BIELLA UK LIMITED
MANCHESTER HERLITZ UK LIMITED BONDCO 687 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3EY

Company number 03670081
Status Liquidation
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Unit 1-3 st Mary's Industrial Park Talbot Road Newton Hyde Cheshire SK14 4HN to 100 Barbirolli Square Manchester M2 3EY on 19 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BIELLA UK LIMITED are www.biellauk.co.uk, and www.biella-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Eccles Rail Station is 3.8 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biella Uk Limited is a Private Limited Company. The company registration number is 03670081. Biella Uk Limited has been working since 19 November 1998. The present status of the company is Liquidation. The registered address of Biella Uk Limited is 100 Barbirolli Square Manchester M2 3ey. . BENNETT, Paul is a Secretary of the company. BENNETT, Paul is a Director of the company. NORRIS, Martin is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director HERLITZ MANAGEMENT GMBH has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BENNETT, Paul
Appointed Date: 04 January 1999

Director
BENNETT, Paul
Appointed Date: 04 January 1999
65 years old

Director
NORRIS, Martin
Appointed Date: 04 January 1999
68 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 04 January 1999
Appointed Date: 19 November 1998

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 04 January 1999
Appointed Date: 19 November 1998

Director
HERLITZ MANAGEMENT GMBH
Resigned: 02 October 2003
Appointed Date: 04 January 1999

BIELLA UK LIMITED Events

19 Jul 2016
Registered office address changed from Unit 1-3 st Mary's Industrial Park Talbot Road Newton Hyde Cheshire SK14 4HN to 100 Barbirolli Square Manchester M2 3EY on 19 July 2016
14 Jul 2016
Declaration of solvency
14 Jul 2016
Appointment of a voluntary liquidator
14 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29

23 Mar 2016
Satisfaction of charge 4 in full
...
... and 60 more events
15 Jan 1999
New secretary appointed;new director appointed
15 Jan 1999
Secretary resigned
15 Jan 1999
Director resigned
29 Dec 1998
Company name changed bondco 687 LIMITED\certificate issued on 30/12/98
19 Nov 1998
Incorporation

BIELLA UK LIMITED Charges

7 July 2010
Debenture
Delivered: 23 July 2010
Status: Satisfied on 23 March 2016
Persons entitled: Herlitz Pbs Aktiengesellschaft (The "Creditor")
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
Lease
Delivered: 7 November 2009
Status: Satisfied on 23 March 2016
Persons entitled: Orient Holdings PLC
Description: Rent deposit bond see image for full details.
19 October 2007
Debenture
Delivered: 31 October 2007
Status: Satisfied on 20 February 2009
Persons entitled: Herlitz Pbs Ag
Description: Fixed and floating charges over the undertaking and all…
24 May 2007
Rent deposit deed
Delivered: 31 May 2007
Status: Satisfied on 28 February 2012
Persons entitled: Usf Nominees Limited
Description: The initial rent deposit under the terms of the rent…