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

B & N ASSOCIATES LIMITED

BATLEY, WEST YORKSHIRE, WF17,
Company Registration Number
01150390
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About B & N Associates Ltd
B & N ASSOCIATES LIMITED was founded on 1973-12-10 and had its registered office in Batley. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
B & N ASSOCIATES LIMITED
 
Legal Registered Office
BATLEY
WEST YORKSHIRE
 
Previous Names
LEWIS TANKERS LIMITED14/11/2013
NORMAN LEWIS (TANKERS) LIMITED04/04/2001
Filing Information
Company Number 01150390
Date formed 1973-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-06
Type of accounts MEDIUM
Last Datalog update: 2018-01-25 02:05:15
Primary Source:Companies House
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.
Companies with same name B & N ASSOCIATES LIMITED
The following companies were found which have the same name as B & N ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B & N ASSOCIATES, LLC 1566 FIRST AVE Nassau NEW YORK NY 10028 Active Company formed on the 2000-10-02
B & N ASSOCIATES, INC. PO BOX 127 ST. JOHNSBURY VT 05819 Active Company formed on the 1982-09-27
B & N ASSOCIATES ENTERPRISES, CORP. 6355 NW 36TH ST. VIRGINIA GARDENS FL 33166 Inactive Company formed on the 2004-02-03
B & N ASSOCIATES, LLC. 2017 OSWEGO DR HOLIDAY FL 34691 Active Company formed on the 2004-10-14
B & N ASSOCIATES, INC. 6435 CENTRAL AVENUE ST. PETERSBURG FL Inactive Company formed on the 1977-01-20
B & N ASSOCIATES LTD JAMES HOUSE NEWPORT ROAD WOLVERHAMPTON WV7 3FA Active - Proposal to Strike off Company formed on the 2018-10-08

Company Officers of B & N ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID REGINALD BROWN
Director 2009-11-18
ANDREW WILLIAM NICHOLSON
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MACDONALD
Director 2009-11-18 2013-11-14
NICHOLAS CHARLES COLDREY
Company Secretary 2006-04-01 2009-11-18
MARTYN JOSEPH AUGUSTINE LYONS
Director 2006-04-30 2009-11-18
RICHARD DOUGLAS SAMMONS
Director 2000-07-24 2009-11-18
GRAHAM HARRY TOWELL
Director 1997-07-21 2007-06-29
ROGER EVELYN HARTLESS
Director 2000-07-24 2006-04-30
RICHARD DOUGLAS SAMMONS
Company Secretary 2000-07-24 2006-03-31
RICHARD JOHN CATT
Director 2000-07-24 2003-01-13
TIMOTHY JOHN REDBURN
Director 2000-07-24 2003-01-13
HILARY COX
Company Secretary 2000-05-25 2000-07-24
GRAHAM HARRY TOWELL
Company Secretary 1997-05-12 2000-05-25
BARRY LEWIS
Director 1997-07-01 2000-05-25
GARY LEWIS
Director 1991-12-28 2000-05-25
NORMAN LEWIS
Director 1991-12-28 1997-06-30
FRANK BILLINGHAM
Company Secretary 1996-03-29 1997-05-12
GARY LEWIS
Company Secretary 1991-12-28 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REGINALD BROWN MBT HOLDINGS LIMITED Director 2009-09-09 CURRENT 2009-08-06 Dissolved 2015-12-22
ANDREW WILLIAM NICHOLSON MBT HOLDINGS LIMITED Director 2009-12-04 CURRENT 2009-08-06 Dissolved 2015-12-22

