Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADFORD CYLINDERS LIMITED
Company Information for

BRADFORD CYLINDERS LIMITED

GILDERSOME, LEEDS, LS27 7JN,
Company Registration Number
03218915
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Bradford Cylinders Ltd
BRADFORD CYLINDERS LIMITED was founded on 1996-07-01 and had its registered office in Gildersome. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
BRADFORD CYLINDERS LIMITED
 
Legal Registered Office
GILDERSOME
LEEDS
LS27 7JN
Other companies in LS27
 
Previous Names
BCL GROUP LIMITED01/02/1999
Filing Information
Company Number 03218915
Date formed 1996-07-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD CYLINDERS LIMITED
Is this data useful to you?
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.

Company Officers of BRADFORD CYLINDERS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FENTON
Company Secretary 2011-04-30
CHRISTIAN JOHN STEBBINGS
Director 1998-12-31
DAVID GRAHAM STOCKS
Director 1996-08-27
COLIN PHILIP WHITE
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
TOM WHITE
Director 1996-08-27 2012-07-18
RICHARD DAVID PROVIS
Company Secretary 1997-02-28 2011-04-30
DAVID GRAHAM STOCKS
Director 1996-09-09 2010-07-02
RICHARD QUENTIN DOLAN
Director 1998-12-31 2005-07-29
ANTHONY VICTOR ATTWOOD
Director 1998-12-31 2002-09-30
CHRISTOPHER NEIL FIRTH
Company Secretary 1996-08-27 1997-02-28
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-07-01 1996-08-27
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-07-01 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN JOHN STEBBINGS 1230777 LIMITED Director 1996-01-01 CURRENT 1975-10-22 Active - Proposal to Strike off
COLIN PHILIP WHITE GARNET LEISURE LIMITED Director 1992-09-22 CURRENT 1992-09-04 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-05LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-10-21LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR
2016-10-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2015-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015
2015-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015
2015-04-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014
2014-07-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM STATION MILLS STATION ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8LA
2014-04-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032189150011
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032189150010
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032189150009
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 64634
2013-07-29AR0101/07/13 FULL LIST
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032189150008
2013-06-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM STOCKS / 02/08/2012
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM WHITE
2012-07-09AR0101/07/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-29RES01ADOPT ARTICLES 17/05/2012
2012-05-29SH1929/05/12 STATEMENT OF CAPITAL GBP 64634
2012-05-29CAP-SSSOLVENCY STATEMENT DATED 17/05/12
2012-05-29RES13SHARE PREMIUM ACCOUNT & CAP REDEMPTION RESERVE REDUCED 17/05/2012
2011-08-12AP01DIRECTOR APPOINTED COLIN PHILIP WHITE
2011-07-11AR0101/07/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM STOCKS / 02/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN STEBBINGS / 02/07/2010
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-13MISCSECTION 519
2011-05-13AP01DIRECTOR APPOINTED DAVID GRAHAM STOCKS
2011-05-11AP03SECRETARY APPOINTED ANTHONY FENTON
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PROVIS
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28AR0101/07/10 FULL LIST
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-24169CAPITALS NOT ROLLED UP
2008-07-14363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD PROVIS / 31/03/2008
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SOHO WORKS, ALLERTON ROAD BRADFORD WEST YORKSHIRE BD8 0BA
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: STATION MILLS, STATION ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8LA
2007-07-13363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-27169£ IC 67042/66942 15/12/05 £ SR 10000@.01=100
2005-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-25169£ IC 69350/67042 28/07/05 £ SR 2308@1=2308
2005-08-25288bDIRECTOR RESIGNED
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/05
2005-07-12363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-01-21169£ IC 69450/69350 15/12/04 £ SR 10000@.01=100
2005-01-17MEM/ARTSARTICLES OF ASSOCIATION
2005-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-08-09363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-30169£ IC 123200/69450 17/03/04 £ SR 46150@1=46150 £ SR 760000@.01=7600
2004-02-25225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1078337 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1078337 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-06
Meetings of Creditors2015-05-14
Appointment of Liquidators2015-04-15
Notices to Creditors2015-04-15
Meetings of Creditors2014-06-02
Appointment of Administrators2014-04-10
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD CYLINDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-01-21 Outstanding STATE SECURITIES PLC
2014-01-16 Outstanding BARCLAYS BANK PLC
2013-07-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-31 Outstanding BARCLAYS BANK PLC
FIXED CHARGE OVER BOOK DEBTS 2002-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2001-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1996-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRADFORD CYLINDERS LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD CYLINDERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRADFORD CYLINDERS LIMITED owns 2 domain names.

