Company Information for BEBINGTON GLASS & GLAZING LIMITED
PARKIN S BOOTH AND CO, YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BEBINGTON GLASS & GLAZING LIMITED | |
Legal Registered Office | |
PARKIN S BOOTH AND CO YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in CH60 | |
Company Number | 01448449 | |
---|---|---|
Company ID Number | 01448449 | |
Date formed | 1979-09-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 2016-01-31 | |
Latest return | 2014-12-08 | |
Return next due | 2016-12-22 | |
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 |
---|---|---|
KAY ASPINALL |
||
KAY ASPINALL |
||
EILEEN PATRICIA FINLAY |
||
HAROLD PETER FINLAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL DAVID MCMILLAN |
Director | ||
EILEEN PATRICIA FINLAY |
Company Secretary | ||
EILEEN PATRICIA FINLAY |
Director | ||
HAROLD PETER FINLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEBINGTON GLAZING NW LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 78A BEBINGTON ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 5AE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM BARNSTON HOUSE BEACON LANE HESWALL MERSEYSIDE CH60 0EE | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 08/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCMILLAN | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EILEEN PATRICIA FINLAY | |
AP01 | DIRECTOR APPOINTED MR HAROLD PETER FINLAY | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY RUDDY / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAY RUDDY / 21/06/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY RUDDY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID MCMILLAN / 08/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAY RUDDY / 08/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAY RUDDY / 08/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAY RUDDY / 08/12/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/12/99 | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 05/01/98 | |
ELRES | S366A DISP HOLDING AGM 05/01/98 | |
ELRES | S369(4) SHT NOTICE MEET 05/01/98 | |
ELRES | S80A AUTH TO ALLOT SEC 05/01/98 | |
ELRES | S386 DISP APP AUDS 05/01/98 | |
ELRES | S386 DISP APP AUDS 05/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 78A BEBINGTON ROAD NEW FERRY BEBINGTON WIRRAL L62 5BH | |
363s | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
Appointment of Liquidators | 2015-06-30 |
Resolutions for Winding-up | 2015-06-30 |
Meetings of Creditors | 2015-06-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 4,015 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 50,237 |
Creditors Due Within One Year | 2013-04-30 | £ 87,191 |
Creditors Due Within One Year | 2012-04-30 | £ 92,725 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,262 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,297 |
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 BEBINGTON GLASS & GLAZING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 15,942 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 23,254 |
Current Assets | 2013-04-30 | £ 29,139 |
Current Assets | 2012-04-30 | £ 125,149 |
Debtors | 2013-04-30 | £ 13,197 |
Debtors | 2012-04-30 | £ 71,424 |
Secured Debts | 2013-04-30 | £ 12,941 |
Secured Debts | 2012-04-30 | £ 60,653 |
Shareholder Funds | 2012-04-30 | £ 91,926 |
Stocks Inventory | 2012-04-30 | £ 30,471 |
Tangible Fixed Assets | 2013-04-30 | £ 28,607 |
Tangible Fixed Assets | 2012-04-30 | £ 114,036 |
Debtors and other cash assets
BEBINGTON GLASS & GLAZING LIMITED owns 1 domain names.
bebingtonglass.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Expenditure on Capital Loans |
Wirral Borough Council | |
|
Expenditure on Capital Grants |
Wirral Borough Council | |
|
Repairs and Maintenance - General |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEBINGTON GLASS & GLAZING LIMITED | Event Date | 2015-06-24 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address psb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BEBINGTON GLASS & GLAZING LIMITED | Event Date | 2015-06-24 |
Nature of Business: Glass and Glazing Fitters The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.15 am on 24 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: Email address icb@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Ms K Finlay , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEBINGTON GLASS & GLAZING LIMITED | Event Date | 2015-05-26 |
Nature of Business: Glass and Glazing Fitters Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 24 June 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 23 June 2015. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , (E-mail address: icb@parkinsbooth.co.uk ; Telephone Number: 0151 236 4331) is a person qualified to act as an Insolvency Practitioner in relation to the Company who 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. | |||
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. |