Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.S. ATTWALL & CO. LIMITED
Company Information for

B.S. ATTWALL & CO. LIMITED

38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS,
Company Registration Number
00795149
Private Limited Company
Liquidation

Company Overview

About B.s. Attwall & Co. Ltd
B.S. ATTWALL & CO. LIMITED was founded on 1964-03-09 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". B.s. Attwall & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
B.S. ATTWALL & CO. LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LEICESTERSHIRE
LE1 7GS
Other companies in LE4
 
Filing Information
Company Number 00795149
Company ID Number 00795149
Date formed 1964-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 17/05/2015
Return next due 14/06/2016
Type of accounts MEDIUM
Last Datalog update: 2023-06-05 18:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S. ATTWALL & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX 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 B.S. ATTWALL & CO. LIMITED

Current Directors
Officer Role Date Appointed
KARAMJIT SINGH ATTWAL
Company Secretary 1992-05-17
AMARJIT SINGH ATTWAL
Director 1992-05-17
JASPAL SINGH ATTWAL
Director 1992-05-17
KARAMJIT SINGH ATTWAL
Director 1992-05-17
RACHPAL SINGH ATTWAL
Director 1992-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
AVINASH KAUR ATTWAL
Director 1992-05-17 2015-01-05
BALJIT KAUR ATTWAL
Director 1992-05-17 2015-01-05
SUKHBINDER KAUR ATTWAL
Director 1992-05-17 2015-01-05
VARINDER KAUR ATTWAL
Director 1992-05-17 2015-01-05
BAKSHISH SINGH ATTWAL
Director 1992-12-28 2007-08-02
SWARAN KAUR ATTWALL
Director 1992-12-28 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARAMJIT SINGH ATTWAL MERANO ESTATES LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
KARAMJIT SINGH ATTWAL B.S. ATTWALL (INVESTMENTS) LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2016-04-12
JASPAL SINGH ATTWAL B.S. ATTWALL JERSEY LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2016-12-27
JASPAL SINGH ATTWAL B.S. ATTWALL (INVESTMENTS) LIMITED Director 2003-08-29 CURRENT 2003-08-29 Dissolved 2016-04-12
KARAMJIT SINGH ATTWAL MERANO ESTATES LIMITED Director 2007-02-23 CURRENT 2007-01-23 Active
KARAMJIT SINGH ATTWAL BRADFORD DEVELOPMENT LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-11-03
KARAMJIT SINGH ATTWAL GREEN ACRES COURT LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
KARAMJIT SINGH ATTWAL WATERFRONT DEVELOPMENT LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
KARAMJIT SINGH ATTWAL B.S. ATTWALL (INVESTMENTS) LIMITED Director 2003-08-29 CURRENT 2003-08-29 Dissolved 2016-04-12
RACHPAL SINGH ATTWAL RESIDENTIAL COURT LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
RACHPAL SINGH ATTWAL PSYKD LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-02-16
RACHPAL SINGH ATTWAL FBI DEVELOPMENTS LTD Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-19
RACHPAL SINGH ATTWAL ATTWALL LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
RACHPAL SINGH ATTWAL B.S. ATTWALL JERSEY LIMITED Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2016-12-27
RACHPAL SINGH ATTWAL WATERFRONT PROPERTIES LIMITED Director 2007-04-30 CURRENT 2001-03-07 Dissolved 2017-02-21
RACHPAL SINGH ATTWAL CIRCLE TOWERS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Dissolved 2014-06-10
RACHPAL SINGH ATTWAL BRADFORD DEVELOPMENT LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-11-03
RACHPAL SINGH ATTWAL GREEN ACRES COURT LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
RACHPAL SINGH ATTWAL KNIGHTON GRANGE LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-06-10
RACHPAL SINGH ATTWAL WATERFRONT DEVELOPMENT LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
RACHPAL SINGH ATTWAL WESTDALE COURT LIMITED Director 2003-12-02 CURRENT 2003-12-02 Active
RACHPAL SINGH ATTWAL B.S. ATTWALL (INVESTMENTS) LIMITED Director 2003-08-29 CURRENT 2003-08-29 Dissolved 2016-04-12

