Dissolved
Dissolved 2017-05-21
Company Information for BRADFIELD MECHANICAL & ELECTRICAL LIMITED
76 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
01870316
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
BRADFIELD MECHANICAL & ELECTRICAL LIMITED | |
Legal Registered Office | |
76 WELLINGTON STREET LEEDS | |
Company Number | 01870316 | |
---|---|---|
Date formed | 1984-12-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
OLIVE FRANCES SIMMONS |
||
ANTHONY SIMMONS |
||
OLIVE FRANCES SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN DZIUBAK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 1, CALDER CLOSE CALDER PARK WAKEFIELD WEST YORKSHIRE WF4 3BA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 16 CLAYFIELD ROAD PLATTS COMMON INDUSTRIAL ESTATE HOYLAND BARNSLEY S74 9TL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/99 | |
363s | RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/98 FROM: FACTORY UNIT 1 MASON WAY PLATTS COMMON ESTATE HOYLAND BARNSLEY S70 3DQ | |
363s | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Final Meetings | 2017-01-09 |
Notices to Creditors | 2009-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as BRADFIELD MECHANICAL & ELECTRICAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRADFIELD MECHANICAL & ELECTRICAL LIMITED | Event Date | 2017-01-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above-named company will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 07 February 2017 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must lodge with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12 noon on the preceding business day. William Duncan , Joint Liquidator : Ag EF100144 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRADFIELD MECHANICAL & ELECTRICAL LIMITED | Event Date | 2009-02-24 |
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Act 1986, that Jonathan Paul Philmore MIPA and Thomas Ernest Dixon ACA, MABRP of Tenon Recovery, Unit 1 Calders Close, Calder Park, Wakefield, WF4 3BA were appointed Joint Liquidators of the above Company on 24 February 2009. Creditors are required to send their names and addresses and particulars of their claims to Tenon Recovery on or before 24 April 2009. If so required, by notice in writing from the Joint Liquidators, personally or by their solicitor, creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. J P Philmore , Joint Liquidator : | |||
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. |