Company Information for BROMSGROVE BUSINESS SERVICES LIMITED
59 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN,
|
Company Registration Number
04279605
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROMSGROVE BUSINESS SERVICES LIMITED | ||
Legal Registered Office | ||
59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN Other companies in WR10 | ||
Previous Names | ||
|
Company Number | 04279605 | |
---|---|---|
Company ID Number | 04279605 | |
Date formed | 2001-08-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2016-11-30 | |
Latest return | 2014-08-31 | |
Return next due | 2016-09-14 | |
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 |
---|---|---|
PETER JOHN SPEARS |
||
KATHERINE EASEY |
||
CHRISTOPHER ROY SPEARS |
||
JAMES ANTHONY SPEARS |
||
PETER JOHN SPEARS |
||
ROBERT ANDREW SPEARS |
||
RODNEY DAVID SPEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA RUTH SPEARS |
Director | ||
PATRICK BOLAND |
Company Secretary | ||
PATRICK BOLAND |
Director | ||
CLIFFORD PRICE |
Director | ||
HSE SECRETARIES LIMITED |
Company Secretary | ||
HSE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARPRO GROUP LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2001-08-31 | Liquidation | |
DUGARD LOGISTICS LIMITED | Company Secretary | 2003-07-23 | CURRENT | 1966-12-12 | Dissolved 2017-04-30 | |
BARPRO GROUP LIMITED | Director | 2001-12-03 | CURRENT | 2001-08-31 | Liquidation | |
BARPRO GROUP LIMITED | Director | 2001-10-30 | CURRENT | 2001-08-31 | Liquidation | |
DUGARD LOGISTICS LIMITED | Director | 1991-12-11 | CURRENT | 1966-12-12 | Dissolved 2017-04-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE WATERGATE NEIGH LANE CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3NG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 172983 | |
AR01 | 31/08/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM THE WATERGATE THE WATERGATE NEIGH LANE CROPTHORNE, PERSHORE WORCESTERSHIRE WR10 3NG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 4JE ENGLAND | |
AR01 | 31/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SPEARS | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY SPEARS | |
AP01 | DIRECTOR APPOINTED RODNEY DAVID SPEARS | |
AP01 | DIRECTOR APPOINTED EMMA RUTH SPEARS | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW SPEARS | |
AP01 | DIRECTOR APPOINTED KATHERINE EASEY | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SPEARS / 09/09/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SPEARS / 31/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1 SHERWOOD ROAD, ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3DU | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: NO 2 SHERWOOD ROAD ASTON FIELDS BROMSGROVE WEST MIDLANDS B60 3DU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 28/02/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HAMSARD 2373 LIMITED CERTIFICATE ISSUED ON 01/10/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 28/02/03 | |
88(2)R | AD 15/11/01--------- £ SI 172982@1=172982 £ IC 1/172983 | |
RES04 | NC INC ALREADY ADJUSTED 30/10/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
123 | £ NC 100/172983 30/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-13 |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.80 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining
|
|
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 BROMSGROVE BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as BROMSGROVE BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROMSGROVE BUSINESS SERVICES LIMITED | Event Date | 2015-07-06 |
The Watergate, Neigh Lane, Cropthorne, Pershore, Worcestershire WR10 3NG Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN by 31 August 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 6 July 2015 . Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROMSGROVE BUSINESS SERVICES LIMITED | Event Date | 2015-07-06 |
Timothy James Heaselgrave of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROMSGROVE BUSINESS SERVICES LIMITED | Event Date | 2015-07-06 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 6 July 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That T J Heaselgrave be appointed as Solvent Liquidator for the purposes of such winding up. Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the Company on 6 July 2015 . Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr P J Spears , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2011-01-28 | |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 And In the Matter of THERMAL ENGINEERING DEVELOPMENTS (N.I.) LIMITED (In Compulsory Liquidation) Notice is hereby given pursuant to Rule 4.132 of the Insolvency Rules (Northern Ireland) 1991 that a final meeting of creditors of the company has been summoned by the liquidator under Article 124 of the Insolvency (Northern Ireland) Order 1989 for the purpose of the liquidator presenting his final report and obtaining his release. The meeting will be held at Moore Stephens Chartered Accountants, 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB on 3 March 2011 at 10.30 a.m. A proxy form must be lodged with me no later than 12.00 noon on 2 March 2011 to entitle you to vote by proxy at the meeting together, with a proof of debt form if you have not already lodged one. D.W.J. McClean, Liquidator Date: 28 January 2011 | |||
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. |