Liquidation
Company Information for BULKOPETS LIMITED
MILSTED LANGDON LLP, FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
|
Company Registration Number
05217044
Private Limited Company
Liquidation |
Company Name | |
---|---|
BULKOPETS LIMITED | |
Legal Registered Office | |
MILSTED LANGDON LLP, FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Other companies in CV8 | |
Company Number | 05217044 | |
---|---|---|
Company ID Number | 05217044 | |
Date formed | 2004-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2021 | |
Account next due | 28/02/2023 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 02:47:47 |
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 |
---|---|---|
ANDREW GEORGE GATTNER |
||
ANDREW GEORGE GATTNER |
||
STEVEN JOHN TEASDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-29 | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM 1 Lea Road Waltham Abbey Essex EN9 1AS United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Current accounting period shortened from 31/08/22 TO 31/05/22 | ||
REGISTERED OFFICE CHANGED ON 15/12/21 FROM Bank Gallery, High Street Kenilworth Warwickshire CV8 1LY | ||
DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES | ||
DIRECTOR APPOINTED MR CHRISTOPHER ROBERT FREDERICK BURNS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GATTNER | ||
Termination of appointment of Andrew George Gattner on 2021-11-26 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN TEASDALE | ||
Notification of Jollyes Retail Group Limited as a person with significant control on 2021-11-26 | ||
CESSATION OF STEVEN JOHN TEASDALE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW GEORGE GATTNER AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF STEVEN JOHN TEASDALE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Jollyes Retail Group Limited as a person with significant control on 2021-11-26 | |
TM02 | Termination of appointment of Andrew George Gattner on 2021-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GATTNER | |
AP01 | DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES | |
AA01 | Current accounting period shortened from 31/08/22 TO 31/05/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/21 FROM Bank Gallery, High Street Kenilworth Warwickshire CV8 1LY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GATTNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TEASDALE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN TEASDALE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GATTNER / 27/08/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/08/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-06-08 |
Resolution | 2022-06-08 |
Appointmen | 2022-06-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HDD BANNERBROOK LIMITED | |
RENT DEPOSIT DEED | Outstanding | HDD BANNERBROOK LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 113,269 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 120,869 |
Creditors Due After One Year | 2012-08-31 | £ 120,869 |
Creditors Due After One Year | 2011-08-31 | £ 128,387 |
Creditors Due Within One Year | 2013-08-31 | £ 120,448 |
Creditors Due Within One Year | 2012-08-31 | £ 155,243 |
Creditors Due Within One Year | 2012-08-31 | £ 155,243 |
Creditors Due Within One Year | 2011-08-31 | £ 160,542 |
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 BULKOPETS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 1,874 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-08-31 | £ 3,439 |
Current Assets | 2013-08-31 | £ 55,893 |
Current Assets | 2012-08-31 | £ 63,441 |
Current Assets | 2012-08-31 | £ 63,441 |
Current Assets | 2011-08-31 | £ 66,911 |
Debtors | 2013-08-31 | £ 20,211 |
Debtors | 2012-08-31 | £ 31,243 |
Debtors | 2012-08-31 | £ 31,243 |
Debtors | 2011-08-31 | £ 33,496 |
Secured Debts | 2012-08-31 | £ 154,685 |
Secured Debts | 2011-08-31 | £ 146,242 |
Stocks Inventory | 2013-08-31 | £ 33,808 |
Stocks Inventory | 2012-08-31 | £ 31,596 |
Stocks Inventory | 2012-08-31 | £ 31,596 |
Stocks Inventory | 2011-08-31 | £ 29,976 |
Tangible Fixed Assets | 2013-08-31 | £ 150,350 |
Tangible Fixed Assets | 2012-08-31 | £ 154,905 |
Tangible Fixed Assets | 2012-08-31 | £ 154,905 |
Tangible Fixed Assets | 2011-08-31 | £ 159,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as BULKOPETS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BULKOPETS LIMITED | Event Date | 2022-06-08 |
Initiating party | Event Type | Resolution | |
Defending party | BULKOPETS LIMITED | Event Date | 2022-06-08 |
Initiating party | Event Type | Appointmen | |
Defending party | BULKOPETS LIMITED | Event Date | 2022-06-08 |
Company Number: 05217044 Name of Company: BULKOPETS LIMITED Trading Name: Bannerbrook Pets Nature of Business: Retail sale of pet animals and pet food in specialised stores Registered office: Freshfor… | |||
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. |