Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BED LIMITED
Company Information for

BED LIMITED

GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, BIRMINGHAM, B1 1QH,
Company Registration Number
04409952
Private Limited Company
Liquidation

Company Overview

About Bed Ltd
BED LIMITED was founded on 2002-04-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BED LIMITED
 
Legal Registered Office
GREENFIELD RECOVERY LIMITED
TRINITY HOUSE
BIRMINGHAM
B1 1QH
Other companies in LS22
 
Filing Information
Company Number 04409952
Company ID Number 04409952
Date formed 2002-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 05/04/2015
Return next due 03/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
Is this data useful to you?
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.
Companies with same name BED LIMITED
The following companies were found which have the same name as BED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BED - STAR DRIVERS ASSOCIATES, INC. 297 TROY AVE. Kings BROOKLYN NY 11213 Active Company formed on the 1996-03-06
BED - VYNE BREW, LLC 370 TOMPKINS AVE. Kings BROOKLYN NY 11216 Active Company formed on the 2012-12-05
BED ' N COMFORT LLC 16275 SW 88 STREET MIAMI FL 33196 Inactive Company formed on the 2017-09-21
BED 'N' BISKIT PET SUITES LLC 5900 E COUNTY ROAD 57 MIDLAND TX 79705 Active Company formed on the 2023-07-15
BED 'N' BISKIT PET SUITES #2 LLC 311 E COUNTY ROAD 119 MIDLAND TX 79706 Active Company formed on the 2023-07-15
BED 'N' BREAKFAST - INTERNATIONAL, INC. 2425 WOODCREST DRIVE PORT RICHEY FL 33568 Inactive Company formed on the 1982-09-04
BED (SW) LIMITED 22 The Square The Millfields Plymouth DEVON PL1 3JX Active Company formed on the 2007-05-01
BED & BABY, INC. NV Permanently Revoked Company formed on the 2004-07-08
Bed & Back Shops 1045 Ashby Ave Berkeley CA 94710 FTB Suspended Company formed on the 2003-09-16
BED & BANANAS LTD UNIT 66 30 ST DUNSTANS STREET CANTERBURY CT2 8HG Active Company formed on the 2022-09-05
BED & BARKERS, INC. 316 36TH AVE NE ST. PETERSBURG FL 33704 Inactive Company formed on the 2005-08-18
BED & BATH (U.K.) LIMITED 94 NEW WALK LEICESTER LE1 7EA Dissolved Company formed on the 1981-03-19
BED & BATH OUTLET LTD 23A KENILWORTH GARDENS HAYES MIDDLESEX UNITED KINGDOM UB4 0AY Dissolved Company formed on the 2013-08-19
BED & BATH DISCOUNTS, INC. 926 PENNSYLVANIA AVENUE Kings BROOKLYN NY 11207 Active Company formed on the 2010-10-15
BED & BATH SHOPPE LLC C/O WARREN 392 SOUTHSIDE SPUR MARGARETVILLE NY 12455 Active Company formed on the 2010-05-25
BED & BATH WORLD INC. 2113 E 8TH ST KINGS BROOKLYN NEW YORK 11223 Active Company formed on the 2011-02-03
BED & BATH COMFORT Singapore Dissolved Company formed on the 2008-09-11
BED & BATH SINGAPORE TAMPINES STREET 21 Singapore 520264 Dissolved Company formed on the 2011-07-26
Bed & Bath Design, Inc. Delaware Unknown
BED & BATH WORLD, INC. 400 CLEVELAND ST. CLEARWATER FL 34615 Inactive Company formed on the 1988-07-28

