Liquidation
Company Information for BARDAG LTD
FIRST FLOOR BLOCK A LOVERSALL COURT, CLAYFIELDS TICKHILL ROAD, CLAYFIELDS TICKHILL ROAD, DONCASTER, DN4 8QG,
|
Company Registration Number
08241045
Private Limited Company
Liquidation |
Company Name | |
---|---|
BARDAG LTD | |
Legal Registered Office | |
FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD CLAYFIELDS TICKHILL ROAD DONCASTER DN4 8QG Other companies in CM12 | |
Company Number | 08241045 | |
---|---|---|
Company ID Number | 08241045 | |
Date formed | 2012-10-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2013-10-04 | |
Return next due | 2016-10-18 | |
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 |
---|---|---|
ROBERT STEPHEN FINCH |
||
RICHARD MICHAEL JOLLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NHEC LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-10-31 | |
CHARLTON ALDERMAN LTD | Director | 2017-11-01 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
CHARLTON ALDERMAN DEMOLITION LTD | Director | 2017-10-31 | CURRENT | 2017-10-31 | Liquidation | |
BARDAG CONTRACTORS LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
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 22/03/2016 FROM 1112A HIGH ROAD ROMFORD ESSEX RM6 4AH ENGLAND | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD | |
AP01 | DIRECTOR APPOINTED ROBERT STEPHEN FINCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082410450001 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 570 GALE STREET DAGENHAM ESSEX RM9 4UP UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Meetings of Creditors | 2016-03-17 |
Dismissal of Winding Up Petition | 2014-05-29 |
Petitions to Wind Up (Companies) | 2014-04-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
|
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 BARDAG LTD
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as BARDAG LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BARDAG LTD | Event Date | 2016-03-24 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Balby, Doncaster, DN4 8QG . : For further details contact: Stephen Richard Penn, Tel: 01302 572701. Alternative contact: David Hines. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARDAG LTD | Event Date | 2016-03-24 |
At a General Meeting of the above named Company duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London EC2A 1RS on 24 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG , (IP No 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: Stephen Richard Penn, Tel: 01302 572701. Alternative contact: David Hines. Richard Jolly , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARDAG LTD | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 24 March 2016 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12 noon on 23 March 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: Luke Blay, Email: info@absrecovery.co.uk Tel: 01302 572701. | |||
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | BARDAG LTD | Event Date | 2014-03-21 |
In the Southend County Court case number 93 A Petition to wind up the above-named Company of Weir Cottage, 2 Laindon Road, Billericay, Essex CM12 9LD , was presented on 21 March 2014 by PREMIUM CREDIT LIMITED of Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB , and was dismissed by the Court on 21 May 2014 . Notice of the hearing previously appeared in The London Gazette of 22 April 2014 . Chivers Easton Brown , 381 Ewell Road, Tolworth, Surrey KT6 7DF . (Ref VMA/15094.) : | |||
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BARDAG LTD | Event Date | 2014-03-21 |
Solicitor | Chivers Easton Brown | ||
In the Southend County Court case number 93 A Petition to wind up the above-named Company Reg No 08241045, Weir Cottage, 2 Laindon Road, Billericay, Essex CM12 9LD , presented on 21 March 2014 by PREMIUM CREDIT LIMITED , Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB , claiming to be a Creditor of the Company, will be heard at Southend County Court at Tylers House, Tylers Avenue, Southend-on-Sea, Essex SS1 2AW , on 21 May 2014 , at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 May 2014 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JK CLOTHING CO. LIMITED | Event Date | 2009-08-26 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 2 October 2009, at 12.30 pm, 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 Liquidator. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, no later than 12.00 noon on the day before the Meeting. E H Green , 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. |