Dissolved
Dissolved 2014-05-13
Company Information for BEST COMPANY (U.K.) LIMITED
THORPE PARK, LEEDS, LS15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | ||||
---|---|---|---|---|
BEST COMPANY (U.K.) LIMITED | ||||
Legal Registered Office | ||||
THORPE PARK LEEDS | ||||
Previous Names | ||||
|
Company Number | 04313347 | |
---|---|---|
Date formed | 2001-10-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-29 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-05 04:01:09 |
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 |
---|---|---|
JOANNE CLARE BENNETT |
||
PAUL DAVID SWEETENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA RUTH GREEN |
Company Secretary | ||
MARK DOMINIC PEARCE |
Company Secretary | ||
CARL BREWINS |
Director | ||
ANGELA ANNA CROSS |
Director | ||
TIMOTHY JAMES WHITWORTH |
Director | ||
MATTHEW EDWARD BENNISON |
Company Secretary | ||
RONALD DAVID SCOTT |
Company Secretary | ||
RONALD DAVID SCOTT |
Director | ||
PL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PL COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST JEANSWEAR LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
ZEIGO LIMITED | Director | 2012-10-09 | CURRENT | 2001-12-04 | Dissolved 2014-05-13 | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
REPUBLIC (U.K.) LIMITED | Director | 2012-02-08 | CURRENT | 2001-05-23 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-02-08 | CURRENT | 1986-06-05 | Liquidation | |
FARER LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
SWEETENHAM & SON LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
BEST JEANSWEAR LIMITED | Director | 2012-10-15 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
ZEIGO LIMITED | Director | 2012-10-15 | CURRENT | 2001-12-04 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA GREEN | |
LATEST SOC | 23/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH | |
AP03 | SECRETARY APPOINTED MS GEORGINA RUTH GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID SWEETENHAM | |
AP01 | DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT | |
AR01 | 30/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ANNA CROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11 | |
AP03 | SECRETARY APPOINTED MARK DOMINIC PEARCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON | |
AR01 | 30/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/09 | |
AR01 | 30/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06 | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 0BU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED REPUBLIC (UK) LIMITED CERTIFICATE ISSUED ON 21/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 6-8 YORK PLACE LEEDS LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED P L COMPANY 10 LIMITED CERTIFICATE ISSUED ON 30/01/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BEST COMPANY (U.K.) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEST COMPANY (U.K.) LIMITED | Event Date | 2014-01-28 |
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. |