Dissolved 2017-05-25
Company Information for THE BIG BATHROOM SHOP (LEEDS) LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
08404022
Private Limited Company
Dissolved Dissolved 2017-05-25 |
Company Name | |
---|---|
THE BIG BATHROOM SHOP (LEEDS) LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE | |
Company Number | 08404022 | |
---|---|---|
Date formed | 2013-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 09:14:50 |
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 |
---|---|---|
CLAIRE LOUISE GOULDEN |
||
CLAIRE LOUISE GOULDEN |
||
PAUL RICHARD GOULDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLE FITTED BEDROOMS & BATHROOMS LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Liquidation | |
THE BIG BATHROOM SHOP LIMITED | Director | 2005-04-15 | CURRENT | 2005-04-15 | Dissolved 2015-08-21 | |
APPLE FITTED BEDROOMS & BATHROOMS LIMITED | Director | 2017-06-19 | CURRENT | 2015-10-14 | Liquidation | |
TBBS ELECTRICAL & MECHANICAL LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-06-28 | |
THE BIG BATHROOM SHOP LIMITED | Director | 2005-04-15 | CURRENT | 2005-04-15 | Dissolved 2015-08-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM SUITE 2 CHAPEL ALLERTON HOUSE 114 HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 4NY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GOULDEN / 03/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GOULDEN / 03/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GOULDEN / 03/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-14 |
Appointment of Liquidators | 2015-10-21 |
Resolutions for Winding-up | 2015-10-21 |
Meetings of Creditors | 2015-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
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 THE BIG BATHROOM SHOP (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as THE BIG BATHROOM SHOP (LEEDS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE BIG BATHROOM SHOP (LEEDS) LIMITED | Event Date | 2016-12-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 10 February 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them 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 and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE BIG BATHROOM SHOP (LEEDS) LIMITED | Event Date | 2015-10-19 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BIG BATHROOM SHOP (LEEDS) LIMITED | Event Date | 2015-10-19 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Cleckheaton Golf Club, The Clubhouse, 483 Bradford Road, Cleckheaton, BD19 6BU on 19 October 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has 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 Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Paul Richard Goulden , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BIG BATHROOM SHOP (LEEDS) LIMITED | Event Date | 2015-09-30 |
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: Cleckheaton Golf Club, The Clubhouse, 483 Bradford Road, Cleckheaton, West Yorkshire, BD19 6BU , on 19 October 2015 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLISON & MACRAE | Event Date | 2011-06-03 |
In the High Court of Justice case number 2794 Principal Trading Address: The Studio, 25A Brook Street, Ilkley, LS29 8AA Notice is hereby given that Michael Chamberlain , of Chamberlain & Co , Aireside House, 24/26 Aire Street, Leeds LS1 4HT , was appointed Liquidator of the above named Partnership on 03 June 2011 . Notice is hereby give, pursuant to Section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee and to consider the basis on which the liquidator is to be remunerated on 15 July 2011 at 3.00 pm to be held at Chamberlain & Co, Aireside House, 24/26 Aire Street, Leeds LS1 4HT. Further details may be obtained from Louise Outram, Email: louise.outram@chamblerain-co.co.uk Tel: 0113 242 0831 Ref: 9796 Michael Chamberlain , Liquidator (IP No. 8735) : | |||
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. |