Active - Proposal to Strike off
Company Information for BRADLEY & FOSTER LIMITED
FIRTH RIXSON HOUSE, 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ,
|
Company Registration Number
00090670
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRADLEY & FOSTER LIMITED | |
Legal Registered Office | |
FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Other companies in S4 | |
Company Number | 00090670 | |
---|---|---|
Company ID Number | 00090670 | |
Date formed | 1906-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 31/08/2013 | |
Return next due | 28/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 11:31:43 |
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 |
---|---|---|
CHRISTOPHER DAVID SEYMOUR |
||
KAY LOUISE DOWDALL |
||
CHRISTOPHER DAVID SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SIMON BLAND |
Director | ||
JAMES THOMAS HART |
Company Secretary | ||
JAMES THOMAS HART |
Director | ||
NEIL ANDREW MACDONALD |
Director | ||
NEIL ANDREW MACDONALD |
Company Secretary | ||
JOHN CHARLES MICHAEL FRANCIS BERGIN |
Director | ||
DAVID JOHN HALL |
Director | ||
RAYMOND WILLIAM DURMAN |
Director | ||
ARTHUR HOGG |
Director | ||
FRANK BLURTON |
Company Secretary | ||
MARK RYNDYCZ |
Director | ||
CHRISTOPHER ERIC SADLER |
Director | ||
ALAN ROLAND STYLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPS (TRUSTEES) LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
RTI EUROPE LIMITED | Director | 2015-07-23 | CURRENT | 2000-01-11 | Active | |
FIRTH RIXSON AURORA LIMITED | Director | 2014-11-20 | CURRENT | 1924-10-17 | Dissolved 2016-02-04 | |
LEEDS FIRECLAY COMPANY LIMITED(THE) | Director | 2014-11-20 | CURRENT | 1889-06-14 | Dissolved 2016-02-04 | |
MEADOWHALL (EABS) LIMITED | Director | 2014-11-20 | CURRENT | 1920-07-15 | Dissolved 2016-02-04 | |
MEADOWHALL (EAF) LIMITED | Director | 2014-11-20 | CURRENT | 1967-01-25 | Dissolved 2016-02-04 | |
WILLIAM BEARDMORE & CO.,LIMITED | Director | 2014-11-20 | CURRENT | 1902-01-21 | Liquidation | |
00107661 LIMITED | Director | 2014-11-20 | CURRENT | 1910-02-22 | Active - Proposal to Strike off | |
FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2002-12-02 | Active | |
ENTWISTLE LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
ENPAR SPECIAL ALLOYS LIMITED | Director | 2014-11-20 | CURRENT | 1937-01-28 | Active - Proposal to Strike off | |
FIRTH RIXSON SUPERALLOYS LIMITED | Director | 2014-11-20 | CURRENT | 1959-02-06 | Liquidation | |
HOWMET HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2014-06-18 | Active | |
RIVER DON STAMPINGS LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
THOS. FIRTH & JOHN BROWN LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
AURORA GROUP LIMITED | Director | 2014-11-20 | CURRENT | 1905-12-14 | Liquidation | |
ENPAR LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active | |
FIRTH RIXSON RINGS LIMITED | Director | 2014-11-20 | CURRENT | 1987-03-02 | Active | |
MEADOWHALL (EAB) LIMITED | Director | 2014-11-20 | CURRENT | 1900-12-18 | Liquidation | |
JFB INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 1927-08-15 | Liquidation | |
JFB OVERSEAS HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 1966-03-18 | Active | |
FIRTH RIXSON LIMITED | Director | 2014-11-20 | CURRENT | 1928-05-24 | Active | |
FIRTH BROWN LIMITED | Director | 2014-11-20 | CURRENT | 1960-09-14 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FR ACQUISITIONS CORPORATION (EUROPE) LIMITED | Director | 2014-11-19 | CURRENT | 2007-10-18 | Active | |
ARCONIC UK HOLDINGS LIMITED | Director | 2014-03-01 | CURRENT | 2000-10-25 | Active | |
HOWMET PRODUCTS UK LIMITED | Director | 2014-03-01 | CURRENT | 1985-07-01 | Active | |
ALLOY TECHNOLOGIES (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1994-09-07 | Active | |
ALUMAX U.K. LIMITED | Director | 2014-03-01 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
BRITISH ALUMINIUM LIMITED | Director | 2014-03-01 | CURRENT | 2000-04-27 | Active | |
FAIRCHILD FASTENERS (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1973-06-15 | Active - Proposal to Strike off | |
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1959-11-02 | Active | |
HOWMET GLOBAL FASTENING SYSTEMS LIMITED | Director | 2014-03-01 | CURRENT | 2011-03-03 | Active | |
ARCONIC UK FINANCE | Director | 2007-03-28 | CURRENT | 2000-10-27 | Active | |
ARCONIC UK SHARE SCHEME TRUSTEE LIMITED | Director | 2002-06-19 | CURRENT | 2000-12-28 | Active | |
WILLIAM COOK MASTER PATTERNS LIMITED | Director | 2016-11-01 | CURRENT | 1991-05-08 | Liquidation | |
WILLIAM COOK INTERMODAL LIMITED | Director | 2016-11-01 | CURRENT | 1980-03-07 | Active | |
WILLIAM COOK NDT LIMITED | Director | 2016-11-01 | CURRENT | 1971-05-18 | Liquidation | |
WILLIAM COOK LEEDS LIMITED | Director | 2016-09-01 | CURRENT | 1992-06-30 | Active | |
WILLIAM COOK HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 1996-11-25 | Active | |
