Liquidation
Company Information for BESPOKE DRY WALL LIMITED
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX,
|
Company Registration Number
05553573
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BESPOKE DRY WALL LIMITED | ||
Legal Registered Office | ||
Business Innovation Centre Harry Weston Road Coventry CV3 2TX Other companies in NG24 | ||
Previous Names | ||
|
Company Number | 05553573 | |
---|---|---|
Company ID Number | 05553573 | |
Date formed | 2005-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-11-30 | |
Account next due | 30/11/2020 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-28 12:11:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LARYSA GROCOCK |
||
MARK SEAN GROCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ROBERT GARLAND |
Director | ||
CHRISTOPHER GROCOCK |
Director | ||
TRACEY ANNE WILSON |
Company Secretary | ||
RICHARD EDWIN CARTLEDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTILLES HOLDINGS LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active | |
MARLAR'S WHARF LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM 109 Swan Street Sileby Loughborough LE12 7NN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM 3 Colwick Quays Colwick Nottingham Nottinghamshire NG4 2JY United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM Unit 15 Newark Business Park 3 Brunel Drive Newark Notts NG24 2EG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055535730004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SEAN GROCOCK | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GARLAND | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 17/09/16 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 17/09/16 STATEMENT OF CAPITAL GBP 2000 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LARYSA STROKOSH on 2016-09-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055535730004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROCOCK | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROBERT GARLAND | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 11/03/16 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GROCOCK | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LARYSA STROKOSH on 2014-04-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LARYSA STROKOSH on 2014-04-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEAN GROCOCK / 25/04/2014 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SEAN GROCOCK / 04/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM WHARF COTTAGE TRENT LANE COLLINGHAM NEWARK NOTTS NG23 7LZ | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 7, PINFOLD BUSINESS PARK 55 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 8AD | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/11/05 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
169 | £ IC 2/1 09/06/06 £ SR 1@1=1 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/09/05--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED BESPOKE DRY WALL INTERIORS LIMIT ED CERTIFICATE ISSUED ON 16/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-07-23 |
Notices to | 2020-07-23 |
Resolution | 2020-07-23 |
Meetings o | 2020-06-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-11-30 | £ 58,024 |
---|---|---|
Creditors Due After One Year | 2012-11-30 | £ 61,669 |
Creditors Due After One Year | 2012-11-30 | £ 61,669 |
Creditors Due After One Year | 2011-11-30 | £ 74,862 |
Creditors Due Within One Year | 2013-11-30 | £ 135,463 |
Creditors Due Within One Year | 2012-11-30 | £ 92,154 |
Creditors Due Within One Year | 2012-11-30 | £ 92,154 |
Creditors Due Within One Year | 2011-11-30 | £ 129,103 |
Provisions For Liabilities Charges | 2013-11-30 | £ 2,106 |
Provisions For Liabilities Charges | 2012-11-30 | £ 2,727 |
Provisions For Liabilities Charges | 2012-11-30 | £ 2,727 |
Provisions For Liabilities Charges | 2011-11-30 | £ 4,651 |
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 BESPOKE DRY WALL LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 19,201 |
Cash Bank In Hand | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2011-11-30 | £ 20,774 |
Current Assets | 2013-11-30 | £ 96,096 |
Current Assets | 2012-11-30 | £ 75,318 |
Current Assets | 2012-11-30 | £ 75,318 |
Current Assets | 2011-11-30 | £ 142,194 |
Debtors | 2013-11-30 | £ 56,895 |
Debtors | 2012-11-30 | £ 65,448 |
Debtors | 2012-11-30 | £ 65,448 |
Debtors | 2011-11-30 | £ 105,209 |
Fixed Assets | 2013-11-30 | £ 115,310 |
Fixed Assets | 2012-11-30 | £ 126,800 |
Fixed Assets | 2012-11-30 | £ 126,800 |
Fixed Assets | 2011-11-30 | £ 155,360 |
Secured Debts | 2013-11-30 | £ 62,004 |
Secured Debts | 2012-11-30 | £ 65,843 |
Secured Debts | 2012-11-30 | £ 65,843 |
Secured Debts | 2011-11-30 | £ 69,544 |
Shareholder Funds | 2013-11-30 | £ 15,813 |
Shareholder Funds | 2012-11-30 | £ 45,568 |
Shareholder Funds | 2012-11-30 | £ 45,568 |
Shareholder Funds | 2011-11-30 | £ 88,938 |
Stocks Inventory | 2013-11-30 | £ 20,000 |
Stocks Inventory | 2012-11-30 | £ 9,759 |
Stocks Inventory | 2012-11-30 | £ 9,759 |
Stocks Inventory | 2011-11-30 | £ 16,211 |
Tangible Fixed Assets | 2013-11-30 | £ 112,910 |
Tangible Fixed Assets | 2012-11-30 | £ 123,200 |
Tangible Fixed Assets | 2012-11-30 | £ 123,200 |
Tangible Fixed Assets | 2011-11-30 | £ 150,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BESPOKE DRY WALL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BESPOKE DRY WALL LIMITED | Event Date | 2020-07-23 |
Name of Company: BESPOKE DRY WALL LIMITED Company Number: 05553573 Nature of Business: Drylining Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Type of Liquidation: Creditors Dateā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | BESPOKE DRY WALL LIMITED | Event Date | 2020-07-23 |
Initiating party | Event Type | Resolution | |
Defending party | BESPOKE DRY WALL LIMITED | Event Date | 2020-07-23 |
Initiating party | Event Type | Meetings o | |
Defending party | BESPOKE DRY WALL LIMITED | Event Date | 2020-06-26 |
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. |