Company Information for BRADFORD ENGRAVERS LIMITED
RUSHTONS INSOLVENCY LIMITED, 3 MERCHANT'S QUAY ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
01999780
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRADFORD ENGRAVERS LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANT'S QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in BD16 | |
Company Number | 01999780 | |
---|---|---|
Company ID Number | 01999780 | |
Date formed | 1986-03-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 2016-01-31 | |
Latest return | 2014-10-19 | |
Return next due | 2016-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
GRAHAM MALCOLM ROPER |
||
GRAHAM MALCOLM ROPER |
||
ANDREW SIMON WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.M.R. PROPERTIES LIMITED | Company Secretary | 1991-10-19 | CURRENT | 1988-03-30 | Active | |
G.M.R. PROPERTIES LIMITED | Director | 1991-10-19 | CURRENT | 1988-03-30 | Active | |
G.M.R. PROPERTIES LIMITED | Director | 1995-09-29 | CURRENT | 1988-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 24 HALLBANK DRIVE BINGLEY WEST YORKSHIRE BD16 4BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON WOOD / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM ROPER / 16/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 31/01/92 | |
ELRES | S369(4) SHT NOTICE MEET 31/01/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
123 | £ NC 5000/50000 21/02/92 | |
ORES04 | NC INC ALREADY ADJUSTED 21/02/92 | |
363b | RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/88 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/87 |
Appointment of Liquidators | 2015-06-01 |
Resolutions for Winding-up | 2015-06-01 |
Notices to Creditors | 2015-06-01 |
Meetings of Creditors | 2015-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
Creditors Due After One Year | 2012-05-01 | £ 24,335 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 15,234 |
Provisions For Liabilities Charges | 2012-05-01 | £ 1,672 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,464 |
Provisions For Liabilities Charges | 2011-04-30 | £ 536 |
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 BRADFORD ENGRAVERS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Current Assets | 2012-05-01 | £ 29,180 |
Current Assets | 2012-04-30 | £ 30,162 |
Current Assets | 2011-04-30 | £ 34,577 |
Debtors | 2012-05-01 | £ 20,835 |
Debtors | 2012-04-30 | £ 23,327 |
Debtors | 2011-04-30 | £ 28,517 |
Fixed Assets | 2012-05-01 | £ 18,925 |
Fixed Assets | 2012-04-30 | £ 20,202 |
Fixed Assets | 2011-04-30 | £ 23,251 |
Shareholder Funds | 2012-05-01 | £ 6,864 |
Shareholder Funds | 2012-04-30 | £ 6,367 |
Shareholder Funds | 2011-04-30 | £ -1,463 |
Stocks Inventory | 2012-05-01 | £ 8,345 |
Stocks Inventory | 2012-04-30 | £ 6,835 |
Stocks Inventory | 2011-04-30 | £ 6,060 |
Tangible Fixed Assets | 2012-05-01 | £ 18,925 |
Tangible Fixed Assets | 2012-04-30 | £ 20,202 |
Tangible Fixed Assets | 2011-04-30 | £ 23,251 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Marketing Services |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRADFORD ENGRAVERS LIMITED | Event Date | 2015-05-22 |
Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , Tel 01274 598585 , email: sarobinson@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRADFORD ENGRAVERS LIMITED | Event Date | 2015-05-22 |
At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on the 22nd May 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- 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, and that Contact details: Raymond Stuart Claughton (IP Number 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up. Alternative contact: Simon Robinson , email: sarobinson@rushtonsifs.co.uk G M Roper - DIRECTOR : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRADFORD ENGRAVERS LIMITED | Event Date | 2015-05-22 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, (which is being voluntarily wound up by its Members and subsequently confirmed by its Creditors), are required on or before the 31st July 2015 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP Number 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , telephone 01274 598585 , the Liquidator of the said Company who was appointed on the 22nd day of May 2015 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRADFORD ENGRAVERS LIMITED | Event Date | 2015-04-23 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of The Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , on Friday 22 May 2015 at 10.30 am for the purposes provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No. 0119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , Telephone No. 01274 598585 , is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, the Meeting may also receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. | |||
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. |