Dissolved 2015-05-27
Company Information for BRADLEY & BENSON LIMITED
KING STREET, DERBY, DE1,
|
Company Registration Number
06728227
Private Limited Company
Dissolved Dissolved 2015-05-27 |
Company Name | |
---|---|
BRADLEY & BENSON LIMITED | |
Legal Registered Office | |
KING STREET DERBY | |
Company Number | 06728227 | |
---|---|---|
Date formed | 2008-10-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2015-05-27 | |
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 |
---|---|---|
GEOFFREY RUSSELL BEARD |
||
GEOFFERY RUSSELL BEARD |
||
DORIAN MICHAEL GAMBLE |
||
ANDREW JAMES MILLS |
||
KATIE MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK VINCENT COLEMAN |
Director | ||
ANDREW JAMES MILLS |
Company Secretary | ||
PETER ANDREW LIMB |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRE PROCESSING CENTRE LIMITED | Director | 2008-06-05 | CURRENT | 1992-07-17 | Dissolved 2013-10-15 | |
AK ESTATE PLANNING LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
MASK SUPPORT LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
SHIRE PROCESSING CENTRE LIMITED | Director | 2005-10-21 | CURRENT | 1992-07-17 | Dissolved 2013-10-15 | |
AK ESTATE PLANNING LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active |
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 04/01/2014 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM SHIRE HOUSE COACH DRIVE EASTWOOD NOTTINGHAM NG16 3DR | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATIE MILLS | |
AP01 | DIRECTOR APPOINTED MR GEOFFERY RUSSELL BEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLEMAN | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2009 TO 31/08/2009 | |
AP03 | SECRETARY APPOINTED GEOFFREY RUSSELL BEARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MILLS | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT COLEMAN / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MILLS / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN MICHAEL GAMBLE / 23/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LIMB | |
88(2) | AD 20/10/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED MARK VINCENT COLEMAN | |
288a | DIRECTOR APPOINTED PETER ANDREW LIMB | |
288a | DIRECTOR APPOINTED DORIAN MICHAEL GAMBLE | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES MILLS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-24 |
Resolutions for Winding-up | 2013-12-30 |
Appointment of Liquidators | 2013-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified
Creditors Due Within One Year | 2012-08-31 | £ 59,410 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 68,885 |
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 BRADLEY & BENSON LIMITED
Cash Bank In Hand | 2012-08-31 | £ 1,432 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 3,185 |
Current Assets | 2012-08-31 | £ 48,260 |
Current Assets | 2011-08-31 | £ 47,460 |
Debtors | 2012-08-31 | £ 46,828 |
Debtors | 2011-08-31 | £ 44,275 |
Tangible Fixed Assets | 2012-08-31 | £ 12,072 |
Tangible Fixed Assets | 2011-08-31 | £ 11,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified) as BRADLEY & BENSON LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRADLEY & BENSON LIMITED | Event Date | 2013-12-20 |
At a general meeting of the above named Company duly convened and held at St Helens House, King Street, Derby, DE1 3EE on 20 December 2013 at 10.00am the following resolutions were passed as a special resolution and as an ordinary resolution: 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 the Company be wound up voluntarily and that Dean Anthony Nelson , of Smith Cooper , St Helens House, King Street, Derby, DE1 3EE , (IP No 9443) be and are hereby appointed Liquidator of the Company for the purposes of such voluntary winding-up. For further details contact: Dean Anthony Nelson, Email: dean.nelson@smithcooper.co.uk, Tel: 01332 332021. Andrew Mills , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADLEY & BENSON LIMITED | Event Date | 2013-12-20 |
Liquidator's Name and Address: Dean Anthony Nelson , of Smith Cooper , St Helens House, King Street, Derby, DE1 3EE . : For further details contact: Dean Anthony Nelson, Email: dean.nelson@smithcooper.co.uk, Tel: 01332 332021. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BRADLEY & BENSON LIMITED | Event Date | 2013-12-20 |
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 St Helens House, King Street, Derby DE1 3EE on 19 February 2015 at 10:00 am and 10:30 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at St Helens House, King Street, Derby DE1 3EE by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE was appointed Liquidator of the Company on 20 December 2013 . Further information about this case is available from Daniel Timms at the offices of Smith Cooper on 01332 332021 . Dean Anthony Nelson , Liquidator : | |||
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. |