COOK DEFENCE SYSTEMS LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-15 | Active | |
WILLIAM COOK (MS) 2018 LIMITED | Director | 2016-07-15 | CURRENT | 1897-07-26 | Liquidation | |
WILLIAM COOK CAST PRODUCTS LIMITED | Director | 2016-07-15 | CURRENT | 1992-06-30 | Active | |
WILLIAM COOK PRECISION LIMITED | Director | 2016-07-15 | CURRENT | 1954-05-13 | Liquidation | |
WILLIAM COOK STANHOPE LIMITED | Director | 2016-07-15 | CURRENT | 1940-02-29 | Active | |
WILLIAM COOK INTEGRITY LIMITED | Director | 2016-07-15 | CURRENT | 1986-11-04 | Liquidation | |
WILLIAM COOK RAIL LIMITED | Director | 2016-07-15 | CURRENT | 2013-09-17 | Active | |
FIRTH RIXSON AURORA LIMITED | Director | 2011-02-23 | CURRENT | 1924-10-17 | Dissolved 2016-02-04 | |
LEEDS FIRECLAY COMPANY LIMITED(THE) | Director | 2011-02-23 | CURRENT | 1889-06-14 | Dissolved 2016-02-04 | |
MEADOWHALL (EABS) LIMITED | Director | 2011-02-23 | CURRENT | 1920-07-15 | Dissolved 2016-02-04 | |
MEADOWHALL (EAF) LIMITED | Director | 2011-02-23 | CURRENT | 1967-01-25 | Dissolved 2016-02-04 | |
WILLIAM BEARDMORE & CO.,LIMITED | Director | 2011-02-23 | CURRENT | 1902-01-21 | Liquidation | |
00107661 LIMITED | Director | 2011-02-23 | CURRENT | 1910-02-22 | Active - Proposal to Strike off | |
WESTON HOUSE (JS) LIMITED | Director | 2011-02-23 | CURRENT | 1875-12-14 | Active - Proposal to Strike off | |
ENPAR SPECIAL ALLOYS LIMITED | Director | 2011-02-23 | CURRENT | 1937-01-28 | Active - Proposal to Strike off | |
COCKER BROTHERS LIMITED | Director | 2011-02-23 | CURRENT | 1875-04-17 | Active - Proposal to Strike off | |
C G CARLISLE & COMPANY LIMITED | Director | 2011-02-23 | CURRENT | 1923-11-05 | Active - Proposal to Strike off | |
SPARTAN SHEFFIELD LIMITED | Director | 2011-02-23 | CURRENT | 1981-05-21 | Active - Proposal to Strike off | |
SHILDON FORGE LIMITED | Director | 2011-02-23 | CURRENT | 1984-04-03 | Liquidation | |
WOODHOUSE & RIXSON LIMITED | Director | 2011-02-23 | CURRENT | 1926-04-21 | Active | |
WESTON HOUSE (RMC) LIMITED | Director | 2011-02-23 | CURRENT | 1936-11-21 | Active - Proposal to Strike off | |
SMITHFIELD HOUSE (FVSS) LIMITED | Director | 2011-02-23 | CURRENT | 1934-10-29 | Liquidation | |
RING ROLLED PRODUCTS LIMITED | Director | 2011-02-23 | CURRENT | 1942-12-21 | Liquidation | |
N.GREENING & SONS LIMITED | Director | 2011-02-23 | CURRENT | 1883-11-22 | Active - Proposal to Strike off | |
MEADOWHALL (TFJB) LIMITED | Director | 2011-02-23 | CURRENT | 1881-06-15 | Active - Proposal to Strike off | |
MEADOWHALL (EAB) LIMITED | Director | 2011-02-23 | CURRENT | 1900-12-18 | Liquidation | |
GEORGE TURTON, PLATTS & CO. LIMITED | Director | 2011-02-23 | CURRENT | 1910-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case st | ||
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-28 | |
AP01 | DIRECTOR APPOINTED KAY LOUISE DOWDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON BLAND | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 682966 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HART | |
AP03 | Appointment of Christopher David Seymour as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HART | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 31/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES THOMAS HART on 2010-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES13 | CREDIT AGREEMENT 02/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SENIOR FACILITIES AGRRE 07/09/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/06/05 | |
ELRES | S366A DISP HOLDING AGM 09/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | UPSTREAM LOAN AGGEE 27/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: FIRTH RIXSON HOUSE 25 CARBROOK HALL ROAD SHEFFIELD S9 2EJ | |
AUD | AUDITOR'S RESIGNATION |
Final Meetings | 2016-09-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LEHMAN BROTHERS INTERNATIONAL (EUROPE), AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES | |
SECURITY ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRADLEY & FOSTER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRADLEY & FOSTER LIMITED | Event Date | 2016-09-01 |
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) were appointed liquidators of the above company on 29 August 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 3 October 2016 commencing at 10:00 for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 September 2016 Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers on 0113 289 4497. Timothy Gerard Walsh and Peter Greaves , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | BRADLEY & FOSTER LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 August 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 29 August 2014 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497 . | |||
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. |