Company Information for (BE)SPOKE DERBY LTD
HARRISONS, TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK, GRANTHAM, NG31 7FZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
(BE)SPOKE DERBY LTD | |
Legal Registered Office | |
HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK GRANTHAM NG31 7FZ Other companies in DE7 | |
Company Number | 08127670 | |
---|---|---|
Company ID Number | 08127670 | |
Date formed | 2012-07-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:12 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 20 BURNS STREET ILKESTON DERBYSHIRE DE7 8AA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR BEN MICHAEL WALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 03/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BROOKE / 01/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081276700001 | |
AP01 | DIRECTOR APPOINTED MR PAUL BROWN | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 20 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-03-20 |
Resolution | 2017-03-20 |
Meetings o | 2017-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 35,961 |
---|
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 (BE)SPOKE DERBY LTD
Current Assets | 2013-03-31 | £ 22,177 |
---|---|---|
Debtors | 2013-03-31 | £ 2,177 |
Fixed Assets | 2013-03-31 | £ 13,548 |
Stocks Inventory | 2013-03-31 | £ 20,000 |
Tangible Fixed Assets | 2013-03-31 | £ 5,548 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as (BE)SPOKE DERBY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | (BE)SPOKE DERBY LIMITED | Event Date | 2017-03-17 |
Liquidator's name and address: Kenneth Webster Marland and Andrew Peter Smith of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ : Creditors may contact the Joint Liquidators or Oliver Thorpe of Harrisons on grantham@harrisonsinsolvency.co.uk or telephone 01476 574149. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | (BE)SPOKE DERBY LIMITED | Event Date | 2017-03-17 |
Passed - Friday 17th March 2017 At a General Meeting of the members of the above named company, duly convened and held at Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ on 17th March 2017, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the company be wound up voluntarily". 2. "That Kenneth Webster Marland (8917) and Andrew Peter Smith (19210) of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ, be and are hereby appointed Joint Liquidators for the purposes of such winding up". For further information you may contact the Joint Liquidators or Oliver Thorpe of Harrisons on grantham@harrisonsinsolvency.co.uk or telephone 01476 574149. Office Holder Details: Kenneth Webster Marland and Andrew Peter Smith (IP numbers 8917 and 10219 ) of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ . Date of Appointment: 17 March 2017 . Further information about this case is available from Oliver Thorpe at the offices of Harrisons on 01476 574179 or at grantham@harrisonsinsolvency.co.uk. Andrew Brooke , Director and Shareholder : Dated 17 March 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | (BE)SPOKE DERBY LIMITED | Event Date | 2017-03-09 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ on Friday 17 March 2017 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Kenneth Webster Marland and Andrew Peter Smith, Licensed Insolvency Practitioners of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further information about this case is available from Oliver Thorpe at the offices of Harrisons on 01476 574179 or at grantham@harrisonsinsolvency.co.uk. Andrew Brooke , Director : Dated: 23 February 2017 | |||
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. |