bradfordcylinders.co.uk   usmp.co.uk  

Trademarks
We have not found any records of BRADFORD CYLINDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD CYLINDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as BRADFORD CYLINDERS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD CYLINDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRADFORD CYLINDERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2013-01-0184139100Parts of pumps for liquids, n.e.s.
2012-11-0184139100Parts of pumps for liquids, n.e.s.
2012-10-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0184139100Parts of pumps for liquids, n.e.s.
2012-08-0184139100Parts of pumps for liquids, n.e.s.
2012-07-0184139100Parts of pumps for liquids, n.e.s.
2012-05-0184139100Parts of pumps for liquids, n.e.s.
2012-04-0184139100Parts of pumps for liquids, n.e.s.
2012-03-0184137021Submersible pumps, single-stage
2012-03-0184139100Parts of pumps for liquids, n.e.s.
2012-02-0184139100Parts of pumps for liquids, n.e.s.
2012-01-0184139100Parts of pumps for liquids, n.e.s.
2011-12-0173063019Precision tubes, welded, of circular cross-section, of iron or non-alloy steel, with a wall thickness of > 2 mm
2011-10-0184139100Parts of pumps for liquids, n.e.s.
2011-06-0184139100Parts of pumps for liquids, n.e.s.
2011-05-0184139100Parts of pumps for liquids, n.e.s.
2011-04-0184139100Parts of pumps for liquids, n.e.s.
2011-03-0184139100Parts of pumps for liquids, n.e.s.
2011-02-0184139100Parts of pumps for liquids, n.e.s.
2010-12-0184139100Parts of pumps for liquids, n.e.s.
2010-10-0184139100Parts of pumps for liquids, n.e.s.
2010-08-0184139100Parts of pumps for liquids, n.e.s.
2010-06-0184139100Parts of pumps for liquids, n.e.s.
2010-05-0184139100Parts of pumps for liquids, n.e.s.
2010-04-0184139100Parts of pumps for liquids, n.e.s.
2010-03-0173063019Precision tubes, welded, of circular cross-section, of iron or non-alloy steel, with a wall thickness of > 2 mm
2010-03-0184139100Parts of pumps for liquids, n.e.s.
2010-01-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date2015-05-12
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors for the purposes of fixing the basis on which the Joint Liquidators are to be remunerated, including their disbursements, agreeing the final Joint Administrators fees, agreeing retrospective discharge from liability for the Joint Administrators. The meeting will be held at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 29 May 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Robert David Adamson (IP No. 009380) of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN and Tim Alan Askham (IP No. 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT. Date of appointment: 1 April 2015. The Joint Liquidators can be contacted by Tel: 0161 831 1199. Alternative contact: Heather Bamforth
 
Initiating party Event TypeNotices to Creditors
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date2015-04-10
Notice is hereby given that the Creditors of the above-named Company are required on or before the 29 May 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Robert David Adamson the Joint Liquidator of the said Company, at Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 April 2015 Office Holder details: Robert David Adamson and Tim Alan Askham (IP Nos. 009380 and 007905) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN For further details contact: Heather Bamforth, Tel: 0161 831 1199
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date2015-04-01
Robert David Adamson and Tim Alan Askham , both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN . : For further details contact: Heather Bamforth, Tel: 0161 831 1199
 
Initiating party Event TypeFinal Meetings
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date2015-04-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 12 May 2017 at 10.00 am and 10.15 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and to hear any explanations that may be given by the Joint Liquidator. Proxies to be used at the Meeting, along with any hitherto unlodged Proofs of Debt, must be lodged at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 01 April 2015 Office Holder details: Robert David Adamson , (IP No. 009380) and Patrick Lannagan , (IP No. 009590) both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN . Further details contact: Heather Bamforth, Tel: 0161 238 9299. Robert David Adamson and Patrick Lannagan Joint Liquidators : Ag GF120144
 
Initiating party Event TypeAppointment of Administrators
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date2014-04-04
In the High Court of Justice, Chancery Division Leeds District Registry case number 406 Robert David Adamson (IP No 009380 ), of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN and Tim Alan Askham (IP No 007905 ), of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT Further details contact: Philippa Smith, Email: Philippa.smith@mazars.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-11-13
In the Yeovil County CourtNo 5 of 1999 A Creditors Meeting will be held at Gilderthorp & Partners, 22 Paul Street, Shepton Mallet, Somerset BA4 5LA, on 8 December 2003, at 11.00 am. R S Gilderthorp, Liquidator 5 November 2003.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRADFORD CYLINDERS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Leeds District Registry case number 406 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators, Robert David Adamson and Tim Alan Askham (IP Nos 009380 and 007905), both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN have summoned a meeting of creditors of the Company. The meeting is an initial creditors’meeting to consider the proposals under paragraph 53 of Schedule B1 to the InsolvencyAct 1986. The meeting will be held at Mazars House, Gelderd Road, Gildersome, LeedsLS27 7JN on 13 June 2014 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if hehas given to the Joint Administrator at Mazars House, Gelderd Road, Gildersome, LeedsLS27 7JN not later than 12 noon on the business day before the meeting date, detailsin writing of the debt which he claims to be due to him from the company; the claimhas been duly admitted under Rule 2.38 or 2.39; and there has been lodged with theJoint Administrators any proxy which he intends to be used on his behalf. Date ofappointment: 4 April 2014. Further details contact: Robert David Adamson and Tim Alam Askham, Tel: 0113 387 8572.Alternative contact: Philippa Smith.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD CYLINDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORD CYLINDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.