Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELLEVUE CASH AND CARRY LIMITED
Company Information for

BELLEVUE CASH AND CARRY LIMITED

30 MCDONALD PLACE, EDINBURGH, EH7 4NH,
Company Registration Number
SC046528
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bellevue Cash And Carry Ltd
BELLEVUE CASH AND CARRY LIMITED was founded on 1969-04-17 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Bellevue Cash And Carry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BELLEVUE CASH AND CARRY LIMITED
 
Legal Registered Office
30 MCDONALD PLACE
EDINBURGH
EH7 4NH
Other companies in EH7
 
Filing Information
Company Number SC046528
Company ID Number SC046528
Date formed 1969-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-09 14:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLEVUE CASH AND CARRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELLEVUE CASH AND CARRY LIMITED

Current Directors
Officer Role Date Appointed
DAWOOD PERVEZ
Company Secretary 2010-06-16
ZAMEER MOHAMMED CHOUDREY
Director 2010-06-16
DAWOOD PERVEZ
Director 2010-06-16
RIZWAN PERVEZ
Director 2010-06-16
MARTIN RACE
Director 2010-06-16
MOHAMMED YOUNUS SHEIKH
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARSHAD MEHMOOD CHAUDHARY
Director 2010-06-16 2016-11-14
MOHAMMED ANWAR PERVEZ
Director 2010-06-16 2014-04-01
FRANCIS MCCAIG FRASER
Company Secretary 2003-10-24 2010-06-16
GEORGE BENSON
Director 1989-10-05 2010-06-16
JOHN GRAHAM BENSON
Director 1989-10-05 2010-06-16
FRANCIS MCCAIG FRASER
Director 2008-09-01 2010-06-16
GERALD FRASER
Director 2008-09-01 2010-06-16
ERIC DAVID BLATCHFORD
Company Secretary 2003-01-31 2003-10-24
ERIC DAVID BLATCHFORD
Director 1998-03-16 2003-10-24
LEO JOHN ANTHONY CRAWFORD
Director 2000-12-12 2003-10-24
MICHAEL WINFIELD HAMILTON
Director 1998-03-16 2003-10-24
PETER KEALY
Director 2000-08-21 2003-10-24
JOHN O'DONNELL
Director 2003-01-31 2003-10-24
PAULINE FLYNN
Company Secretary 2001-09-24 2003-01-31
ROBERT HENRY MORRISON
Director 1998-03-16 2002-12-31
ALFRED JOSEPH VAUGHAN
Company Secretary 2001-02-13 2001-06-30
ALFRED JOSEPH VAUGHAN
Director 1999-06-25 2001-06-30
DAMIAN JOHN GERALD BARRETT
Director 1998-03-16 2001-04-27
FLORENCE DOROTHIE ANN RICHARDSON
Company Secretary 1998-03-16 2001-02-13
ANNE MCLEAN
Company Secretary 1989-10-05 1998-03-16
ANNE MCLEAN
Director 1989-10-05 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-09-18 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
ZAMEER MOHAMMED CHOUDREY BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BESTWAY BLUECHIP LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY CONSERVATIVE FRIENDS OF PAKISTAN LTD Director 2013-07-25 CURRENT 2012-07-24 Active
ZAMEER MOHAMMED CHOUDREY BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY NATIONAL GROCERS BENEVOLENT FUND Director 2010-05-11 CURRENT 2002-12-18 Active
ZAMEER MOHAMMED CHOUDREY CRIMESTOPPERS TRUST Director 2009-04-28 CURRENT 2005-03-04 Active
ZAMEER MOHAMMED CHOUDREY BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
ZAMEER MOHAMMED CHOUDREY BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
ZAMEER MOHAMMED CHOUDREY EUROIMPEX (U.K.) LIMITED Director 2000-10-16 CURRENT 1981-09-04 Active
ZAMEER MOHAMMED CHOUDREY MAP (UK) LIMITED Director 1993-01-07 CURRENT 1983-02-25 Dissolved 2016-01-26
ZAMEER MOHAMMED CHOUDREY PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
ZAMEER MOHAMMED CHOUDREY BESTWAY LIMITED Director 1993-01-07 CURRENT 1991-03-27 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
ZAMEER MOHAMMED CHOUDREY MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
ZAMEER MOHAMMED CHOUDREY BUYBEST LIMITED Director 1993-01-07 CURRENT 1987-03-02 Active
ZAMEER MOHAMMED CHOUDREY BESTWAY NORTHERN LIMITED Director 1993-01-07 CURRENT 1992-01-07 Active
ZAMEER MOHAMMED CHOUDREY PEPPERMILL SUPERMARKETS LIMITED Director 1991-12-31 CURRENT 1970-07-28 Dissolved 2017-07-07
DAWOOD PERVEZ BESTWAY GROUP LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
