Company Information for BITUSA LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
06979314
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BITUSA LIMITED | ||
Legal Registered Office | ||
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS21 | ||
Previous Names | ||
|
Company Number | 06979314 | |
---|---|---|
Company ID Number | 06979314 | |
Date formed | 2009-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 04/08/2014 | |
Return next due | 01/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 20:26:22 |
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 | ||
---|---|---|---|---|
BITUSA APPAREL LLC | 1801 SW 10TH TER CAPE CORAL FL 33991 | Inactive | Company formed on the 2018-09-26 | |
BITUSA LIMITED | 10 HERBERT STREET DUBLIN 2 | Dissolved | Company formed on the 2003-08-05 | |
BITUSA, INC. | 9200 S. DADELAND BLVD., #520 MIAMI FL 33156 | Inactive | Company formed on the 1980-08-12 | |
BITUSAND LTD. | 3800 EST BOULEVARD CREMAZIE MONTREAL 456 Quebec H2A1B8 | Dissolved | Company formed on the 1966-05-16 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JON KELLAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN RILEY |
Director | ||
STEPHEN ROBERT BULLOCK |
Director | ||
STEPHEN JOHN GLEDHILL |
Director | ||
NIGEL JOWETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHARFE BEER COMPANY LIMITED | Director | 2015-02-02 | CURRENT | 2014-02-12 | Liquidation | |
WHARFE PUB COMPANY LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2016-10-04 | |
INNPORTER LIMITED | Director | 2009-01-28 | CURRENT | 2009-01-28 | Dissolved 2017-05-16 | |
FOX BEER COMPANY LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2015 FROM C/O BEGBIES TRAYNOR CENTRAL LLP 9TH FLOOR BOND COURT LEEDS LS1 2JZ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 4 POOL BUSINESS PARK POOL ROAD POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 24/03/2015 | |
CERTNM | COMPANY NAME CHANGED WHARFEBANK BREWERY LIMITED CERTIFICATE ISSUED ON 24/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN RILEY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/14 FULL LIST | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEDHILL | |
AP01 | DIRECTOR APPOINTED MR BEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 183 WEST PARK DRIVE WEST ROUNDHAY LEEDS WEST YORKSHIRE LS8 2BE UK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED NIGEL JOWETT | |
AP01 | DIRECTOR APPOINTED STEPHEN GLEDHILL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT BULLOCK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-14 |
Notices to Creditors | 2015-04-14 |
Resolutions for Winding-up | 2015-04-14 |
Meetings of Creditors | 2015-03-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | KIRKLEAVINGTON PROPERTY COMPANY LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 178,186 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 164,289 |
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 BITUSA LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 28 |
Current Assets | 2012-01-01 | £ 129,949 |
Debtors | 2012-01-01 | £ 114,381 |
Fixed Assets | 2012-01-01 | £ 153,695 |
Secured Debts | 2012-01-01 | £ 91,749 |
Shareholder Funds | 2012-01-01 | £ 58,831 |
Stocks Inventory | 2012-01-01 | £ 15,540 |
Tangible Fixed Assets | 2012-01-01 | £ 153,695 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as BITUSA LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | UNIT 4 POOL BUSINESS PARK POOL ROAD POOL-IN-WHARFEDALE OTLEY LS21 1EG | 8,500 | 08/05/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73101000 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BITUSA LIMITED | Event Date | 2015-04-07 |
Julian Pitts and Nicholas Edward Reed (IP Nos 007851 and 008639) both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds LS1 2JZ were appointed as Joint Liquidators of the Company on 2 April 2015. Creditors of the Company are required on or before 25 May 2015 to send their names and addresses and particulars of their debt or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BITUSA LIMITED | Event Date | 2015-04-02 |
Julian Pitts and Nicholas Edward Reed , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BITUSA LIMITED | Event Date | 2015-04-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 02 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Julian Pitts and Nicholas Edward Reed , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos 007851 and 008639) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the case administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. Martin Jon Kellaway , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BITUSA LIMITED | Event Date | 2015-03-25 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ on 02 April 2015 at 3.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , not later than 12.00 noon on 1 April 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Jonathan Bird of Begbies Traynor (Central) LLP, by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
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. |