Company Information for BTI FASTENERS LIMITED
SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
03690094
Private Limited Company
Liquidation |
Company Name | |
---|---|
BTI FASTENERS LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Other companies in DE4 | |
Company Number | 03690094 | |
---|---|---|
Company ID Number | 03690094 | |
Date formed | 1998-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 30/12/2012 | |
Return next due | 27/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:17:22 |
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 |
---|---|---|
JACQUELINE BRAYSHAW |
||
PETER JAMES BRAYSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD CARDY |
Director | ||
PETER JAMES BRAYSHAW |
Company Secretary | ||
PAUL NORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEARING AND TRANSMISSION INDUSTRIES LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1997-12-10 | Liquidation | |
SELFIES SALON LTD | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2017-09-26 | |
TRANSBEARCO LTD | Director | 2013-07-05 | CURRENT | 2013-07-05 | Liquidation | |
BEARING AND TRANSMISSION INDUSTRIES LIMITED | Director | 1997-12-10 | CURRENT | 1997-12-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/13 FROM Units 12 C D Dukeries Way Dukeries Industrial Estate Worksop S81 7DW | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/01/13 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter James Brayshaw on 2009-12-10 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/12/08; full list of members | |
363a | Return made up to 30/12/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/06 | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/04 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/03 | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/00 | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-27 |
Appointment of Liquidators | 2013-08-27 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2011-12-31 | £ 45,164 |
---|---|---|
Creditors Due Within One Year | 2010-12-31 | £ 46,327 |
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 BTI FASTENERS LIMITED
Current Assets | 2011-12-31 | £ 53,587 |
---|---|---|
Current Assets | 2010-12-31 | £ 51,924 |
Debtors | 2011-12-31 | £ 41,170 |
Debtors | 2010-12-31 | £ 42,507 |
Shareholder Funds | 2011-12-31 | £ 8,423 |
Shareholder Funds | 2010-12-31 | £ 5,597 |
Stocks Inventory | 2011-12-31 | £ 12,417 |
Stocks Inventory | 2010-12-31 | £ 9,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BTI FASTENERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BTI FASTENERS LTD | Event Date | 2013-08-21 |
At an Extraordinary General Meeting of the above named Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY on 21 August 2013 , the following Resolutions were duly passed: As a Special Resolution: 1. That the Company be wound up voluntarily. As Ordinary Resolutions: 2. That John David Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding up. Dated 21 August 2013 Peter Brayshaw Chairman of the Meeting : John David Hedger (IP Number 9601) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY was appointed as Liquidator of the Company on 21 August 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BTI FASTENERS LTD | Event Date | 2013-08-21 |
John David Hedger , Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BTI FASTENERS LIMITED | Event Date | 2013-01-08 |
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. |