Liquidation
Company Information for BRADSHAW PROFILES LIMITED
284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
01614071
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRADSHAW PROFILES LIMITED | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in BL9 | |
Company Number | 01614071 | |
---|---|---|
Company ID Number | 01614071 | |
Date formed | 1982-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 31/12/2013 | |
Return next due | 28/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:32:57 |
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 |
---|---|---|
PHILIP ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON ROBERTS |
Company Secretary | ||
JON ROBERTS |
Director | ||
KARL ROBERTS |
Director | ||
PATRICIA MARGARET ROBERTS |
Company Secretary | ||
JOHN ROBERTS |
Director | ||
PATRICIA MARGARET ROBERTS |
Director | ||
BRENDA MAUDE ORRELL |
Company Secretary | ||
ELAINE SUSAN BOALER |
Director | ||
BRENDA MAUDE ORRELL |
Director | ||
HAROLD ORRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEST STEEL PROFILES LIMITED | Director | 2015-04-06 | CURRENT | 2014-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 07/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM Unit 1 Britannia Estate Croft Street Bury Lancashire BL9 7BG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 35 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON ROBERTS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JON ROBERTS | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Jon Roberts as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBERTS | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON ROBERTS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: UNIT 1 BRITANNIA INDUSTRIAL ESTATE CROFT STREET BURY BL9 7BG | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: DEAKINS BUSINESS PARK THE HALL COPPICE BLACKBURN ROAD EGERTON BOLTON BL7 9RP | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
169 | £ IC 90/35 06/03/98 £ SR 55@1=55 | |
SRES09 | POS 55X£1 02/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/98 FROM: "HILLTOP",WINDY HARBOUR LANE BROMLEY CROSS BOLTON BL7 9AP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-10-02 |
Appointment of Liquidators | 2015-09-28 |
Winding-Up Orders | 2015-06-18 |
Petitions to Wind Up (Companies) | 2015-05-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 BRADSHAW PROFILES LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BRADSHAW PROFILES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRADSHAW PROFILES LIMITED | Event Date | 2015-09-25 |
In the High Court of Justice case number 2412 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at P.S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 782792 on 29 October 2015 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of P.S. Wallace & Co., Tel: 01253 782792. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADSHAW PROFILES LIMITED | Event Date | 2015-09-08 |
In the High Court of Justice case number 2412 In accordance with Rule 4.106A I, Philip Stephen Wallace , Chartered Accountant of P.S. Wallace & Co. , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 782792 hereby give notice that I have been appointed as Liquidator in the above matter on 8 September 2015 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of P.S. Wallace & Co. , Tel: 01253 782792. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRADSHAW PROFILES LIMITED | Event Date | 2015-06-08 |
In the High Court Of Justice case number 002412 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRADSHAW PROFILES LIMITED | Event Date | 2015-03-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2412 A Petition to wind up the above-named Company, Registration Number 01614071, of Unit 1 Britannia Estate, Croft Street, Bury, Lancashire, BL9 7BG, presented on 31 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 June 2015 . | |||
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. |