Company NameMade In Belgium Ltd
Company StatusDissolved
Company Number07797583
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameBelgique (Wholesale) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMarc Paul Vanherpe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed03 June 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCambridge House 27 Cambridge Park
London
E11 2PU
Director NameAnn Bekaert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Igor Bekaert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameAntony Vanherpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address29 Cambridge Park
London
E11 2PU
Secretary NameAnn Bekaert
StatusResigned
Appointed16 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address29 Cambridge Park
London
E11 2PU
Director NameGuido Vanherpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed04 June 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address29 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2011(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Contact

Websitemadeinbelgium.co.uk
Email address[email protected]
Telephone020 85302112
Telephone regionLondon

Location

Registered Address45 Knowsley Street
Bury
Greater Manchester
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1000 at £1Belgique Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£329,733
Cash£714
Current Liabilities£450,424

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

17 January 2012Delivered on: 18 January 2012
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £18,115.20.
Outstanding

Filing History

27 December 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 November 2016Second filing for the appointment of Guido Vanherpe as a director (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2016Termination of appointment of Igor Bekaert as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Ann Bekaert as a secretary on 15 September 2016 (1 page)
31 May 2016Termination of appointment of Antony Vanherpe as a director on 31 May 2016 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
4 June 2013Director's details changed for Guido Vanherpe on 4 June 2013 (2 pages)
4 June 2013Appointment of Marc Paul Vanherpe as a director (2 pages)
4 June 2013Appointment of Guido Vanherpe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2016
(3 pages)
4 June 2013Appointment of Guido Vanherpe as a director (2 pages)
4 June 2013Director's details changed for Marc Paul Vanherpe on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Marc Paul Vanherpe on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Guido Vanherpe on 4 June 2013 (2 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Appointment of Ann Bekaert as a secretary (1 page)
4 January 2012Appointment of Anthony Vanherpe as a director (2 pages)
3 January 2012Termination of appointment of Ann Bekaert as a director (1 page)
18 October 2011Appointment of Ann Bekaert as a director (2 pages)
18 October 2011Appointment of Igor Bekaert as a director (2 pages)
18 October 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 October 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 October 2011Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 18 October 2011 (1 page)
17 October 2011Company name changed belgique (wholesale) LTD\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Incorporation (12 pages)