Company Information for BICKERLEY PROPERTY SERVICES LIMITED
THE UNION BUILDING 5TH FLOOR, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
07705974
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BICKERLEY PROPERTY SERVICES LIMITED | ||
Legal Registered Office | ||
THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY Other companies in BH24 | ||
Previous Names | ||
|
Company Number | 07705974 | |
---|---|---|
Company ID Number | 07705974 | |
Date formed | 2011-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-04 07:55:53 |
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 |
---|---|---|
GRAEME NIGEL GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIANNE LOUISE GILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RINGWOOD BUILDING SERVICES LTD | Director | 2017-07-20 | CURRENT | 2017-07-20 | Liquidation | |
4ZERO LTD | Director | 2013-06-06 | CURRENT | 2013-06-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 9 Bickerley Terrace Ringwood Hampshire BH24 1EQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME NIGEL GILES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE LOUISE GILES | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 15/07/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 15/07/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 FULL LIST | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 FULL LIST | |
AR01 | 15/07/14 FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE LOUISE GILES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graeme Nigel Giles on 2012-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM, SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD, RINGWOOD, HAMPSHIRE, BH24 1HY, ENGLAND | |
RES15 | CHANGE OF NAME 06/08/2012 | |
CERTNM | COMPANY NAME CHANGED SAINT GILES PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 16/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-19 |
Resolution | 2017-10-19 |
Meetings o | 2017-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 2,482 |
---|
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 BICKERLEY PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 1,136 |
Current Assets | 2012-08-01 | £ 4,185 |
Debtors | 2012-08-01 | £ 3,049 |
Shareholder Funds | 2012-08-01 | £ 1,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BICKERLEY PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BICKERLEY PROPERTY SERVICES LIMITED | Event Date | 2017-10-19 |
Name of Company: BICKERLEY PROPERTY SERVICES LIMITED Company Number: 07705974 Nature of Business: Plumbing business Registered office: 9 Bickerley Terrace, Ringwood, Hampshire, BH24 1EQ Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | BICKERLEY PROPERTY SERVICES LIMITED | Event Date | 2017-10-19 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BICKERLEY PROPERTY SERVICES LIMITED | Event Date | 2017-10-04 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 11 October 2017. The meeting will be held as a virtual meeting by a method of virtual meeting on 11 October 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at 5th Floor, The Union Building, 51-59 Rose Lane,Norwich, NR1 1BY during business hours on 9 October 2017 and 10 October 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 5th Floor, The Union Building, 51-59 Rose Lane,Norwich, NR1 1BY. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 10 October 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. The Directors of the Company, before the meeting date and before the end of period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidator: Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY Further details contact: Tel: 01603 284284 . Alternative contact: Sam Stoupe Ag NF70295 | |||
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. |