Company Information for BULK TIPPERS(CHESHIRE)LIMITED
CROWN HOUSE 217, HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
00809537
Private Limited Company
Liquidation |
Company Name | |
---|---|
BULK TIPPERS(CHESHIRE)LIMITED | |
Legal Registered Office | |
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in SK1 | |
Company Number | 00809537 | |
---|---|---|
Company ID Number | 00809537 | |
Date formed | 1964-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 15/06/2013 | |
Return next due | 13/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:15:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN KIRKHAM |
||
JOSEPH RICHARD BRATT |
||
PETER HURD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ALBERT PEERS |
Director | ||
ROBERT MERVYN WYATT |
Company Secretary | ||
ROBERT MERVYN WYATT |
Director | ||
DAVID BRATT |
Director | ||
JESSE WOOD |
Director | ||
JOSEPH RICHARD BRATT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-19 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/14 FROM 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/13 STATEMENT OF CAPITAL;GBP 711 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/12 FROM 269 Turncroft La Stockport Cheshire SK1 4BN | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HURD / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD BRATT / 15/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTYN KIRKHAM on 2010-06-15 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/06/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS PEERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Notices to Creditors | 2015-07-22 |
Appointment of Liquidators | 2014-06-26 |
Resolutions for Winding-up | 2014-06-26 |
Meetings of Creditors | 2014-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOSEPH RICHARD BRATT AND PETER HURD | |
LEGAL CHARGE | Outstanding | JOSEPH RICHARD BRATT AND PETER HURD |
Creditors Due Within One Year | 2012-04-01 | £ 118,647 |
---|
Creditors and other liabilities
|
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 BULK TIPPERS(CHESHIRE)LIMITED
Called Up Share Capital | 2012-04-01 | £ 711 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 26,916 |
Current Assets | 2012-04-01 | £ 187,695 |
Debtors | 2012-04-01 | £ 160,129 |
Fixed Assets | 2012-04-01 | £ 585 |
Shareholder Funds | 2012-04-01 | £ 69,633 |
Stocks Inventory | 2012-04-01 | £ 650 |
Tangible Fixed Assets | 2012-04-01 | £ 585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as BULK TIPPERS(CHESHIRE)LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BULK TIPPERS (CHESHIRE) LIMITED | Event Date | 2014-06-20 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BULK TIPPERS (CHESHIRE) LIMITED | Event Date | 2014-06-20 |
At a General Meeting of the above named company duly convened and held at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , on 20th June 2014 , the following resolutions were duly passed as a special and ordinary resolution, respectively: 1. That is has been resolved by special resolution that the company be wound up voluntarily 2. That Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be appointed liquidator of the company for the purposes of the winding-Up Contact details: Gordon Allan Mart Simmonds IP No; 5729 Liquidator , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB E-mail: gordon@simmondsandco.com Tel: 0161-476-5445 Alternative Contact Name - Mark Howe J . Bratt - Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BULK TIPPERS (CHESHIRE) LIMITED | Event Date | 2014-06-20 |
Notice is hereby given to creditors that any creditors of the company must send details in writing of any claim against the company to Gordon A M Simmonds of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB by 14th August 2015 . The Liquidator also gives notice under the provisions of Rule 11.2 that he intends to make a first interim dividend to creditors who have submitted claims by 14th August 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 20th June 2014 Office Holder details: Gordon A M Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BULK TIPPERS (CHESHIRE) LTD | Event Date | 2014-06-20 |
I, Gordon A. M. Simmonds of Simmonds & Company, Crown' House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, give notice that I was appointed liquidator of the above named company on 20 June 2014 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 2 September 2019 to prove their debts by sending to the undersigned, Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A final dividend will be declared within 2 months of the last date for proving. Names of Insolvency Practitioner: Gordon A.M. Simmonds Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB IP Number: 5729 Contact Name: Mark Howe Email Address: gordon@simmondsandco.com Telephone Number: 0161 476 5445 Gordon A.M. Simmonds : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BULK TIPPERS (CHESHIRE) LIMITED | Event Date | 2014-06-02 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above-named Company will be held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 20 June 2014 at 12.30 pm in the afternoon, for the purpose of having a full statement of the position of the Companys affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (Unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB before the Meeting a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1999 EAGLE ENGINEERING LIMITED | Event Date | 2001-11-21 |
In the Leeds District RegistryNo 15 of 1999 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. The Meeting will be held at Burley House, 12 Clarendon Road, Leeds LS2 9NF on 4 January 2002, at 10.30 am. A proxy form must be lodged with me no later than 12.00 noon on 3 January 2002 to entitle you to vote by proxy at the Meeting. G M Krasner, Liquidator 16 November 2001. | |||
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. |