Company Information for BEDZ FOR YOU LIMITED
7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
|
Company Registration Number
SC388878
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEDZ FOR YOU LIMITED | ||
Legal Registered Office | ||
7 QUEENS GARDENS ABERDEEN AB15 4YD Other companies in AB42 | ||
Previous Names | ||
|
Company Number | SC388878 | |
---|---|---|
Company ID Number | SC388878 | |
Date formed | 2010-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:08:04 |
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 |
---|---|---|
WILLIAMINA MCGOWAN HAY |
||
GEORGE JAMES HAY |
||
JAMES ALEXANDER HAY |
||
LAURA HAY |
||
WILLIAMINA MCGOWN HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALEXANDER HAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELAX RISE & RECLINE LTD | Director | 2018-03-07 | CURRENT | 2018-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 43 Richmondhill Road Peterhead Aberdeenshire AB42 3GJ | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMINA MCGOWN HAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES HAY | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LAURA HAY | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Alexander Hay on 2015-05-07 | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER HAY | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER HAY | |
CH01 | Director's details changed for James Alexander Hay on 2014-04-18 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed advanced adjustable beds LIMITED\certificate issued on 10/06/13 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
CH01 | Director's details changed for James Alexander Hay on 2013-05-17 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER HAY | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAMINA MCGOWAN HAY / 31/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 12 ROSE PLACE PETERHEAD ABERDEENSHIRE AB42 2FT SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAMINA MCGOWN HAY / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HAY / 31/01/2012 | |
AR01 | 15/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED WILLIAMINA MCGOWAN HAY | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 80 | |
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 |
Meetings of Creditors | 2018-03-06 |
Appointment of Liquidators | 2018-03-06 |
Resolutions for Winding-up | 2018-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Creditors Due Within One Year | 2013-11-30 | £ 74,002 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 47,293 |
Creditors Due Within One Year | 2012-11-30 | £ 47,293 |
Creditors Due Within One Year | 2011-11-30 | £ 24,968 |
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 BEDZ FOR YOU LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2012-11-30 | £ 9,124 |
Cash Bank In Hand | 2012-11-30 | £ 9,124 |
Cash Bank In Hand | 2011-11-30 | £ 10,157 |
Current Assets | 2013-11-30 | £ 72,501 |
Current Assets | 2012-11-30 | £ 17,106 |
Current Assets | 2012-11-30 | £ 17,106 |
Current Assets | 2011-11-30 | £ 18,859 |
Debtors | 2013-11-30 | £ 72,501 |
Debtors | 2012-11-30 | £ 7,982 |
Debtors | 2012-11-30 | £ 7,982 |
Debtors | 2011-11-30 | £ 8,702 |
Shareholder Funds | 2013-11-30 | £ 0 |
Shareholder Funds | 2011-11-30 | £ 2,880 |
Tangible Fixed Assets | 2013-11-30 | £ 2,255 |
Tangible Fixed Assets | 2012-11-30 | £ 9,563 |
Tangible Fixed Assets | 2012-11-30 | £ 9,563 |
Tangible Fixed Assets | 2011-11-30 | £ 8,989 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as BEDZ FOR YOU LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BEDZ FOR YOU LIMITED | Event Date | 2018-02-28 |
Kenneth W Pattullo and Kenneth R Craig of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen AB15 4YD, hereby give notice that we were appointed Joint Liquidators of Bedz For You Limited by Written Resolution of the shareholders on 27 February 2018. Furthermore, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at the office of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD , on 13 March 2018 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD , during the two business days preceding the above meeting. Further details contact: Tel: 01224 619354. Ag SF120102 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEDZ FOR YOU LIMITED | Event Date | 2018-02-27 |
Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD . : Further details contact: Tel: 01224 619354. Ag SF120102 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEDZ FOR YOU LIMITED | Event Date | 2018-02-27 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that the following written resolutions, which were passed on 27 February 2018 were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the company is insolvent and that it is advisable to wind up the same, and accordingly, that the company be wound up voluntarily and that Kenneth Pattullo and Kenneth Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos 008368 and 008584) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. Further details contact: Tel: 01224 619354. George James Hay , Director : Ag SF120102 | |||
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. |