Bings Road, Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Director Name | Mr James Stanley Burgess |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Bings Farm Bings Lane Whaley Bridge High Peak Derbyshire SK23 7ND |
Secretary Name | Andrea Jean Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House Bings Farm Bings Road, Whaley Bridge High Peak Derbyshire SK23 7ND |
Director Name | Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Nicholas Giles White |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 49 Ashford Road Wirral Merseyside CH47 5AN Wales |
Secretary Name | Andrew James O'Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Raymond Wise |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Moss Lane Sale Cheshire M33 5BH |
Director Name | Sheila Mary Wise |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 116 Moss Lane Sale Cheshire M33 5BH |
Secretary Name | Sheila Mary Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 116 Moss Lane Sale Cheshire M33 5BH |
Director Name | Lynne Lesley Wild |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2004) |
Role | Production Director |
Correspondence Address | 48 Lea Road Hayfield High Peak Derbyshire SK22 2HE |
Telephone | 01663 733425 |
---|---|
Telephone region | New Mills |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Andrea Jean Burgess 50.00% Ordinary |
---|---|
25k at £1 | James Stanley Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,548 |
Cash | £179,265 |
Current Liabilities | £53,410 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 April 2001 | Delivered on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
2 April 2001 | Delivered on: 6 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a units 12 and 14 bingswood industrial estate whaley bridge derbeyshire. T/no. DY203635. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
17 December 2020 | Liquidators' statement of receipts and payments to 13 October 2020 (17 pages) |
23 October 2019 | Registered office address changed from Unit 14 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 October 2019 (2 pages) |
22 October 2019 | Appointment of a voluntary liquidator (3 pages) |
22 October 2019 | Resolutions
|
22 October 2019 | Declaration of solvency (5 pages) |
2 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 1 in full (4 pages) |
14 June 2017 | Satisfaction of charge 2 in full (4 pages) |
14 June 2017 | Satisfaction of charge 1 in full (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Director's details changed for Andrea Jean Burgess on 19 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrea Jean Burgess on 19 May 2013 (2 pages) |
20 May 2013 | Director's details changed for James Stanley Burgess on 19 May 2013 (2 pages) |
20 May 2013 | Director's details changed for James Stanley Burgess on 19 May 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (23 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (23 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 June 2008 | Return made up to 19/05/08; no change of members (7 pages) |
16 June 2008 | Return made up to 19/05/08; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Secretary resigned;director resigned (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members
|
31 May 2001 | Return made up to 19/05/01; full list of members
|
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Nc inc already adjusted 22/06/00 (1 page) |
14 September 2000 | Nc inc already adjusted 22/06/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Registered office changed on 07/09/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET (1 page) |
7 September 2000 | New director appointed (2 pages) |
23 August 2000 | Company name changed brabco no:110 (2000) LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed brabco no:110 (2000) LIMITED\certificate issued on 24/08/00 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (20 pages) |
19 May 2000 | Incorporation (20 pages) |