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
2023-12-13Voluntary liquidation Statement of receipts and payments to 2023-10-27
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-28Voluntary liquidation Statement of receipts and payments to 2022-10-27
2021-12-23Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-08-20LIQ10Removal of liquidator by court order
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2019-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2017-01-064.68 Liquidators' statement of receipts and payments to 2016-10-27
2015-12-232.24BAdministrator's progress report to 2015-10-28
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Park View House 58 the Ropewalk Nottingham NG1 1DW
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-10600Appointment of a voluntary liquidator
2015-10-282.34BNotice of move from Administration to creditors voluntary liquidation
2015-10-232.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-10-232.23BResult of meeting of creditors
2015-09-282.16BStatement of affairs with form 2.14B
2015-09-172.17BStatement of administrator's proposal
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 143 Loughborough Road Leicester Leicestershire LE4 5LR
2015-08-192.12BAppointment of an administrator
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-24AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER ATTWAL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VARINDER ATTWAL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT ATTWAL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR AVINASH ATTWAL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0117/05/14 ANNUAL RETURN FULL LIST
2013-06-12AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-14AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2012-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-07-23AR0117/05/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VARINDER KAUR ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHBINDER KAUR ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHPAL SINGH ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT SINGH ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AVINASH KAUR ATTWAL / 03/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH ATTWAL / 03/05/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / KARAMJIT SINGH ATTWAL / 03/05/2012
2011-05-26AR0117/05/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH ATTWAL / 22/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VARINDER KAUR ATTWAL / 22/06/2010
2010-06-16AR0117/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VARINDER KAUR ATTWAL / 17/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHBINDER KAUR ATTWAL / 17/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH ATTWAL / 17/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR ATTWAL / 17/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AVINASH KAUR ATTWAL / 17/05/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-10363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 14-20 CANNOCK ST LEICESTER LE4 7HR
2008-10-17363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR BAKSHISH ATTWAL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR SWARAN ATTWALL
2007-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-17363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-05-18363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-05-31363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-05-17363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
2000-08-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-18363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
143 - Manufacture of knitted and crocheted apparel
14310 - Manufacture of knitted and crocheted hosiery

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear



Licences & Regulatory approval
We could not find any licences issued to B.S. ATTWALL & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-06
Meetings of Creditors2015-09-24
Appointment of Administrators2015-07-24
Fines / Sanctions
No fines or sanctions have been issued against B.S. ATTWALL & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-26 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2013-04-26 Satisfied CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2006-09-16 Outstanding BANK OF BARODA
DEBENTURE 2006-09-16 Outstanding BANK OF BARODA
MORTGAGE DEED 2004-08-16 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1992-10-30 Satisfied K.S. ATTWAL AND A.S. ATTWAL THE TRUSTEES OF B.S. ATTWALL & COMPANYMELIMITED (1984) RETIREMENT AND DEATH BENEFIT SCHE
CREDIT AGREEMENT 1991-09-02 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1982-08-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-07-31

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 B.S. ATTWALL & CO. LIMITED

Intangible Assets
Patents
We have not found any records of B.S. ATTWALL & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.S. ATTWALL & CO. LIMITED
Trademarks
We have not found any records of B.S. ATTWALL & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S. ATTWALL & CO. 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 (14310 - Manufacture of knitted and crocheted hosiery) as B.S. ATTWALL & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.S. ATTWALL & CO. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyB. S. ATTWALL & CO. LIMITEDEvent Date2015-10-28
Deviesh Ramesh Raikundalia , of Springfields Business Recovery & Insolvency Limited , 38 De Montfort Street, Leicester LE1 7GS and Situl Devji Raithatha of Springfields Business Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 7GS . Alternative contact: Luke Littlejohn, 011 6299 4745 . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyB. S. ATTWALL & CO LIMITEDEvent Date2015-07-21
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2724 Simon David Chandler and Scott Christian Bevan (IP Nos 8822 and 9614 ) both of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW :
 
Initiating party Event TypeMeetings of Creditors
Defending partyB S ATTWALL & CO LIMITEDEvent Date2015-07-21
In the High court of Justice Manchester District Registry case number 2724 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP on 12 October 2015 at 11.00 am, for the purpose of considering the Joint Administrators proposals. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and said claim has been duly admitted under Rule 2.38 or 2.39. Simon David Chandler (IP No. 8822 ) and Scott Christian Bevan (IP No. 9614 ) of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW were appointed Joint Administrators of the Company on 21 July 2015 . Further information is available from Andrew Rule on 0115 964 4751 . Simon David Chandler and Scott Christian Bevan , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S. ATTWALL & CO. 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 B.S. ATTWALL & CO. 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.