Dissolved 2015-07-10
Company Information for BENDCRETE CLIMBING WALLS LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
01064917
Private Limited Company
Dissolved Dissolved 2015-07-10 |
Company Name | ||
---|---|---|
BENDCRETE CLIMBING WALLS LIMITED | ||
Legal Registered Office | ||
PARADISE SQUARE OXFORD | ||
Previous Names | ||
|
Company Number | 01064917 | |
---|---|---|
Date formed | 1972-08-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
VALERIE PATRICIA BENDALL |
||
GORDON WARWICK BENDALL |
||
VALERIE PATRICIA BENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW DUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENDCRETE LEISURE LIMITED | Company Secretary | 1997-05-08 | CURRENT | 1996-07-05 | Active | |
BENDCRETE LEISURE LIMITED | Director | 1997-05-08 | CURRENT | 1996-07-05 | Active | |
BENDCRETE LEISURE LIMITED | Director | 1997-05-08 | CURRENT | 1996-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM AQUEDUCT MILL TAME STREET STALYBRIDGE CHESHIRE SK15 1ST | |
LATEST SOC | 19/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA BENDALL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WARWICK BENDALL / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 10/07/97 | |
ORES01 | ADOPT MEM AND ARTS 10/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 95 LONDON ROAD HEADINGTON OXFORD OX3 9AE | |
CERTNM | COMPANY NAME CHANGED D.F.S. (EQUIPMENT) LIMITED CERTIFICATE ISSUED ON 19/03/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Final Meetings | 2015-01-26 |
Resolutions for Winding-up | 2013-10-29 |
Appointment of Liquidators | 2013-10-29 |
Notices to Creditors | 2013-10-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
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 BENDCRETE CLIMBING WALLS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
South Norfolk Council | |
|
|
Newcastle City Council | |
|
|
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Nottinghamshire County Council | |
|
|
South Norfolk Council | |
|
BEAL WALL MASTER VI,10.5mm ROPE 200M |
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Newcastle City Council | |
|
|
Preston City Council | |
|
PURCHASE & TOOLS & EQUIPMENT |
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Preston City Council | |
|
PURCHASE & TOOLS & EQUIPMENT |
South Norfolk Council | |
|
Climbing wall Safety Inspection |
Rochdale Borough Council | |
|
Leisure Services OPERATIONS SERVICE BENDCRETE CLIMBING WALLS LTD |
Preston City Council | |
|
PURCHASE & TOOLS & EQUIPMENT |
Preston City Council | |
|
PURCHASE & TOOLS & EQUIPMENT |
Newcastle City Council | |
|
|
South Norfolk Council | |
|
Climbing wall inspection |
South Norfolk Council | |
|
Doubling up belays, replace hangers, nut |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BENDCRETE CLIMBING WALLS LIMITED | Event Date | 2015-01-20 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 the final meetings of the members and creditors of the above named company will be held at 10.00 am and 10.15 am respectively on 31 March 2015 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BENDCRETE CLIMBING WALLS LIMITED | Event Date | 2013-10-24 |
Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Lawrence King of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENDCRETE CLIMBING WALLS LIMITED | Event Date | 2013-10-22 |
At an Extraordinary general meeting of the above-named company, duly convened and held at Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE on 22 October 2013 , the following resolutions, No. 1 as a special resolution and No. 2 as an ordinary resolution, were passed: 1. That the company be wound-up voluntarily. 2. That Lawrence King and Anthony Harris of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Gordon Bendall , Chairman : Office-holder number: 10452 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BENDCRETE CLIMBING WALLS LIMITED | Event Date | 2013-10-22 |
Lawrence King and Anthony Harris , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . : | |||
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. |