DAWOOD PERVEZ BESTWAY UK HOLDCO LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BESTWAY SECURITIES LIMITED Director 2014-06-27 CURRENT 2014-06-27 Liquidation
DAWOOD PERVEZ BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
DAWOOD PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS LIMITED Director 2006-07-26 CURRENT 1960-11-17 Active - Proposal to Strike off
DAWOOD PERVEZ BATLEYS PROPERTIES LIMITED Director 2006-07-26 CURRENT 1920-09-24 Active
DAWOOD PERVEZ MAP (UK) LIMITED Director 2004-07-01 CURRENT 1983-02-25 Dissolved 2016-01-26
DAWOOD PERVEZ PEPPERMILL SUPERMARKETS LIMITED Director 2004-07-01 CURRENT 1970-07-28 Dissolved 2017-07-07
DAWOOD PERVEZ EUROIMPEX (U.K.) LIMITED Director 2004-07-01 CURRENT 1981-09-04 Active
DAWOOD PERVEZ PALMBEST LIMITED Director 2004-07-01 CURRENT 1990-10-16 Active
DAWOOD PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2004-07-01 CURRENT 1978-10-06 Liquidation
DAWOOD PERVEZ BESTWAY LIMITED Director 2004-07-01 CURRENT 1991-03-27 Active
DAWOOD PERVEZ BESTWAY WHOLESALE LIMITED Director 2004-07-01 CURRENT 1975-04-11 Active
DAWOOD PERVEZ MAP TRADING LIMITED Director 2004-07-01 CURRENT 1984-06-22 Active
DAWOOD PERVEZ BUYBEST LIMITED Director 2004-07-01 CURRENT 1987-03-02 Active
DAWOOD PERVEZ BESTWAY NORTHERN LIMITED Director 2004-07-01 CURRENT 1992-01-07 Active
DAWOOD PERVEZ BESTWAY RETAIL LIMITED Director 2004-07-01 CURRENT 2000-11-07 Active
RIZWAN PERVEZ R P PROPERTY TRADING LTD Director 2016-12-07 CURRENT 2016-12-07 Active
RIZWAN PERVEZ BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
RIZWAN PERVEZ R P INVESTMENTS LTD Director 2011-12-07 CURRENT 2011-12-07 Active
RIZWAN PERVEZ BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
RIZWAN PERVEZ BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
RIZWAN PERVEZ PEPPERMILL SUPERMARKETS LIMITED Director 2003-02-03 CURRENT 1970-07-28 Dissolved 2017-07-07
RIZWAN PERVEZ PALMBEST LIMITED Director 2001-01-10 CURRENT 1990-10-16 Active
RIZWAN PERVEZ MAP TRADING LIMITED Director 2001-01-10 CURRENT 1984-06-22 Active
RIZWAN PERVEZ BUYBEST LIMITED Director 2001-01-10 CURRENT 1987-03-02 Active
RIZWAN PERVEZ BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
RIZWAN PERVEZ BESTWAY (HOLDINGS) LIMITED Director 2000-01-14 CURRENT 1978-10-06 Liquidation
RIZWAN PERVEZ BESTWAY WHOLESALE LIMITED Director 2000-01-14 CURRENT 1975-04-11 Active
RIZWAN PERVEZ BESTWAY NORTHERN LIMITED Director 2000-01-14 CURRENT 1992-01-07 Active
MARTIN RACE BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
MARTIN RACE BESTWAY WHOLESALE LIMITED Director 2013-03-25 CURRENT 1975-04-11 Active
MARTIN RACE BESTWAY RETAIL LIMITED Director 2013-03-25 CURRENT 2000-11-07 Active
MARTIN RACE BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARTIN RACE BATLEYS LIMITED Director 2000-01-01 CURRENT 1960-11-17 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BESTWAY UK HOLDCO LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY SECURITIES LIMITED Director 2015-04-22 CURRENT 2014-06-27 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY WHOLESALE PROPCO LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-26
MOHAMMED YOUNUS SHEIKH BATLEYS GLASGOW LIMITED Director 2014-04-02 CURRENT 1990-06-26 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH INTERNET CITY LIMITED Director 2013-07-01 CURRENT 2003-04-24 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH KYM TRADING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2014-05-20
MOHAMMED YOUNUS SHEIKH BENSON (GROCERS) LIMITED Director 2010-06-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BATLEYS LIMITED Director 2005-01-28 CURRENT 1960-11-17 Active - Proposal to Strike off
MOHAMMED YOUNUS SHEIKH BATLEYS PROPERTIES LIMITED Director 2005-01-28 CURRENT 1920-09-24 Active
MOHAMMED YOUNUS SHEIKH BESTWAY RETAIL LIMITED Director 2000-11-27 CURRENT 2000-11-07 Active
MOHAMMED YOUNUS SHEIKH PALMBEST LIMITED Director 1993-01-07 CURRENT 1990-10-16 Active
MOHAMMED YOUNUS SHEIKH BESTWAY (HOLDINGS) LIMITED Director 1993-01-07 CURRENT 1978-10-06 Liquidation
