In Administration
Administrative Receiver
Administrative Receiver
Company Information for BRIGHT ENGINEERING (NORTH WEST) LTD
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
03777640
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BRIGHT ENGINEERING (NORTH WEST) LTD | ||
Legal Registered Office | ||
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BB9 | ||
Previous Names | ||
|
Company Number | 03777640 | |
---|---|---|
Company ID Number | 03777640 | |
Date formed | 1999-05-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2016-05-26 | |
Return next due | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
JON THOMAS HOYLE |
||
NIGEL EDWARD JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY DOUGLAS HALL |
Director | ||
LESLIE NUTTALL |
Company Secretary | ||
KATHRYN NUTTALL |
Director | ||
LESLIE NUTTALL |
Director | ||
JOHN PAUL HANSON |
Company Secretary | ||
STEPHEN MICHAEL COATES |
Director | ||
JOHN PAUL HANSON |
Director | ||
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHT ENGINEERING (PRECISION PRODUCTS) LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
BRIGHT ENGINEERING (PRECISION PRODUCTS) LTD | Director | 2016-10-19 | CURRENT | 2016-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 3 CARRSIDE LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RX | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 90100 | |
AR01 | 26/05/16 FULL LIST | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 60100 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 60100 | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 60100 | |
AR01 | 26/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 60100 | |
AR01 | 26/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON THOMAS HOYLE / 10/06/2014 | |
AA01 | CURREXT FROM 31/03/2014 TO 30/09/2014 | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | COMPANY NAME CHANGED BRIGHT SPARK PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/05/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE NUTTALL | |
AP01 | DIRECTOR APPOINTED GEOFFREY DOUGLAS HALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037776400009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON THOMAS HOYLE / 14/12/2013 | |
AR01 | 26/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 26/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 3 CARRSIDE LOMESHAYE INDUSTRIAL ESTATE NELSON LANCASHIRE BB9 6RS | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O HARGREAVES BROWN & BENSON 1 BOND STREET COLNE LANCASHIRE BB8 9DG ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NIGEL EDWARD JENKINS | |
AP01 | DIRECTOR APPOINTED JON THOMAS HOYLE | |
AR01 | 26/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NUTTALL / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN NUTTALL / 26/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HANSON | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN COATES | |
288a | DIRECTOR AND SECRETARY APPOINTED LESLIE NUTTALL | |
288a | DIRECTOR APPOINTED KATHRYN NUTTALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-16 |
Appointment of Administrators | 2016-10-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | DEUTSCHE LEASING UK LTD | |
CHATTEL MORTGAGE | Satisfied | DEUTSCHE LEASING (UK) LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC |
|
|
|
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 BRIGHT ENGINEERING (NORTH WEST) LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as BRIGHT ENGINEERING (NORTH WEST) LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BRIGHT ENGINEERING (NORTH WEST) LTD | Event Date | 2016-11-16 |
On 19 October 2016 , the above-named company entered administration. Jason Mark Elliott and Craig Johns, 09496 and 13152 of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR are acting as Joint Administrators. The Office Holder or Tanya Lemon can be contacted via 0161 827 1200 or tanya.lemon@cowgills.co.uk . I, Nigel Jenkins , of 3 Carrside, Lomeshaye Ind Est, Nelson BB9 6RX , was a director of the above-named company on the day it entered administration. I give notice it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Bright Engineering (Precision Products) Ltd, Company Registration Number: 10401487. 14/11/2016 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BRIGHT ENGINEERING (NORTH WEST) LTD | Event Date | 2016-11-16 |
On19 October 2016, the above-named company entered administration. Jason Mark Elliott and Craig Johns, 09496 and 13152 of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR are acting as Joint Administrators. The Office Holder or Tanya Lemon can be contacted via 0161 827 1200 or tanya.lemon@cowgills.co.uk. I, Jon Hoyle , of 3 Carrside, Lomeshaye Ind Est, Nelson BB9 6RX , was a director of the above-named company on the day it entered administration. I give notice it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Bright Engineering (Precision Products) Ltd, Company Registration Number: 10401487. 14/11/2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIGHT ENGINEERING (NORTH WEST) LTD | Event Date | 2016-10-19 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2940 Jason Mark Elliott and Craig Johns (IP Nos 009496 and 13152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Tel: 0161 827 1200 : | |||
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. |