Company Officers of BED LIMITED

Current Directors
Officer Role Date Appointed
HELEN ISABELLA TAYLOR BURNS
Company Secretary 2003-05-01
DAVID STUART BURNS
Director 2002-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
THE MACKENZIE PARTNERSHIP LIMITED
Company Secretary 2002-04-05 2003-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1
2017-06-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O GREENFIELD RECOVERY LIMITED NO 2 WELLINGTON PLACE LEEDS LS1 4AP
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE COURTYARD, OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF ENGLAND
2016-05-104.20STATEMENT OF AFFAIRS/4.19
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM THE COURTYARD, OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF ENGLAND
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 27 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NU
2015-12-16AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0105/04/15 FULL LIST
2015-01-31AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0105/04/14 FULL LIST
2014-01-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-15AR0105/04/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-26AR0105/04/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-19AR0105/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART BURNS / 05/04/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-17AA30/04/07 TOTAL EXEMPTION SMALL
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS / 01/01/2008
2008-08-08363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: YORK HOUSE 5 HAYWRA STREET HARROGATE NORTH YORKSHIRE HG1 5BJ
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-02363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 24 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JW
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/03
2003-05-29363(288)SECRETARY RESIGNED
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: C/O THE MACKENZIE PARTNERSHIP LIMITED, 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-03
Resolutions for Winding-up2016-05-03
Meetings of Creditors2016-04-11
Fines / Sanctions
No fines or sanctions have been issued against BED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-09-09 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT 2002-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-05-01 £ 132,354

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 BED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 158
Cash Bank In Hand 2011-04-30 £ 7,548
Current Assets 2012-05-01 £ 15,658
Current Assets 2012-04-30 £ 13,500
Current Assets 2011-04-30 £ 21,323
Fixed Assets 2012-05-01 £ 70,151
Fixed Assets 2012-04-30 £ 78,518
Fixed Assets 2011-04-30 £ 87,001
Shareholder Funds 2012-05-01 £ 46,545
Shareholder Funds 2012-04-30 £ -42,831
Shareholder Funds 2011-04-30 £ -27,434
Stocks Inventory 2012-05-01 £ 15,500
Stocks Inventory 2012-04-30 £ 13,500
Stocks Inventory 2011-04-30 £ 13,775
Tangible Fixed Assets 2012-05-01 £ 70,151
Tangible Fixed Assets 2012-04-30 £ 78,518
Tangible Fixed Assets 2011-04-30 £ 87,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BED LIMITED registering or being granted any patents
Domain Names

BED LIMITED owns 2 domain names.

bedrestaurant.co.uk   iwanttoridemybike.co.uk  

Trademarks
We have not found any records of BED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BED LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBED LIMITEDEvent Date2016-04-27
Sajid Sattar , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Michael Royce, Email: mr@greenfieldrecovery.co.uk or Tel: 0113 302 1470
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBED LIMITEDEvent Date2016-04-27
At a general meeting of the above-named Company duly convened and held at Regus, No 2 Wellington Place, Leeds, LS1 4AP on 27 April 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: “That it has been resolved by special resolution that the Company be wound up voluntarily and that Sajid Sattar , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No. 15590) be and is hereby appointed liquidator of the Company for the purposes of the winding-up.” For further details contact: Michael Royce, Email: mr@greenfieldrecovery.co.uk or Tel: 0113 302 1470 David Stuart Burns , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBED LIMITEDEvent Date2016-04-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Regus, No 2, Wellington Place, Leeds, LS1 4AP on 27 April 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Sattar of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affaris and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 26 April 2016. Name and address of Insolvency Practitioner calling the meeting: Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further details contact: Michael Royce, Email: mr@greenfieldrecovery.co.uk or telephone 0113 302 1470
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-10-30
Notice is hereby given that on 19 October 2009 a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Fergus Wallace and Douglas Walker, the directors of Wallace & Company (Scotland) Limited, a company incorporated under the Companies Acts, (registered number SC188825) and having its registered office at Unit 3, 21 Clydebrae Street, Glasgow craving the court inter alia that Wallace & Company (Scotland) Limited be wound up by the court and that in the meantime Fraser J Gray, Insolvency Practitioner, Cornerstone, 107 West Regent Street, Glasgow be appointed as Provisional Liquidator of the said company in which Petition the Sheriff at Glasgow by Interlocutor dated 19 October 2009 appointed persons having an interest to lodge Answers in the hand of the Sheriff Clerk, Glasgow within 8 days after intimation, service and advertisement and eo die appointed said Fraser J Gray to be the Provisional Liquidator of the said company and to authorise the same to exercise the powers contained in Part II of Schedule 4 to the Insolvency Act 1986 all of which notice is hereby given. Nicola McDermid Morton Fraser LLP 0141 274 1100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1