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

B.S.P. PNEUMATIC CENTRE LIMITED

REDHILL, NORTH SOMERSET, BS40,
Company Registration Number
02752780
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About B.s.p. Pneumatic Centre Ltd
B.S.P. PNEUMATIC CENTRE LIMITED was founded on 1992-10-02 and had its registered office in Redhill. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
B.S.P. PNEUMATIC CENTRE LIMITED
 
Legal Registered Office
REDHILL
NORTH SOMERSET
 
Filing Information
Company Number 02752780
Date formed 1992-10-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of B.S.P. PNEUMATIC CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ALYSON VEARNCOMBE
Company Secretary 1993-10-31
ROBERT STEPHEN PENNY
Director 1992-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL MATTHEW PAYNE
Company Secretary 1992-10-02 1993-10-31
RUSSELL MATTHEW PAYNE
Director 1992-10-02 1993-10-31
IRENE LESLEY HARRISON
Nominated Secretary 1992-10-02 1992-10-02
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1992-10-02 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEPHEN PENNY BSP SALES CENTRE LTD Director 2014-03-26 CURRENT 2014-03-26 Active

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.1
2016-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2015-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2015
2014-06-054.20STATEMENT OF AFFAIRS/4.19
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM HAWKINS AND COMPANY BROOK COTTAGE SILVER STREET WRINGTON AVON BS40 5QL ENGLAND
2014-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 5 SEAWALL COURT SEAWALL ROAD CARDIFF CF24 5TH
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0102/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-30AR0102/10/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-27AR0102/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09DISS40DISS40 (DISS40(SOAD))
2011-02-08AR0102/10/10 FULL LIST
2011-02-01GAZ1FIRST GAZETTE
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-24DISS40DISS40 (DISS40(SOAD))
2010-02-23AR0102/10/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN PENNY / 11/02/2010
2010-01-26GAZ1FIRST GAZETTE
2009-01-15363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-08225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: UNIT 1 SPLOTT INDUSTRIAL ESTATE PORTMANMOOR ROAD CARDIFF CF2 2EF
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-27363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-02363aRETURN MADE UP TO 02/10/04; NO CHANGE OF MEMBERS
2004-07-19363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-20363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-10363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-03363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-23363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-05363sRETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-02363bRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-28CERTNMCOMPANY NAME CHANGED B. S. PNEUMATIC CENTRE LIMITED CERTIFICATE ISSUED ON 01/03/95
1995-01-19288DIRECTOR RESIGNED
1994-10-07363sRETURN MADE UP TO 02/10/94; CHANGE OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-10-14363sRETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS
1993-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-22CERTNMCOMPANY NAME CHANGED B S P PNEUMATIC CONTROL AND AUTO MATION LIMITED CERTIFICATE ISSUED ON 23/02/93
1992-11-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-11-0388(2)RAD 06/10/92--------- £ SI 99@1=99 £ IC 1/100
1992-10-12287REGISTERED OFFICE CHANGED ON 12/10/92 FROM: BIRR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to B.S.P. PNEUMATIC CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-04-11
Appointment of Liquidators2014-04-11
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against B.S.P. PNEUMATIC CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.S.P. PNEUMATIC CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-12-31 £ 164,309
Creditors Due Within One Year 2011-12-31 £ 186,441

Creditors and other liabilities

Filed Financial Reports
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.S.P. PNEUMATIC CENTRE LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 108,840
Current Assets 2011-12-31 £ 158,103
Debtors 2012-12-31 £ 70,369
Debtors 2011-12-31 £ 122,632
Fixed Assets 2012-12-31 £ 29,649
Fixed Assets 2011-12-31 £ 35,986
Shareholder Funds 2011-12-31 £ 7,648
Stocks Inventory 2012-12-31 £ 38,000
Stocks Inventory 2011-12-31 £ 35,000
Tangible Fixed Assets 2012-12-31 £ 5,962
Tangible Fixed Assets 2011-12-31 £ 10,629

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.S.P. PNEUMATIC CENTRE LIMITED registering or being granted any patents
Domain Names

B.S.P. PNEUMATIC CENTRE LIMITED owns 1 domain names.

bspsales.co.uk  

Trademarks
We have not found any records of B.S.P. PNEUMATIC CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S.P. PNEUMATIC CENTRE 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 (46900 - Non-specialised wholesale trade) as B.S.P. PNEUMATIC CENTRE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where B.S.P. PNEUMATIC CENTRE 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 TypeResolutions for Winding-up
Defending partyB.S.P. PNEUMATIC CENTRE LIMITEDEvent Date2014-04-07
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 07 April 2014 as a special resolution and an ordinary resolution respectively: 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 Samantha Hawkins , of Hawkins and Company , Brook Cottage, Silver Street, Wrington, North Somerset, BS40 5QL , (IP No 12770), be appointed as liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 7 April 2014 the appointment of Samantha Hawkins as Liquidator was confirmed. Further details contact: Tanya Filer, Email: tanya.filer@hawkinsandcompany.co.uk Alternative contact name: Annette. Robert Stephen Penny , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyB.S.P. PNEUMATIC CENTRE LIMITEDEvent Date2014-04-07
Samantha Hawkins , of Hawkins and Company , Brook Cottage, Silver Street, Wrington, North Somerset, BS40 5QL . : Further details contact: Tanya Filer, Email: tanya.filer@hawkinsandcompany.co.uk Alternative contact name: Annette.
 
Initiating party Event TypeProposal to Strike Off
Defending partyB.S.P. PNEUMATIC CENTRE LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyB.S.P. PNEUMATIC CENTRE LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S.P. PNEUMATIC CENTRE 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.P. PNEUMATIC CENTRE 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.