Company Information for BETTER BLIND COMPANY LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
04383642
Private Limited Company
Liquidation |
Company Name | |
---|---|
BETTER BLIND COMPANY LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in SK6 | |
Company Number | 04383642 | |
---|---|---|
Company ID Number | 04383642 | |
Date formed | 2002-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:42:35 |
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 |
---|---|---|
JOHN SCOTT MURPHY |
||
TIMOTHY SAMUEL PENDLETON |
||
JULIA LISA RIDGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILLIAM PENDLETON |
Company Secretary | ||
KATHRYN PENDLETON |
Director | ||
PATRICIA ANNE CALLAGHAN |
Company Secretary | ||
WILLIAM ALAN WOOTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R. STUART RIDGWAY ASSOCIATES LIMITED | Director | 1997-09-01 | CURRENT | 1992-08-10 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM NEW BLINDS HOUSE UNIT 8 CHICHESTER ROAD ROMILEY STOCKPORT CHESHIRE SK6 4BL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043836420002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN PENDLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PENDLETON | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM NEW BLIND HOUSE WYCH FOLD GEE CROSS HYDE CHESHIRE SK14 5ED | |
AP01 | DIRECTOR APPOINTED MISS JULIA LISA RIDGWAY | |
AP01 | DIRECTOR APPOINTED MR JOHN SCOTT MURPHY | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN PENDLETON / 06/04/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PENDLETON / 29/05/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: MCMILLER HOUSE 1 CROFT STREET HYDE CHESHIRE SK14 1LH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-30 |
Appointment of Liquidators | 2016-06-30 |
Meetings of Creditors | 2016-06-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 19,966 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 287,459 |
Provisions For Liabilities Charges | 2012-02-29 | £ 6,407 |
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 BETTER BLIND COMPANY LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 15,324 |
Current Assets | 2012-02-29 | £ 294,225 |
Debtors | 2012-02-29 | £ 221,251 |
Fixed Assets | 2012-02-29 | £ 38,850 |
Shareholder Funds | 2012-02-29 | £ 19,243 |
Stocks Inventory | 2012-02-29 | £ 57,650 |
Tangible Fixed Assets | 2012-02-29 | £ 38,850 |
Debtors and other cash assets
BETTER BLIND COMPANY LIMITED owns 8 domain names.
blinds2business.co.uk blinds4business.co.uk blinds4contracts.co.uk cassetteblinds.co.uk disposable-cubicle-curtains.co.uk movatrack.co.uk hospital-curtains.co.uk contractblindsonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Purch of Furn/Equip |
Cumbria County Council | |
|
|
Salford City Council | |
|
Purch of Furn/Equip |
Salford City Council | |
|
Equipment Purchase |
Salford City Council | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
59039099 | Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics) | |||
59039099 | Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BETTER BLIND COMPANY LIMITED | Event Date | 2016-06-22 |
At a General Meeting of the Company, duly convened and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester, M3 3JZ, on 22 June 2016 the following resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , (IP Nos. 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up and the Joint Liquidators will act jointly and severally. Further details contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk or Tel: 0161 827 1200. Timothy Pendleton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BETTER BLIND COMPANY LIMITED | Event Date | 2016-06-22 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : Further details contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk or 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. |