Dissolved 2017-02-28
Company Information for BRADBURY PLUMBING & HEATING SUPPLIES LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
06588659
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
Company Number | 06588659 | |
---|---|---|
Date formed | 2008-05-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
DAVID PETER BRADBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
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 06/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM PARSONAFE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 20 SHAW ROAD OLDHAM OL1 3LS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BRADBURY / 20/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 65 DOVECOTE LANE SPRINGHEAD OLDHAM OL4 4SN | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BRADBURY / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID PETER BRADBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
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 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-10-27 |
Resolutions for Winding-up | 2014-10-10 |
Appointment of Liquidators | 2014-10-10 |
Meetings of Creditors | 2014-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due After One Year | 2013-05-31 | £ 356,475 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 308,525 |
Creditors Due After One Year | 2012-05-31 | £ 308,525 |
Creditors Due After One Year | 2011-05-31 | £ 263,897 |
Creditors Due Within One Year | 2013-05-31 | £ 270,808 |
Creditors Due Within One Year | 2012-05-31 | £ 206,653 |
Creditors Due Within One Year | 2012-05-31 | £ 206,653 |
Creditors Due Within One Year | 2011-05-31 | £ 206,192 |
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 BRADBURY PLUMBING & HEATING SUPPLIES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 336,625 |
Current Assets | 2012-05-31 | £ 313,220 |
Current Assets | 2012-05-31 | £ 313,220 |
Current Assets | 2011-05-31 | £ 305,605 |
Debtors | 2013-05-31 | £ 198,733 |
Debtors | 2012-05-31 | £ 187,920 |
Debtors | 2012-05-31 | £ 187,920 |
Debtors | 2011-05-31 | £ 192,305 |
Stocks Inventory | 2013-05-31 | £ 137,892 |
Stocks Inventory | 2012-05-31 | £ 125,300 |
Stocks Inventory | 2012-05-31 | £ 125,300 |
Stocks Inventory | 2011-05-31 | £ 113,300 |
Tangible Fixed Assets | 2013-05-31 | £ 24,169 |
Tangible Fixed Assets | 2012-05-31 | £ 12,464 |
Tangible Fixed Assets | 2012-05-31 | £ 12,464 |
Tangible Fixed Assets | 2011-05-31 | £ 27,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BRADBURY PLUMBING & HEATING SUPPLIES LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | Event Date | 2014-10-27 |
On 2 October 2014 , Bradbury Plumbing & Heating Supplies Limited went into insolvent liquidation. I, David Peter Bradbury , of 20 Shaw Road, Oldham, OL1 3LS , was a director of Bradbury Plumbing & Heating Supplies Limited during the period of 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Bradburys Bathrooms Limited, Bradburys Bathrooms, Bradburys. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | Event Date | 2014-10-02 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 02 October 2014 the subjoined resolution was duly passed: That it has been proved to the satisfaction of this Meeting 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 voluntarily, and that John Paul Bell , of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , (IP No 8608) be and is hereby appointed Liquidator for the purposes of such a winding-up. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. David Bradbury , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | Event Date | 2014-10-02 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | Event Date | 2014-10-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 17 November 2016 at 10.00 am to be followed by a meeting of creditors at 10.30 am precisely for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 02 October 2014 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Samantha Hall, Email: samanthahall@clarkebell.com or Tel: +44 0161 907 4044 John Paul Bell , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRADBURY PLUMBING & HEATING SUPPLIES LIMITED | Event Date | 2014-09-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , on 02 October 2014 , at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell of your intention to do so. John Paul Bell (IP No 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact; Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
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. |