Dissolved 2017-01-05
Company Information for BEDE FINANCIAL MANAGEMENT LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
03991461
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
BEDE FINANCIAL MANAGEMENT LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in DH7 | |
Company Number | 03991461 | |
---|---|---|
Date formed | 2000-05-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-01-05 | |
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 |
---|---|---|
RICHARD JONATHAN EMERY |
||
RICHARD JONATHAN EMERY |
||
DEAN MICHAEL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID ANTHONY NORMAN |
Director | ||
JOHN EVANS HAGGARTY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TTR BARNES FINANCIAL SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1986-08-21 | Active | |
TTR BARNES FINANCIAL SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 1986-08-21 | Active | |
IF U CARE SHARE FOUNDATION | Director | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
IF U CARE SHARE | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 18 HIGH STREET SOUTH LANGLEY MOOR DURHAM DH7 8JN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 172909 | |
AR01 | 08/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 172909 | |
AR01 | 08/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 173209 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 173209 | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 173209 | |
AR01 | 08/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL SMITH / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ANTHONY NORMAN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN EMERY / 08/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/02--------- £ SI 9@1=9 £ IC 172900/172909 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 1ST FLOOR, 27 SUTTON STREET DURHAM COUNTY DURHAM DH1 4BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 | |
88(2)R | AD 23/05/00--------- £ SI 172899@1=172899 £ IC 1/172900 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-12-07 |
Appointment of Administrators | 2015-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
Creditors Due After One Year | 2013-06-30 | £ 61,673 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 66,871 |
Creditors Due Within One Year | 2013-06-30 | £ 75,354 |
Creditors Due Within One Year | 2012-06-30 | £ 61,983 |
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 BEDE FINANCIAL MANAGEMENT LIMITED
Called Up Share Capital | 2013-06-30 | £ 173,209 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 173,209 |
Cash Bank In Hand | 2013-06-30 | £ 35,431 |
Cash Bank In Hand | 2012-06-30 | £ 28,587 |
Current Assets | 2013-06-30 | £ 57,713 |
Current Assets | 2012-06-30 | £ 43,507 |
Debtors | 2013-06-30 | £ 22,282 |
Debtors | 2012-06-30 | £ 14,920 |
Fixed Assets | 2013-06-30 | £ 265,499 |
Fixed Assets | 2012-06-30 | £ 264,769 |
Secured Debts | 2013-06-30 | £ 87,202 |
Secured Debts | 2012-06-30 | £ 84,280 |
Shareholder Funds | 2013-06-30 | £ 185,886 |
Shareholder Funds | 2012-06-30 | £ 179,332 |
Tangible Fixed Assets | 2013-06-30 | £ 122,939 |
Tangible Fixed Assets | 2012-06-30 | £ 122,209 |
Debtors and other cash assets
BEDE FINANCIAL MANAGEMENT LIMITED owns 1 domain names.
bedefinancial.co.uk
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as BEDE FINANCIAL MANAGEMENT LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BEDE FINANCIAL MANAGEMENT LIMITED | Event Date | 2015-12-01 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0624 NOTICE IS HEREBY GIVEN that a meeting of the creditors of the above-named company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 17 December 2015 at 2.00 pm for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD not later than 16 December 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Steven Philip Ross at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD for copies of the Joint Administrators Statement of Proposals. Correspondence adddress & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Office Holder details: Steven Philip Ross (IP No: 9503) and Allan David Kelly (IP No: 9156), both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Administrators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BEDE FINANCIAL MANAGEMENT LIMITED | Event Date | 2015-10-09 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0624 Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156 ), both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. : | |||
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. |