Company NameBestplace.co.uk Limited
Company StatusDissolved
Company Number04915889
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date28 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel James King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Waterloo Road
Wellington
Telford
Shropshire
TF1 3BG
Secretary NameDonald James King
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Carlton Gardens
Stanwix
Carlisle
CA3 9NP

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£236,747
Cash£126,770
Current Liabilities£773,746

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2016Final Gazette dissolved following liquidation (1 page)
28 August 2016Final Gazette dissolved following liquidation (1 page)
28 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
28 May 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2016Liquidators' statement of receipts and payments to 22 January 2016 (15 pages)
8 April 2016Liquidators' statement of receipts and payments to 22 January 2016 (15 pages)
8 April 2016Liquidators statement of receipts and payments to 22 January 2016 (15 pages)
29 April 2014Liquidators' statement of receipts and payments to 22 January 2014 (13 pages)
29 April 2014Liquidators statement of receipts and payments to 22 January 2014 (13 pages)
29 April 2014Liquidators' statement of receipts and payments to 22 January 2014 (13 pages)
23 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2013Administrator's progress report to 9 January 2013 (13 pages)
23 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2013Administrator's progress report to 9 January 2013 (13 pages)
23 January 2013Administrator's progress report to 9 January 2013 (13 pages)
6 September 2012Administrator's progress report to 2 August 2012 (19 pages)
6 September 2012Administrator's progress report to 2 August 2012 (19 pages)
6 September 2012Administrator's progress report to 2 August 2012 (19 pages)
11 April 2012Result of meeting of creditors (4 pages)
11 April 2012Result of meeting of creditors (4 pages)
8 March 2012Statement of administrator's proposal (37 pages)
8 March 2012Statement of administrator's proposal (37 pages)
17 February 2012Registered office address changed from Unit C Hortonwood 37 Telford Shropshire TF1 7XT United Kingdom on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Unit C Hortonwood 37 Telford Shropshire TF1 7XT United Kingdom on 17 February 2012 (2 pages)
16 February 2012Appointment of an administrator (1 page)
16 February 2012Appointment of an administrator (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 November 2010Director's details changed for Daniel James King on 1 October 2009 (2 pages)
2 November 2010Director's details changed for Daniel James King on 1 October 2009 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 101
(5 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-02
  • GBP 101
(5 pages)
2 November 2010Director's details changed for Daniel James King on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 August 2009Registered office changed on 25/08/2009 from unit B10 hortonwood 10 telford shropshire TF1 7ES (1 page)
25 August 2009Registered office changed on 25/08/2009 from unit B10 hortonwood 10 telford shropshire TF1 7ES (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 May 2009Director's change of particulars / daniel king / 07/05/2009 (1 page)
8 May 2009Director's change of particulars / daniel king / 07/05/2009 (1 page)
19 November 2008Director's change of particulars / daniel king / 14/11/2008 (1 page)
19 November 2008Director's change of particulars / daniel king / 14/11/2008 (1 page)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 March 2008Registered office changed on 20/03/2008 from 6B ketley business park, ketley telford shropshire TF1 5JD (1 page)
20 March 2008Registered office changed on 20/03/2008 from 6B ketley business park, ketley telford shropshire TF1 5JD (1 page)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Secretary's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 105 caldera road, hadley telford shropshire TF1 5LT (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 105 caldera road, hadley telford shropshire TF1 5LT (1 page)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Return made up to 30/09/05; full list of members (2 pages)
26 April 2006Return made up to 30/09/05; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 24 shillingston drive shrewsbury shropshire SY1 4YP (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 24 shillingston drive shrewsbury shropshire SY1 4YP (1 page)
23 February 2006Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Registered office changed on 19/12/03 from: 16 hengrave meadow newdale telford TF3 5ER (1 page)
19 December 2003Registered office changed on 19/12/03 from: 16 hengrave meadow newdale telford TF3 5ER (1 page)
30 September 2003Incorporation (20 pages)
30 September 2003Incorporation (20 pages)