Dissolved 2017-08-26
Company Information for BRADFORD CYLINDERS LIMITED
GILDERSOME, LEEDS, LS27 7JN,
|
Company Registration Number
03218915
Private Limited Company
Dissolved Dissolved 2017-08-26 |
Company Name | ||
---|---|---|
BRADFORD CYLINDERS LIMITED | ||
Legal Registered Office | ||
GILDERSOME LEEDS LS27 7JN Other companies in LS27 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANTHONY FENTON |
||
CHRISTIAN JOHN STEBBINGS |
||
DAVID GRAHAM STOCKS |
||
COLIN PHILIP WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM WHITE |
Director | ||
RICHARD DAVID PROVIS |
Company Secretary | ||
DAVID GRAHAM STOCKS |
Director | ||
RICHARD QUENTIN DOLAN |
Director | ||
ANTHONY VICTOR ATTWOOD |
Director | ||
CHRISTOPHER NEIL FIRTH |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Nominated Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1230777 LIMITED | Director | 1996-01-01 | CURRENT | 1975-10-22 | Active - Proposal to Strike off | |
GARNET LEISURE LIMITED | Director | 1992-09-22 | CURRENT | 1992-09-04 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM STATION MILLS STATION ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8LA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032189150011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032189150010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032189150009 | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 64634 | |
AR01 | 01/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032189150008 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM STOCKS / 02/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM WHITE | |
AR01 | 01/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 17/05/2012 | |
SH19 | 29/05/12 STATEMENT OF CAPITAL GBP 64634 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/05/12 | |
RES13 | SHARE PREMIUM ACCOUNT & CAP REDEMPTION RESERVE REDUCED 17/05/2012 | |
AP01 | DIRECTOR APPOINTED COLIN PHILIP WHITE | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM STOCKS / 02/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN STEBBINGS / 02/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED DAVID GRAHAM STOCKS | |
AP03 | SECRETARY APPOINTED ANTHONY FENTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PROVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PROVIS / 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SOHO WORKS, ALLERTON ROAD BRADFORD WEST YORKSHIRE BD8 0BA | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: STATION MILLS, STATION ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8LA | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
169 | £ IC 67042/66942 15/12/05 £ SR 10000@.01=100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 69350/67042 28/07/05 £ SR 2308@1=2308 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
169 | £ IC 69450/69350 15/12/04 £ SR 10000@.01=100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
169 | £ IC 123200/69450 17/03/04 £ SR 46150@1=46150 £ SR 760000@.01=7600 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Final Meetings | 2017-03-06 |
Meetings of Creditors | 2015-05-14 |
Appointment of Liquidators | 2015-04-15 |
Notices to Creditors | 2015-04-15 |
Meetings of Creditors | 2014-06-02 |
Appointment of Administrators | 2014-04-10 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | STATE SECURITIES PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTEL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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
BRADFORD CYLINDERS LIMITED owns 2 domain names.
bradfordcylinders.co.uk usmp.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84137021 | Submersible pumps, single-stage | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
73063019 | Precision tubes, welded, of circular cross-section, of iron or non-alloy steel, with a wall thickness of > 2 mm | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
73063019 | Precision tubes, welded, of circular cross-section, of iron or non-alloy steel, with a wall thickness of > 2 mm | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRADFORD CYLINDERS LIMITED | Event Date | 2015-05-12 |
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 Type | Notices to Creditors | |
Defending party | BRADFORD CYLINDERS LIMITED | Event Date | 2015-04-10 |
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 Type | Appointment of Liquidators | |
Defending party | BRADFORD CYLINDERS LIMITED | Event Date | 2015-04-01 |
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 Type | Final Meetings | |
Defending party | BRADFORD CYLINDERS LIMITED | Event Date | 2015-04-01 |
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 Type | Appointment of Administrators | |
Defending party | BRADFORD CYLINDERS LIMITED | Event Date | 2014-04-04 |
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 Type | Final Meetings | |
Defending party | Event Date | 2003-11-13 | |
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 Type | Meetings of Creditors | |
Defending party | BRADFORD CYLINDERS LIMITED | Event 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. | |||
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. |