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

BOOKCHECK TRADING LIMITED

3 HAVYAT BUSINESS PARK, WRINGTON, BRISTOL, BS40 5PA,
Company Registration Number
02884307
Private Limited Company
Liquidation

Company Overview

About Bookcheck Trading Ltd
BOOKCHECK TRADING LIMITED was founded on 1994-01-04 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Bookcheck Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
BOOKCHECK TRADING LIMITED
 
Legal Registered Office
3 HAVYAT BUSINESS PARK
WRINGTON
BRISTOL
BS40 5PA
Other companies in BS40
 
Previous Names
DENBRIDGE DIGITAL LIMITED10/01/2005
Filing Information
Company Number 02884307
Company ID Number 02884307
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 04/01/2002
Return next due 01/02/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 07:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOKCHECK TRADING LIMITED
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 BOOKCHECK TRADING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY PAUL MCEWEN
Company Secretary 2001-08-31
DAVID JEFFREY WADSWORTH
Company Secretary 1998-08-31
RICHARD ALAN SIMON
Director 1996-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEFFREY WADSWORTH
Director 1995-01-03 2001-08-31
JAMES ANTHONY
Director 1995-02-10 2000-12-31
BRUCE LAURENCE WILKES
Company Secretary 1996-01-02 1998-08-31
ELIZABETH ANN ADAMS
Company Secretary 1998-02-26 1998-06-01
DAVID LOWELL WHITE
Director 1996-07-16 1997-05-31
COLIN BUCHAN MATTHEWS
Director 1995-01-21 1996-09-30
WILLIAM JOSEPH MULLARKEY
Director 1995-02-10 1996-04-08
DAVID JEFFREY WADSWORTH
Company Secretary 1995-01-03 1996-01-17
BRYAN DUNN
Director 1995-03-17 1995-10-31
DAVID CHRISTOPHER CHEADLE
Director 1995-02-10 1995-09-11
ROBERT ALBERT WILLIAMS
Director 1994-08-04 1995-01-21
ROBERT ALBERT WILLIAMS
Company Secretary 1994-08-04 1995-01-03
JOHN ANTHONY HICKSON
Director 1994-08-04 1994-12-31
ANGELA CLAIRE WADSWORTH
Company Secretary 1994-01-24 1994-08-04
DAVID JEFFREY WADSWORTH
Director 1994-01-24 1994-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-04 1994-01-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-01-04 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY PAUL MCEWEN LONDON FOUNDRY LIMITED Company Secretary 1997-04-28 CURRENT 1997-04-24 Dissolved 2015-08-04
DAVID JEFFREY WADSWORTH CALMER CLINICS LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
DAVID JEFFREY WADSWORTH GALT & SEPAROVIC LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
DAVID JEFFREY WADSWORTH FRASER INFORMATION TECHNOLOGIES LIMITED Company Secretary 2003-05-14 CURRENT 1997-04-22 Active - Proposal to Strike off
DAVID JEFFREY WADSWORTH LONE RIVER CORPORATION LIMITED Company Secretary 2003-01-05 CURRENT 1996-11-20 Active - Proposal to Strike off
DAVID JEFFREY WADSWORTH DAVID WADSWORTH & CO LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active - Proposal to Strike off
DAVID JEFFREY WADSWORTH FRASER PORTFOLIO LIMITED Company Secretary 2002-09-27 CURRENT 2002-09-11 Active
DAVID JEFFREY WADSWORTH HIGH HOLBORN CONSULTING LIMITED Company Secretary 1999-12-01 CURRENT 1999-12-01 Dissolved 2016-12-13
DAVID JEFFREY WADSWORTH WHITFIELD ADVENTURES LIMITED Company Secretary 1998-09-29 CURRENT 1998-09-25 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
2019-01-094.68 Liquidators' statement of receipts and payments to 2018-12-09
2018-07-034.68 Liquidators' statement of receipts and payments to 2018-06-09
2018-01-034.68 Liquidators' statement of receipts and payments to 2017-12-09
2017-06-294.68 Liquidators' statement of receipts and payments to 2017-06-09
2017-01-164.68 Liquidators' statement of receipts and payments to 2016-12-09
2016-06-244.68 Liquidators' statement of receipts and payments to 2016-06-09
2016-02-084.68 Liquidators' statement of receipts and payments to 2015-12-09
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-06-09
2014-12-174.68 Liquidators' statement of receipts and payments to 2014-12-09
2014-06-184.68 Liquidators' statement of receipts and payments to 2014-06-09
2013-12-184.68 Liquidators' statement of receipts and payments to 2013-12-09
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
2013-11-194.68 Liquidators' statement of receipts and payments to 2013-06-09
2013-05-22600Appointment of a voluntary liquidator
2013-01-034.68 Liquidators' statement of receipts and payments to 2012-12-09
2012-06-134.68 Liquidators' statement of receipts and payments to 2012-06-09