MOHAMMED YOUNUS SHEIKH BESTWAY WHOLESALE LIMITED Director 1993-01-07 CURRENT 1975-04-11 Active
MOHAMMED YOUNUS SHEIKH MAP TRADING LIMITED Director 1993-01-07 CURRENT 1984-06-22 Active
MOHAMMED YOUNUS SHEIKH BESTWAY NORTHERN LIMITED Director 1993-01-07 CURRENT 1992-01-07 Active
MOHAMMED YOUNUS SHEIKH BEST OF LIMITED Director 1991-04-14 CURRENT 1987-10-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-23DS01Application to strike the company off the register
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 1.00
2019-12-18CAP-SSSolvency Statement dated 17/12/19
2019-12-18RES13Resolutions passed:
  • Reduction of the share premium account to nil 17/12/2019
  • Resolution of reduction in issued share capital
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-19CH01Director's details changed for Mr Zameer Mohammed Choudrey on 2019-01-08
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RACE
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465280014
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465280013
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465280017
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465280015
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0465280016
2017-09-27PSC05Change of details for Benson (Grocers) Limited as a person with significant control on 2017-09-25
2017-09-27PSC07CESSATION OF U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR CERTAIN SECURED PARTIES) AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC02Notification of U.S. Bank Trustees Limited (As Security Agent for Certain Secured Parties) as a person with significant control on 2016-04-06
2017-07-11PSC05Change of details for Benson (Grocers) Limited as a person with significant control on 2016-04-06
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 70000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ARSHAD MEHMOOD CHAUDHARY
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/15
2016-08-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/14
2016-08-17ANNOTATIONSecond Filing
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23SH1923/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-23SH20STATEMENT BY DIRECTORS
2016-06-23CAP-SSSOLVENCY STATEMENT DATED 23/06/16
2016-06-23RES06REDUCE ISSUED CAPITAL 23/06/2016
2016-06-23RES06REDUCE ISSUED CAPITAL 23/06/2016
2016-06-23SH1923/06/16 STATEMENT OF CAPITAL GBP 1
2016-06-23CAP-SSSOLVENCY STATEMENT DATED 23/06/16
2016-06-23SH20STATEMENT BY DIRECTORS
2016-06-23RES06REDUCE ISSUED CAPITAL 23/06/2016
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 70000
2016-03-31AR0129/11/15 NO CHANGES
2016-03-16DISS40DISS40 (DISS40(SOAD))
2016-03-15GAZ1FIRST GAZETTE
2016-03-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-15GAZ1FIRST GAZETTE
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 70000
2014-12-19AR0129/11/14 FULL LIST
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0465280017
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0465280016
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0465280015
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0465280014
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0465280013
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PERVEZ
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 70000
2013-12-09AR0129/11/13 FULL LIST
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AR0129/11/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RACE / 13/01/2012
2011-12-21AA01PREVEXT FROM 24/04/2011 TO 30/06/2011
2011-12-06AR0129/11/11 FULL LIST
2011-03-31MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-03-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-03-14AAFULL ACCOUNTS MADE UP TO 24/04/10
2011-03-14AA01PREVEXT FROM 31/03/2010 TO 24/04/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-03-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-12-03AR0129/11/10 FULL LIST
