Company Information for BEST PRACTICE ASSOCIATES (EUROPE) LIMITED
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, LEICESTER, LE19 1WL,
|
Company Registration Number
04734195
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEST PRACTICE ASSOCIATES (EUROPE) LIMITED | |
Legal Registered Office | |
C/O Frp Advisory Llp Ashcroft House Meridian Business Park LEICESTER LE19 1WL Other companies in BA14 | |
Company Number | 04734195 | |
---|---|---|
Company ID Number | 04734195 | |
Date formed | 2003-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 31/03/2018 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-08 11:58:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEST PRACTICE ASSOCIATES (EUROPE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART RONALD THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S FOSTER (BOA) LIMITED |
Company Secretary | ||
RICHARD EDWIN PHILIP MASSIE BLOMFIELD |
Company Secretary | ||
IAN MALCOLM PINNER |
Director | ||
STUART THOM |
Director | ||
INERJIT KAUR PINNER |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK EVENT FURNITURE LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active - Proposal to Strike off | |
MANSFIELD MARQUEES LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Liquidation | |
THOM THOM GROUP LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
VISIO (UK) LIMITED | Director | 2005-04-10 | CURRENT | 2005-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RONALD THOM | |
LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047341950003 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM C/O Blomfields the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom | |
TM02 | Termination of appointment of S Foster (Boa) Limited on 2016-11-10 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/16 FROM C/O Blomfield & Co the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047341950003 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART THOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S FOSTER (BOA) LIMITED / 15/02/2010 | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART THOM / 15/02/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 98 WINSLEY HILL LIMPLEY STOKE BATH SOMERSET BA2 7JL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 42 DARK LANE BACKWELL NORTH SOMERSET BS48 3NS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/10/04--------- £ SI 65@1=65 £ IC 31/96 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/04--------- £ SI 30@1=30 £ IC 1/31 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2017-12-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-12-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 69,752 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 40,000 |
Creditors Due After One Year | 2012-12-31 | £ 40,000 |
Creditors Due Within One Year | 2013-12-31 | £ 95,559 |
Creditors Due Within One Year | 2012-12-31 | £ 41,910 |
Creditors Due Within One Year | 2012-12-31 | £ 41,908 |
Creditors Due Within One Year | 2011-12-31 | £ 51,234 |
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 BEST PRACTICE ASSOCIATES (EUROPE) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 3,443 |
Current Assets | 2013-12-31 | £ 188,946 |
Current Assets | 2012-12-31 | £ 109,715 |
Debtors | 2013-12-31 | £ 185,503 |
Debtors | 2012-12-31 | £ 109,715 |
Debtors | 2012-12-31 | £ 109,715 |
Debtors | 2011-12-31 | £ 71,802 |
Shareholder Funds | 2013-12-31 | £ 31,465 |
Shareholder Funds | 2012-12-31 | £ 29,742 |
Shareholder Funds | 2012-12-31 | £ 29,744 |
Shareholder Funds | 2011-12-31 | £ 22,575 |
Tangible Fixed Assets | 2013-12-31 | £ 7,830 |
Tangible Fixed Assets | 2012-12-31 | £ 1,937 |
Tangible Fixed Assets | 2012-12-31 | £ 1,937 |
Tangible Fixed Assets | 2011-12-31 | £ 2,007 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BEST PRACTICE ASSOCIATES (EUROPE) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BEST PRACTICE ASSOCIATES (EUROPE) LIMITED | Event Date | 2017-12-20 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BEST PRACTICE ASSOCIATES (EUROPE) LIMITED | Event Date | 2017-12-18 |
The above-named company will go into liquidation on 18 December 2017 I, Stuart Ronald Thom of The Granary, 3 Berry Hill Mews, Mansfield, Nottinghamshire NG18 4GY confirm that I was a director of the above company during the last twelve months before it entered insolvent liquidation. Pursuant to Rule 22.4 of the Insolvency Rules 2016 I give notice that I intend to purchase the business and assets of the Company and that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Best Practice Associates International Limited trading as BPAI. | |||
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. |