Liquidation
Company Information for BADENSTOKE LIMITED
SKY VIEW, ARGOSY ROAD, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA,
|
Company Registration Number
09116726
Private Limited Company
Liquidation |
Company Name | |
---|---|
BADENSTOKE LIMITED | |
Legal Registered Office | |
SKY VIEW ARGOSY ROAD CASTLE DONINGTON DERBYSHIRE DE74 2SA Other companies in B3 | |
Company Number | 09116726 | |
---|---|---|
Company ID Number | 09116726 | |
Date formed | 2014-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 20:34:54 |
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 | ||
---|---|---|---|---|
BADENSTOKE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID MORGAN |
||
JOHN DAVID MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLOOMER HEAVEN INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORGAN FOOD LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | In Administration/Administrative Receiver | |
MORGAN CATERING LIMITED | Director | 1997-01-17 | CURRENT | 1997-01-17 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
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 22/03/2017 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15 | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 1000.00 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN DAVID MORGAN | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1224 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 1224.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/12/2014 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 1224.00 | |
AA01 | CURRSHO FROM 31/07/2015 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLOOMER HEAVEN INCORPORATIONS LIMITED | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-06-06 |
Moratoria, | 2018-04-30 |
Resolutions for Winding-up | 2017-04-12 |
Appointment of Liquidators | 2017-04-12 |
Meetings of Creditors | 2017-03-22 |
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 56210 - Event catering activities
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as BADENSTOKE LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BADENSTOKE LIMITED | Event Date | 2018-06-06 |
On 5 April 2017 the above named Company went into creditors' voluntary liquidation. I, Ian David Morgan of Rutland House, 148 Edmund Street, Birmingham, B3 2FD , was a Director of the Company during the 12 months ending with the day before it went into Liquidation. I hereby give Notice that I am acting and that it is my intention to continue to act in one or more ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent Company under the following names: SPC Restaurants Limited (Company no. 08069654) Stonebaked Pizza Co I would not otherwise be permitted to undertake those activities without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. A breach of the prohibition created by section 216 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, | |
Defending party | BADENSTOKE LIMITED | Event Date | 2018-04-30 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BADENSTOKE LIMITED | Event Date | 2017-04-05 |
At a General Meeting of the above named company, duly convened and held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 05 April 2017 the following resolutions were passed as Special and Ordinary resolutions: 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 that accordingly the company be wound up voluntarily and that Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , (IP Nos. 7237 and 9459) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Tel: 01332 411163. Ian David Morgan , Chairman : Ag HF10915 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BADENSTOKE LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Tel: 01332 411163. Ag HF10915 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BADENSTOKE LIMITED | Event Date | 2017-03-16 |
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 PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 05 April 2017 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 12 noon on 4 April 2017 at PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. , Tyron Shaun Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) are qualified to act as Insolvency Practitioners in relation to the above Company and a list of names and addresses of the Companys creditors will be available for inspection at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on the two business days preceding the meeting. In case of queries, please contact Steve Butler on Email: stevebu@pkfcooperparry.com or Tel: 01332 411163 Ag GF122325 | |||
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. |