Dissolved
Dissolved 2018-04-11
Company Information for A.F. BRADSHAW & CO. LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
01134799
Private Limited Company
Dissolved Dissolved 2018-04-11 |
Company Name | |
---|---|
A.F. BRADSHAW & CO. LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 01134799 | |
---|---|---|
Date formed | 1973-09-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2018-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
JUNE WINIFRED BRADSHAW |
||
JUNE WINIFRED BRADSHAW |
||
JAYNE ELIZABETH LANDER |
||
JOHN LANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN FRANKLIN BRADSHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM SUITE 4 CORNER HOUSE 2 ALBERT ROAD RIPLEY DERBYSHIRE DE5 3FZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1600 | |
AR01 | 14/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM DUFFIELD ROAD INDUSTRIAL ESTATE LITTLE EATON DERBY DE21 5EG | |
AR01 | 14/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/95 | |
363s | RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363a | RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
363 | RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/87 | |
363 | RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-09-16 |
Notices to Creditors | 2014-09-16 |
Appointment of Liquidators | 2014-09-16 |
Meetings of Creditors | 2014-08-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 137,554 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 174,405 |
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 A.F. BRADSHAW & CO. LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,600 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,600 |
Current Assets | 2012-10-31 | £ 133,621 |
Current Assets | 2011-10-31 | £ 187,912 |
Debtors | 2012-10-31 | £ 100,567 |
Debtors | 2011-10-31 | £ 153,927 |
Shareholder Funds | 2012-10-31 | £ 76,789 |
Shareholder Funds | 2011-10-31 | £ 98,753 |
Stocks Inventory | 2012-10-31 | £ 32,913 |
Stocks Inventory | 2011-10-31 | £ 33,738 |
Tangible Fixed Assets | 2012-10-31 | £ 80,722 |
Tangible Fixed Assets | 2011-10-31 | £ 85,246 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A.F. BRADSHAW & CO. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.F. BRADSHAW & CO. LIMITED | Event Date | 2014-09-10 |
At a meeting of the Members of the above named Company duly convened and held at The Derwent Business Centre, Clarke Street, Derby DE1 2BU on 10 September 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly the Company be wound up voluntarily and that Simon Gwinnutt , of Cirrus Professional Services , The Derwent Business Centre, Clarke Street, Derby, DE1 2BU , (IP No 8877) Licensed Insolvency Practitioner be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Simon Gwinnut, E-mail: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967. John Lander , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A.F. BRADSHAW & CO. LIMITED | Event Date | 2014-09-10 |
Notice is hereby given that I, Simon Gwinnutt (IP No 8877) of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 1BU, was appointed Liquidator by the members and creditors of A.F. Bradshaw & Co. Limited on 10 September 2014. The creditors of the above named Company are required on or before 30 November 2014 to send their name and address and the particulars of their claim, and the name and address of their solicitor, if any, to Simon Gwinnutt at the above address; and if so required by notice in writing from the Liquidator, either by his solicitor or personally, to come in and prove their debt or claim 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. For further details contact: Simon Gwinnut, E-mail: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.F. BRADSHAW & CO. LIMITED | Event Date | 2014-09-10 |
Simon Gwinnutt , of Cirrus Professional Services , Unit 30, The Derwent Business Centre, Clarke Street, Derby, Derbyshire DE1 2BU . : For further details contact: Simon Gwinnut, E-mail: enquiry@cirrusproserv.co.uk, Tel: 01332 333290 or 01332 365967. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.F. BRADSHAW & CO. LIMITED | Event Date | 2014-08-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Derwent Business Centre, Clarke Street, Derby, DE1 2BU , on 10 September 2014 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors should lodge particulars of their claim for voting purposes at Cirrus Professional Services , The Derwent Business Centre, Clarke Street, Derby, DE1 2BU , before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date/s on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to appoint a proxy to attend and vote on his behalf. A form of general/special proxy for this purpose is available. Completed proxy forms must be lodged at Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU, not later than 12.00 noon on 9 September 2014. Notice is also given, pursuant to Section 98(2) of the said Act, that on the two business days preceding the above meeting, a list of names and addresses of the companys creditors will be available for inspection, free of charge, at Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU. For further details contact: Simon Gwinnutt (IP No 8877), email: enquiry@cirrusproserv.co.uk, Tel: 01332 333290/365967. | |||
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. |