2010-08-02AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS FRASER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BENSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FRASER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRASER
2010-07-27AP01DIRECTOR APPOINTED MR MOHAMMED YOUNUS SHEIKH
2010-07-27AP03SECRETARY APPOINTED MR DAWOOD PERVEZ
2010-07-27AP01DIRECTOR APPOINTED MR MARTIN RACE
2010-07-27AP01DIRECTOR APPOINTED MR ARSHAD MEHMOOD CHAUDHARY
2010-07-27AP01DIRECTOR APPOINTED SIR MOHAMMED ANWAR PERVEZ
2010-07-27AP01DIRECTOR APPOINTED MR DAWOOD PERVEZ
2010-07-27AP01DIRECTOR APPOINTED MR ZAMEER MOHAMMED CHOUDREY
2010-07-27AP01DIRECTOR APPOINTED MR RIZWAN PERVEZ
2010-07-09AA01PREVSHO FROM 24/04/2010 TO 31/03/2010
2010-06-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2010-06-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2009-12-22AR0129/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRASER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCCAIG FRASER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BENSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BENSON / 22/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MCCAIG FRASER / 22/12/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-01-12AAFULL ACCOUNTS MADE UP TO 24/04/08
2008-12-23363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED GERALD FRASER
2008-09-08288aDIRECTOR APPOINTED FRANCIS MCCAIG FRASER
2008-05-01AUDAUDITOR'S RESIGNATION
2008-02-18AAFULL ACCOUNTS MADE UP TO 24/04/07
2007-12-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 24/04/06
2007-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 24/04/05
2005-12-12363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 24/04/04
2005-01-17225ACC. REF. DATE SHORTENED FROM 24/10/04 TO 24/04/04
2004-12-22363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 24/10/03
2004-09-02225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 24/10/03
2004-03-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-12-22363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-26419a(Scot)DEC MORT/CHARGE *****
2003-11-26419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELLEVUE CASH AND CARRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELLEVUE CASH AND CARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-27 Satisfied U.S. BANK TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2014-10-20 Satisfied U.S. BANK TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2014-10-17 Satisfied U.S. BANK TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2014-10-15 Satisfied U.S. BANK TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
2014-10-03 Satisfied U.S. BANK TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01.)
DEBENTURE 2011-03-31 Satisfied HSBC BANK PLC
FLOATING CHARGE 2004-03-08 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
STANDARD SECURITY 2003-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-08-28 Satisfied AIB CAPITAL MARKETS PLC
STANDARD SECURITY 2002-08-28 Satisfied AIB CAPITAL MARKETS PLC
STANDARD SECURITY 2002-08-28 Satisfied AIB CAPITAL MARKETS PLC
STANDARD SECURITY 2002-08-28 Satisfied AIB CAPITAL MARKETS PLC
FLOATING CHARGE 2002-08-23 Satisfied AIB CAPITAL MARKETS PLC
STANDARD SECURITY 1989-02-03 Satisfied GIROBANK PLC
FLOATING CHARGE 1986-06-13 Satisfied GIROBANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELLEVUE CASH AND CARRY LIMITED

Intangible Assets
Patents
We have not found any records of BELLEVUE CASH AND CARRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLEVUE CASH AND CARRY LIMITED
Trademarks
We have not found any records of BELLEVUE CASH AND CARRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLEVUE CASH AND CARRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BELLEVUE CASH AND CARRY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BELLEVUE CASH AND CARRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELLEVUE CASH AND CARRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELLEVUE CASH AND CARRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.