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
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2016-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015
2015-01-064.20STATEMENT OF AFFAIRS/4.19
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YORKSHIRE HOUSE WEELAND ROAD HENSALL GOOLE DN14 0QE
2014-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 700000
2014-02-07AR0131/12/13 FULL LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACDONALD
2013-11-14RES15CHANGE OF NAME 13/11/2013
2013-11-14CERTNMCOMPANY NAME CHANGED LEWIS TANKERS LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011503900028
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011503900029
2013-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011503900028
2013-02-18AR0131/12/12 FULL LIST
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-05-11SH0131/12/10 STATEMENT OF CAPITAL GBP 700000
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-01-05AR0131/12/10 FULL LIST
2010-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLASON / 04/12/2009
2010-01-19AR0128/12/09 FULL LIST
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM HENSALL GARAGE WEELAND ROAD HENSALL NEAR GOOLE EAST YORKSHIRE DN14 0QE
2009-12-23AP01DIRECTOR APPOINTED DAVID REGINALD BROWN
2009-12-23AP01DIRECTOR APPOINTED STEWART MACDONALD
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LYONS
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1PE
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS COLDREY
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-12-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2009-12-07AP01DIRECTOR APPOINTED ANDREW WILLIAM NICHOLASON
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-25AUDAUDITOR'S RESIGNATION
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288bDIRECTOR RESIGNED
2007-01-11363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to B & N ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-15
Notices to Creditors2015-09-30
Appointment of Liquidators2014-12-08
Resolutions for Winding-up2014-12-08
Meetings of Creditors2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against B & N ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding TURNERS (SOHAM) LIMITED
2013-06-26 Satisfied ENDLESS LLP (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
A CHARGE OVER ACCOUNT 2012-10-23 Satisfied ENDLESS LLP (SECURITY TRUSTEE
A COMPOSITE GUARANTEE AND DEBENTURE 2012-09-26 Satisfied ENDLESS LLP (SECURITY TRUSTEE)
CHATTEL MORTGAGE 2012-09-26 Satisfied ENDLESS LLP (SECURITY TRUSTEE)
CHARGE OVER ACCOUNT 2012-09-26 Satisfied ENDLESS LLP (SECURITY TRUSTEE)
A KEY-MAN ASSIGNMENT 2012-09-26 Satisfied ENDLESS LLP (SECURITY TRUSTEE)
FULL FORM DEBENTURE 2011-03-30 Satisfied LEUMI ABL LIMITED
CHARGE OF DEPOSIT 2011-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-03-25 Satisfied STATE SECURITIES PLC
CHARGE OF DEPOSIT 2009-12-02 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-18 Satisfied SIMON INTERMODAL LIMITED
DEBENTURE 2009-11-18 Satisfied RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2003-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCEPARTIES
GUARANTEE AND DEBENTURE 2003-01-14 Satisfied THE BANK OF NEW YORK,LONDON BRANCH
DEED OF ADMISSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 7TH APRIL 1997 AS SUPPLEMENTED BY DEEDS OF ADMISSION DATED 11TH AUGUST 1998, 18TH MARCH 1999, 30TH SEPTEMBER 1999, 24TH DECEMBER 1999 AND 22ND SEPTEMBER 2000 2001-02-28 Satisfied LLOYDS TSB BANK PLC (AS TRUSTEE (AS DEFINED))
DEED OF ADMISSION TO COMPOSITE GUARANTEE AND DEBENTURE DATED 7TH APRIL 1997 AS SUPPLEMENTED BY DEEDS OF ADMISSION DATED 11TH AUGUST 1998, 18TH MARCH 1999, 30TH SEPTEMBER 1999, 24TH DECEMBER 1999 AND 22ND SEPTEMBER 2000 2001-02-28 Satisfied SIMON GROUP PLC
DEBENTURE 1998-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-06-03 Satisfied TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1992-11-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-01 Satisfied DRESDNER BANK AKTIENGESELLSCHAFT
LEGAL CHARGE 1986-02-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-07 Satisfied MIDLAND BANK PLC
CHARGE 1986-01-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-05 Satisfied BARCLAYS BANK PLC
DEPSIT OF DEEDS 1980-09-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 & N ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of B & N ASSOCIATES LIMITED registering or being granted any patents
Domain Names

B & N ASSOCIATES LIMITED owns 1 domain names.

lewistankers.co.uk  

Trademarks
We have not found any records of B & N ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & N ASSOCIATES 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 (49410 - Freight transport by road) as B & N ASSOCIATES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where B & N ASSOCIATES 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 TypeNotices to Creditors
Defending partyB & N ASSOCIATES LIMITEDEvent Date2015-09-29
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound-up, are required on or before 30 October 2015 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, 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 Liquidators to be necessary. A creditor who has not proved his 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. For further details, please contact Simon Weir by email simon.weir@ohara.co.uk or telephone 01924 477449. P OHara , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB & N ASSOCIATES LIMITEDEvent Date2014-12-04
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyB & N ASSOCIATES LIMITEDEvent Date2014-12-04
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ, on 4 December 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and he is hereby appointed Liquidator for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Andrew William Nicholson :
 
Initiating party Event TypeFinal Meetings
Defending partyB & N ASSOCIATES LIMITEDEvent Date2014-12-04
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 07 April 2017 at 10.00 am and 10.15 am. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has now previously been submitted). Date of Appointment: 04 December 2014 Office Holder details: Peter OHara , (IP No. 6371) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ . Further details contact: Peter OHara, Email: peter.ohara@ohara.co.uk or telephone 01924 477449. Alternative contact: Katie Riley P O'Hara , Liquidator : Ag FF111325
 
Initiating party Event TypeMeetings of Creditors
Defending partyB & N ASSOCIATES LIMITEDEvent Date2014-11-20
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: OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ , on 4 December 2014 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Andrew William Nicholson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & N ASSOCIATES 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 & N ASSOCIATES 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.