Company Information for BED LIMITED
GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, BIRMINGHAM, B1 1QH,
|
Company Registration Number
04409952
Private Limited Company
Liquidation |
Company Name | |
---|---|
BED LIMITED | |
Legal Registered Office | |
GREENFIELD RECOVERY LIMITED TRINITY HOUSE BIRMINGHAM B1 1QH Other companies in LS22 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HELEN ISABELLA TAYLOR BURNS |
||
DAVID STUART BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE MACKENZIE PARTNERSHIP LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O GREENFIELD RECOVERY LIMITED NO 2 WELLINGTON PLACE LEEDS LS1 4AP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE COURTYARD, OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM THE COURTYARD, OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 27 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NU | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART BURNS / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNS / 01/01/2008 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: YORK HOUSE 5 HAYWRA STREET HARROGATE NORTH YORKSHIRE HG1 5BJ | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 24 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5JW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/05/03 | |
363(288) | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: C/O THE MACKENZIE PARTNERSHIP LIMITED, 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-03 |
Resolutions for Winding-up | 2016-05-03 |
Meetings of Creditors | 2016-04-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-05-01 | £ 132,354 |
---|
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 BED LIMITED
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
BED LIMITED owns 2 domain names.
bedrestaurant.co.uk iwanttoridemybike.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BED LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BED LIMITED | Event Date | 2016-04-27 |
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 Type | Resolutions for Winding-up | |
Defending party | BED LIMITED | Event Date | 2016-04-27 |
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 Type | Meetings of Creditors | |
Defending party | BED LIMITED | Event Date | 2016-04-06 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-10-30 | |
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 | |||
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. |