Company Information for BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
07271980
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED | ||
Legal Registered Office | ||
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in YO30 | ||
Previous Names | ||
|
Company Number | 07271980 | |
---|---|---|
Company ID Number | 07271980 | |
Date formed | 2010-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 27/03/2016 | |
Latest return | 02/06/2015 | |
Return next due | 30/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 14:33:51 |
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 | ||
---|---|---|---|---|
BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DARREN BROADBENT |
||
MARTIN CHAMBERS |
||
PAUL JAMES ELLIS |
||
STEPHEN JAMES ELLIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2 POLAND STREET LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2017-07-25 | |
DKNP PROPERTIES LTD | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-05-16 | |
SKELWITH LEISURE (LAKE HOUSE) LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Dissolved 2014-12-09 | |
RAITHWAITE HOTEL MANAGEMENT LIMITED | Director | 2011-11-09 | CURRENT | 2011-11-09 | Dissolved 2013-11-12 | |
BUY A SEAT LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Dissolved 2014-11-11 | |
SKELWITH (LEISURE) LTD | Director | 2008-01-28 | CURRENT | 2008-01-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-14 | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM PO Box LS1 2HJ Begbies Traynor (Central) Llp 4th Floor Toronto Square Toronto Street Leedsls1 2Hj | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-07-07 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM Unit 4 Tudor Court Nether Poppleton York North Yorkshire YO26 6RS | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS | |
AP01 | DIRECTOR APPOINTED MR DARREN BROADBENT | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES ELLIS | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHAMBERS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072719800006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072719800005 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/08/2015 | |
CERTNM | Company name changed aspire (citygate) LIMITED\certificate issued on 18/08/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/06/14 TO 27/06/14 | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 31 BOOTHAM YORK YO30 7BT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 02/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 100.00 | |
AR01 | 02/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-01-28 |
Appointment of Liquidators | 2019-01-28 |
Appointment of Administrators | 2016-01-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NEAL INVESTMENTS LIMITED | ||
Outstanding | NEAL INVESTMENTS LIMITED | ||
LEGAL MORTGAGE | Outstanding | HYPA RAITHWAITE LP | |
LEGAL CHARGE | Outstanding | BRADFORD TRIDENT TRADING LIMITED | |
LEGAL CHARGE | Outstanding | BRADFORD TRIDENT TRADING LIMITED | |
LEGAL CHARGE | Outstanding | NORTHERN & WESTERN INSURANCE COMPANY LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 3,250,000 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,200,000 |
Creditors Due After One Year | 2012-06-30 | £ 1,200,000 |
Creditors Due After One Year | 2011-06-30 | £ 1,200,000 |
Creditors Due Within One Year | 2013-06-30 | £ 2,047,723 |
Creditors Due Within One Year | 2012-06-30 | £ 3,889,544 |
Creditors Due Within One Year | 2012-06-30 | £ 3,889,544 |
Creditors Due Within One Year | 2011-06-30 | £ 4,206,292 |
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 BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 140,680 |
Cash Bank In Hand | 2012-06-30 | £ 140,282 |
Cash Bank In Hand | 2012-06-30 | £ 140,282 |
Cash Bank In Hand | 2011-06-30 | £ 379,748 |
Current Assets | 2013-06-30 | £ 3,005,555 |
Current Assets | 2012-06-30 | £ 2,799,126 |
Current Assets | 2012-06-30 | £ 2,799,126 |
Current Assets | 2011-06-30 | £ 5,387,679 |
Debtors | 2013-06-30 | £ 21,527 |
Debtors | 2012-06-30 | £ 27,142 |
Debtors | 2012-06-30 | £ 27,142 |
Debtors | 2011-06-30 | £ 310,879 |
Stocks Inventory | 2013-06-30 | £ 2,843,348 |
Stocks Inventory | 2012-06-30 | £ 2,631,702 |
Stocks Inventory | 2012-06-30 | £ 2,631,702 |
Stocks Inventory | 2011-06-30 | £ 4,697,052 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Event Date | 2019-01-15 |
We, Julian Pitts (IP No. 007851 ) and Nicholas Edward Reed (IP No. 008639 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Liquidators of the Company on 15 January 2019 . Creditors of the Company are required on or before the 4 March 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ 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 email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044 . Ag CG101792 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Event Date | 2019-01-15 |
Liquidator's name and address: Julian Pitts (IP No. 007851 ) and Nicholas Edward Reed (IP No. 008639 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag CG101792 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Event Date | 2016-01-08 |
In the County Court at Leeds case number 27 Julian Nigel Richard Pitts and Nicholas Edward Reed (IP Nos 007851 and 008639 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird 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. |