Company NameBiella UK Limited
Company StatusDissolved
Company Number03670081
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)
Previous NamesBondco 687 Limited and Herlitz UK Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Paul Bennett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 06 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ
Director NameMr Martin Norris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 06 October 2018)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Keats Lane
Wincham
Northwich
Cheshire
CW9 6PP
Secretary NameMr Paul Bennett
NationalityBritish
StatusClosed
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 06 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA
Director NameHerlitz Management Gmbh (Corporation)
StatusResigned
Appointed04 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2003)
Correspondence AddressAm Borsigtrum 100
D-13507
Berlin
Germany

Contact

Websiteherlitzuk.co.uk

Location

Registered Address2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.7m at £1Biella Deutschland Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£587,246
Cash£113,888
Current Liabilities£824,933

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 July 2010Delivered on: 23 July 2010
Persons entitled: Herlitz Pbs Aktiengesellschaft (The "Creditor")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 October 2009Delivered on: 7 November 2009
Persons entitled: Orient Holdings PLC

Classification: Lease
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: Rent deposit bond see image for full details.
Outstanding
19 October 2007Delivered on: 31 October 2007
Satisfied on: 20 February 2009
Persons entitled: Herlitz Pbs Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2007Delivered on: 31 May 2007
Satisfied on: 28 February 2012
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit under the terms of the rent deposit deed being £11,253.56 and all sums that may be paid. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (12 pages)
5 September 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 5 September 2017 (2 pages)
19 July 2016Registered 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 (2 pages)
14 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
14 July 2016Appointment of a voluntary liquidator (1 page)
14 July 2016Declaration of solvency (3 pages)
23 March 2016Satisfaction of charge 4 in full (4 pages)
23 March 2016Satisfaction of charge 3 in full (5 pages)
4 January 2016Accounts for a small company made up to 31 December 2014 (10 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,681,835
(5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,681,835
(5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 September 2012Auditor's resignation (1 page)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 April 2012Company name changed herlitz uk LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Auditor's resignation (1 page)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,681,835
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,681,835
(2 pages)
13 April 2010Registered office address changed from 2a Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF on 13 April 2010 (1 page)
23 November 2009Director's details changed for Mr Paul Bennett on 5 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Martin Norris on 5 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Martin Norris on 5 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Paul Bennett on 5 November 2009 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2008Return made up to 19/11/08; full list of members (3 pages)
4 December 2008Gbp nc 1000000/10000000\04/12/08 (2 pages)
10 January 2008Return made up to 19/11/07; full list of members (2 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
1 December 2006Return made up to 19/11/06; full list of members (7 pages)
24 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 19/11/05; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 5B windsor court christopher street salford manchester M5 4PT (1 page)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 19/11/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Ad 17/12/03--------- £ si 300000@1=300000 £ ic 81835/381835 (2 pages)
11 December 2003Return made up to 19/11/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Director resigned (1 page)
27 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2002Registered office changed on 14/01/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE (1 page)
4 December 2001Return made up to 19/11/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 19/11/00; full list of members (7 pages)
21 December 2000Ad 13/11/00--------- £ si 46835@1=46835 £ ic 35000/81835 (2 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
16 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Registered office changed on 16/12/99 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
16 December 1999Ad 27/02/99--------- £ si 34998@1=34998 £ ic 1/34999 (2 pages)
25 March 1999£ nc 1000/1000000 05/03/99 (1 page)
21 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
29 December 1998Company name changed bondco 687 LIMITED\certificate issued on 30/12/98 (3 pages)
19 November 1998Incorporation (29 pages)