Company Information for BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
00314475
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in BS3 | |
Company Number | 00314475 | |
---|---|---|
Company ID Number | 00314475 | |
Date formed | 1936-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/09/2023 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 09:50:14 |
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 |
---|---|---|
MELANIE JANE COLBOURNE WAYCOTT |
||
VICTORIA ANN COLBOURNE-BROWN |
||
DEBRA LOUISE COLBOURNE NELMES |
||
GILLIAN ANN PAYNE |
||
MELANIE JANE COLBOURNE WAYCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PIERRE HILBERY LACHELIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRIE PAYNE GROUP LIMITED(THE) | Company Secretary | 1991-04-05 | CURRENT | 1983-02-16 | Liquidation | |
BARRIE PAYNE GROUP LIMITED(THE) | Director | 1997-07-01 | CURRENT | 1983-02-16 | Liquidation | |
BARRIE PAYNE GROUP LIMITED(THE) | Director | 1991-04-05 | CURRENT | 1983-02-16 | Liquidation | |
BARRIE PAYNE GROUP LIMITED(THE) | Director | 1991-04-05 | CURRENT | 1983-02-16 | Liquidation | |
BARRIE PAYNE GROUP LIMITED(THE) | Director | 1991-04-05 | CURRENT | 1983-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2024-02-07 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/02/23 FROM Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Change of details for The Barrie Payne Group Limited as a person with significant control on 2022-11-11 | ||
Change of details for The Barrie Payne Group Limited as a person with significant control on 2022-11-11 | ||
PSC05 | Change of details for The Barrie Payne Group Limited as a person with significant control on 2022-11-11 | |
APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN COLBOURNE | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN PAYNE | ||
Current accounting period extended from 30/06/22 TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 11/11/22 FROM Payne's Shipyard Coronation Road Southville Bristol BS3 1RP England | ||
Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2022-11-11 | ||
Director's details changed for Mrs Melanie Jane Colbourne Waycott on 2022-11-11 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE COLBOURNE WAYCOTT on 2022-11-11 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE COLBOURNE WAYCOTT on 2022-11-11 | |
CH01 | Director's details changed for Mrs Debra Louise Colbourne Nelmes on 2022-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/22 FROM Payne's Shipyard Coronation Road Southville Bristol BS3 1RP England | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN COLBOURNE | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Victoria Ann Colbourne-Brown on 2021-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM Payne's Shipyard Coronation Road Bristol BS3 1RP | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
PSC02 | Notification of The Barrie Payne Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MELANIE JANE COLBOURNE WAYCOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE COLBOURNE WAYCOTT / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE COLBOURNE NELMES / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN PAYNE / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN COLBOURNE-BROWN / 05/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE COLBOURNE WAYCOTT on 2010-04-05 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM PAYNE'S SHIPYARD, CORONATION ROAD, BRISTOL BS3 1RP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAYNE / 05/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE WAYCOTT / 05/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA NELMES / 05/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COLBOURNE-BROWN / 07/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
ELRES | S386 DISP APP AUDS 16/10/07 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
Resolutions for Winding-up | 2023-02-17 |
Notices to Creditors | 2023-02-17 |
Appointment of Liquidators | 2023-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.71 | 9 |
MortgagesNumMortOutstanding | 1.02 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.69 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25610 - Treatment and coating of metals
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 BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as BRISTOL METAL SPRAYING AND PROTECTIVE COATINGS LIMITED are:
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. |