Dissolved
Dissolved 2017-03-21
Company Information for BD TRADING (GATESHEAD) LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
06587307
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
BD TRADING (GATESHEAD) LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | |
Company Number | 06587307 | |
---|---|---|
Date formed | 2008-05-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
DEREK JOHN BARRASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON FRANCIS KELMAN |
Director | ||
TREVOR ROBERT DUGGAN |
Director | ||
ANGELA MARGARET BARRASS |
Director | ||
GILLIAN DUGGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BELLE VUE (LOW FELL) LIMITED | Director | 2017-08-07 | CURRENT | 2016-08-16 | Active | |
S & B LEISURE LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
THE STONE TROUGH (GATESHEAD) LTD | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON KELMAN | |
LATEST SOC | 28/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DUGGAN | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 30/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 505 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS KELMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT DUGGAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BARRASS / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GORDON FRANCIS KELMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN DUGGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA BARRASS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ANGELA MARGARET BARRASS | |
288a | DIRECTOR APPOINTED GILLIAN DUGGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Resolutions for Winding-up | 2013-07-30 |
Appointment of Liquidators | 2013-07-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 BD TRADING (GATESHEAD) LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 12,842 |
Cash Bank In Hand | 2011-04-30 | £ 13,364 |
Current Assets | 2012-04-30 | £ 38,877 |
Current Assets | 2011-04-30 | £ 39,399 |
Debtors | 2012-04-30 | £ 10,535 |
Debtors | 2011-04-30 | £ 10,535 |
Shareholder Funds | 2012-04-30 | £ -27,777 |
Shareholder Funds | 2011-04-30 | £ -18,017 |
Stocks Inventory | 2012-04-30 | £ 15,500 |
Stocks Inventory | 2011-04-30 | £ 15,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BD TRADING (GATESHEAD) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BD TRADING (GATESHEAD) LIMITED | Event Date | 2016-09-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 07 December 2016 at 11.00 am be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of appointment: Steven Philip Ross (24 July 2013) and Allan David Kelly (16 December 2015) Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000. Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BD TRADING (GATESHEAD) LIMITED | Event Date | 2013-07-24 |
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on 24 July 2013 the following resolutions were passed as a special resolution and as an ordinary resolution:- That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 9503 and 7232) be appointed Joint Liquidators of the Company and that they act jointly and severally. Further details contact: Steven Philip Ross or Ian William Kings, Tel: +44 (0)191 511 5000. Alternative contact: Lindsay Hailes, Email: lindsay.hailes@rsmtenon.com, Tel: +44 (0)191 511 5000. Derek John Barrass , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BD TRADING (GATESHEAD) LIMITED | Event Date | 2013-07-24 |
Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: Steven Philip Ross or Ian William Kings, Tel: +44 (0)191 511 5000. Alternative contact: Lindsay Hailes, Email: lindsay.hailes@rsmtenon.com, Tel: +44 (0)191 511 5000. | |||
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. |