Dissolved 2017-01-05
Company Information for THE TROUGH OF BOWLAND SPRING WATER COMPANY LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05779574
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
THE TROUGH OF BOWLAND SPRING WATER COMPANY LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 05779574 | |
---|---|---|
Date formed | 2006-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 20:06:44 |
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 |
---|---|---|
GRAEME ROBISON SURTEES |
||
DAVID JOHN GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REALGARDEN LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2002-01-03 | Active | |
FLATBALL LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2002-01-03 | Active | |
WITHGILL FARM LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2002-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM FAR LODGE FARM QUERNMORE LANCASTER LA2 9EF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057795740004 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 12/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 12/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 04/11/10 STATEMENT OF CAPITAL GBP 95 | |
SH01 | 08/11/10 STATEMENT OF CAPITAL GBP 95 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARDNER / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
363s | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-10-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY (TRADING AS YORKSHIRE BANK) | |
MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY (TRADING AS YORKSHIRE BANK) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 532,336 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 532,336 |
Creditors Due Within One Year | 2012-06-01 | £ 242,014 |
Creditors Due Within One Year | 2011-06-01 | £ 245,051 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
Provisions For Liabilities Charges | 2011-06-01 | £ 0 |
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 TROUGH OF BOWLAND SPRING WATER COMPANY LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 10 |
Cash Bank In Hand | 2012-06-01 | £ 0 |
Cash Bank In Hand | 2011-06-01 | £ 0 |
Current Assets | 2012-06-01 | £ 34,583 |
Current Assets | 2011-06-01 | £ 33,041 |
Debtors | 2012-06-01 | £ 20,833 |
Debtors | 2011-06-01 | £ 20,630 |
Fixed Assets | 2012-06-01 | £ 188,242 |
Fixed Assets | 2011-06-01 | £ 214,754 |
Shareholder Funds | 2012-06-01 | £ 551,525 |
Shareholder Funds | 2011-06-01 | £ 529,592 |
Stocks Inventory | 2012-06-01 | £ 13,750 |
Stocks Inventory | 2011-06-01 | £ 12,411 |
Tangible Fixed Assets | 2012-06-01 | £ 173,365 |
Tangible Fixed Assets | 2011-06-01 | £ 198,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as THE TROUGH OF BOWLAND SPRING WATER COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE TROUGH OF BOWLAND SPRING WATER COMPANY LIMITED | Event Date | 2015-09-30 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 880 Mark N Ranson (IP No 009299 ), of Armstrong Watson , Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS and Daryl Warwick (IP No 009500 ), of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP Further details contact: The Administrators, Email: alex.weil@armstrongwatson.co.uk Alternative contact: Alex Weil : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-04-13 | |
(In Liquidation) Registered Office and Trading Address: Minnivey, Burnton, Dalmellington, Ayr KA6 7PU. I, Robert Caven of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ give notice that I was appointed Interim Liquidator of Robert Johnstone & Son Limited by Interlocutor of the Court of Session on 16 March 2010. Notice is also given that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ on 20 April 2010 at 11.00 am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee as specified in Sections 138(3) and 142(1) of the said Act. A list of names and addresses of the Company’s Creditors will be available for inspection free of charge at the undernoted offices, during the two business days prior to this meeting. All Creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, Creditors should note that the date of liquidation is 28 October 2009. Robert Caven , Interim Liquidator Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ. 22 March 2010. | |||
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. |