Company Information for BRIGHT WORKS CONSULTING LIMITED
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
04745365
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIGHT WORKS CONSULTING LIMITED | ||
Legal Registered Office | ||
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS29 | ||
Previous Names | ||
|
Company Number | 04745365 | |
---|---|---|
Company ID Number | 04745365 | |
Date formed | 2003-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:26:50 |
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 |
---|---|---|
ANDREW BROWN |
||
ANDREW BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NANO TIME LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM02 | Termination of appointment of Andrew Brown on 2019-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-31 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM , 25 st Hildas Terrace, Whitby, North Yorkshire, YO21 3AE | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP03 | Appointment of Mr Andrew Brown as company secretary on 2017-02-22 | |
TM02 | Termination of appointment of Pauline Brown on 2017-02-22 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM NATWEST BANK CHAMBERS THE GROVE ILKLEY WEST YORKSHIRE LS29 9LS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM, NATWEST BANK CHAMBERS THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9LS | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Brown on 2015-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE BROWN on 2015-03-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/08/2010 | |
RES15 | CHANGE OF NAME 30/08/2010 | |
CERTNM | COMPANY NAME CHANGED I SOURCING LIMITED CERTIFICATE ISSUED ON 08/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/04/10 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/08 NO CHANGES | |
AR01 | 25/04/09 FULL LIST | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, THE WAVE, 1 VIEW CROFT ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7DU | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 74-77 PEGHOLME MILL, WHARFEBANK BUSINESS CENTRE, ILKLEY ROAD OTLEY, WEST YORKSHIRE LS21 3JP | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 74-77 PEGHOLME MILL, WHARFEDALE BUSINESS CENTRE, ILKLEY ROAD OTLEY, WEST YORKSHIRE LS21 3JP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: NAT WEST CHAMBERS, THE GROVE, ILKLEY, EW, LS29 9LS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-10-01 |
Appointmen | 2017-06-08 |
Resolution | 2017-06-08 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 72,479 |
---|
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 BRIGHT WORKS CONSULTING LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 16,683 |
Current Assets | 2012-01-01 | £ 75,946 |
Debtors | 2012-01-01 | £ 59,263 |
Fixed Assets | 2012-01-01 | £ 431 |
Shareholder Funds | 2012-01-01 | £ 854 |
Tangible Fixed Assets | 2012-01-01 | £ 431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRIGHT WORKS CONSULTING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BRIGHT WORKS CONSULTING LIMITED | Event Date | 2018-10-01 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRIGHT WORKS CONSULTING LIMITED | Event Date | 2017-06-02 |
Notification of written resolutions of the above-named Company proposed by the Sole Director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provision of Part 13 of the Companies Act 2006. Circulation Date: 18 May 2017 . Effective Date: 1 June 2017 . I, the undersigned, being the Sole Director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Richard Kenworthy (IP No. 009499 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044 . Alternatively enquiries can be made to Ashley Coates by email at Ashley.coates@begbies-traynor.com or by telephone on 0113 244 0044 . Ag JF30273 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIGHT WORKS CONSULTING LIMITED | Event Date | 2017-06-01 |
Liquidator's name and address: Richard Kenworthy (IP No. 009499 ) and Julian Pitts (IP No. 007851 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag JF30273 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIGHT WORKS CONSULTING LIMITED | Event Date | 2009-05-05 |
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. |