Dissolved 2015-08-08
Company Information for THE BIODEGRADABLE BAG COMPANY LTD
LEEDS, LS1,
|
Company Registration Number
05601994
Private Limited Company
Dissolved Dissolved 2015-08-08 |
Company Name | |
---|---|
THE BIODEGRADABLE BAG COMPANY LTD | |
Legal Registered Office | |
LEEDS | |
Company Number | 05601994 | |
---|---|---|
Date formed | 2005-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 14:56:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BIODEGRADABLE BAG COMPANY LTD | Anzeck Florence Street Bradford BD3 8EX | Active | Company formed on the 2018-08-25 |
Officer | Role | Date Appointed |
---|---|---|
BADAR ULNESA CHUGHTAI |
||
BADAR ULNESA CHUGHTAI |
||
KAMRAN ASGHAR CHUGHTAI |
||
ZAB ULNESA CHUGHTAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANZECK PLASTICS LIMITED | Company Secretary | 1996-05-17 | CURRENT | 1994-06-20 | Dissolved 2015-11-11 | |
ANZECK PLASTICS LIMITED | Director | 1999-02-01 | CURRENT | 1994-06-20 | Dissolved 2015-11-11 | |
ANZECK PACKAGING LTD | Director | 2018-01-16 | CURRENT | 2017-07-21 | Liquidation | |
BIO PACK LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | In Administration | |
ANZECKBIO LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Liquidation | |
ANZECK PLASTICS LIMITED | Director | 1994-06-21 | CURRENT | 1994-06-20 | Dissolved 2015-11-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM FLORENCE STREET OFF LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8EX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/13 FULL LIST | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZAB ULNESA CHUGHTAI / 24/11/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED ZAB ULNESA CHUGHTAI | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM WULTEX MILLS BATTYE STREET BRADFORD WEST YORKSHIRE BD4 8AG | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: WULTEX MILLS, BATTYE STREET OFF LEEDS ROAD BRADFORD WEST YORKSHIRE BD4 8AG | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 71 VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3JS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 99 MANNINGHAM LANE BRADFORD BD1 3DN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/06-01/02/06 £ SI 99@1=99 £ IC 1/100 | |
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 |
Final Meetings | 2015-03-04 |
Appointment of Liquidators | 2014-08-01 |
Resolutions for Winding-up | 2014-08-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 46,757 |
---|
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 THE BIODEGRADABLE BAG COMPANY LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 664 |
Current Assets | 2012-04-01 | £ 664 |
Fixed Assets | 2012-04-01 | £ 79,448 |
Shareholder Funds | 2012-04-01 | £ 33,355 |
Tangible Fixed Assets | 2012-04-01 | £ 56,698 |
Debtors and other cash assets
THE BIODEGRADABLE BAG COMPANY LTD owns 3 domain names.
carbonneutralbags.co.uk carbon-neutral-bags.co.uk eco-mailer.co.uk
The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as THE BIODEGRADABLE BAG COMPANY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE BIODEGRADABLE BAG COMPANY LTD | Event Date | 2014-07-29 |
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BIODEGRADABLE BAG COMPANY LTD | Event Date | 2014-07-29 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 29 July 2014 : That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 29 July 2014 the appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Joint Liquidators was confirmed. Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn (IP number 6234 ) both of BWC Business Solutions LLP , 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 29 July 2014. Further information about this case is available from Sue Bell at the offices of BWC Business Solutions LLP on 0113 243 3434 or at bwc@bwc-solutions.com. Kamran Chughtai , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE BIODEGRADABLE BAG COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 30 April 2015 at 10.00 am and 10.30 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were appointed Joint Liquidators of the Company on 29 July 2014. Further information about this case is available from Sue Bell at the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators : | |||
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. |