2011-12-214.68 Liquidators' statement of receipts and payments to 2011-12-09
2011-06-244.68 Liquidators' statement of receipts and payments to 2011-06-09
2010-12-134.68 Liquidators' statement of receipts and payments to 2010-12-09
2010-07-064.68 Liquidators' statement of receipts and payments to 2010-06-09
2010-01-134.68 Liquidators' statement of receipts and payments to 2009-12-09
2009-06-164.68 Liquidators' statement of receipts and payments to 2009-06-09
2008-12-194.68 Liquidators' statement of receipts and payments to 2008-12-09
2008-06-184.68 Liquidators' statement of receipts and payments to 2008-12-09
2007-12-184.68Liquidators' statement of receipts and payments
2007-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-01-10CERTNMCOMPANY NAME CHANGED DENBRIDGE DIGITAL LIMITED CERTIFICATE ISSUED ON 10/01/05
2004-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: PARKVILLE HOUSE 16 BRIDGE STREET PINNER MIDDLESEX HA5 3JD
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2004-02-054.20STATEMENT OF AFFAIRS
2004-02-05600APPOINTMENT OF LIQUIDATOR
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 55A WELBECK STREET LONDON W1M 7HD
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-28123NC INC ALREADY ADJUSTED 15/10/01
2001-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-23RES04£ NC 2000000/2650000 15/1
2001-10-2388(2)RAD 16/10/01--------- £ SI 1407159@1=1407159 £ IC 1214000/2621159
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW SECRETARY APPOINTED
2001-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-04288bDIRECTOR RESIGNED
2001-05-02363(288)DIRECTOR RESIGNED
2001-05-02363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1999-02-01288bSECRETARY RESIGNED
1999-02-01288bSECRETARY RESIGNED
1999-02-01288aNEW SECRETARY APPOINTED
1999-02-01363(288)SECRETARY RESIGNED
1998-11-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-03288aNEW SECRETARY APPOINTED
1998-01-08363(288)DIRECTOR RESIGNED
1998-01-08363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-02-07363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1997-02-06CERTNMCOMPANY NAME CHANGED DENBRIDGE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/02/97
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-29288bDIRECTOR RESIGNED
1996-09-10287REGISTERED OFFICE CHANGED ON 10/09/96 FROM: UNIT 8 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
1996-09-10288NEW DIRECTOR APPOINTED
1996-05-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
3220 - Manufacture TV transmitters, telephony etc.



Licences & Regulatory approval
We could not find any licences issued to BOOKCHECK TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-25
Fines / Sanctions
No fines or sanctions have been issued against BOOKCHECK TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-15 Satisfied LONE RIVER CORPORATION LIMITED
LEGAL CHARGE 1996-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BOOKCHECK TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKCHECK TRADING LIMITED
Trademarks
We have not found any records of BOOKCHECK TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKCHECK TRADING 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 (3220 - Manufacture TV transmitters, telephony etc.) as BOOKCHECK TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOKCHECK TRADING 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 TypeFinal Meetings
Defending partyBOOKCHECK TRADING LIMITEDEvent Date2003-12-10
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ at 11.30 am on Wednesday 22 May 2013 by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also considering the release of the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the chairman of the meeting, who will be the liquidator, to vote on your behalf. A form of proxy is available. Members and creditors who wish to vote at the meeting must ensure that their proxies, and in the case of creditors, any hitherto unlodged proofs, are lodged with the Liquidator at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ no later that 12noon on the preceding business day. Ian David Holland (IP Number 4367) of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ was appointed as Liquidator on 10 December 2003 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKCHECK TRADING 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 BOOKCHECK TRADING 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.