Dissolved 2018-04-30
Company Information for B.S.P. PNEUMATIC CENTRE LIMITED
REDHILL, NORTH SOMERSET, BS40,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
B.S.P. PNEUMATIC CENTRE LIMITED | |
Legal Registered Office | |
REDHILL NORTH SOMERSET | |
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 |
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 |
---|---|---|
JAYNE ALYSON VEARNCOMBE |
||
ROBERT STEPHEN PENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL MATTHEW PAYNE |
Company Secretary | ||
RUSSELL MATTHEW PAYNE |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSP SALES CENTRE LTD | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM HAWKINS AND COMPANY BROOK COTTAGE SILVER STREET WRINGTON AVON BS40 5QL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 5 SEAWALL COURT SEAWALL ROAD CARDIFF CF24 5TH | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN PENNY / 11/02/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: UNIT 1 SPLOTT INDUSTRIAL ESTATE PORTMANMOOR ROAD CARDIFF CF2 2EF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 02/10/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363b | RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
CERTNM | COMPANY NAME CHANGED B. S. PNEUMATIC CENTRE LIMITED CERTIFICATE ISSUED ON 01/03/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED B S P PNEUMATIC CONTROL AND AUTO MATION LIMITED CERTIFICATE ISSUED ON 23/02/93 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
88(2)R | AD 06/10/92--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/92 FROM: BIRR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
Resolutions for Winding-up | 2014-04-11 |
Appointment of Liquidators | 2014-04-11 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2012-12-31 | £ 164,309 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 186,441 |
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 B.S.P. PNEUMATIC CENTRE LIMITED
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
B.S.P. PNEUMATIC CENTRE LIMITED owns 1 domain names.
bspsales.co.uk
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | B.S.P. PNEUMATIC CENTRE LIMITED | Event Date | 2014-04-07 |
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 Type | Appointment of Liquidators | |
Defending party | B.S.P. PNEUMATIC CENTRE LIMITED | Event Date | 2014-04-07 |
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 Type | Proposal to Strike Off | |
Defending party | B.S.P. PNEUMATIC CENTRE LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B.S.P. PNEUMATIC CENTRE LIMITED | Event Date | 2010-01-26 |
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. |