Liquidation
Company Information for B P ORTHOTICS LTD
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
04846993
Private Limited Company
Liquidation |
Company Name | |
---|---|
B P ORTHOTICS LTD | |
Legal Registered Office | |
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in S6 | |
Company Number | 04846993 | |
---|---|---|
Company ID Number | 04846993 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-08 10:25:17 |
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 |
---|---|---|
STEVE DONOVAN BAILEY |
||
STEVE DONOVAN BAILEY |
||
MARK PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM 47 Middlewood Road Hillsbrough Sheffield South Yorkshire S6 4GW | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Steve Donovan Bailey as a person with significant control on 2019-02-19 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE BAILEY / 27/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 47 MIDDLEWOOD ROAD HILLSBROUGH SHEFFIELD SOUTH YORKSHIRE S6 4GW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM MEADOWHALL ROAD IND EST UNIT 11 AMOS ROAD BRIGHTSIDE SHEFFIELD S9 1BX | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 12/08/2009 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/09/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: ELIZABETH HOUSE, CROSS GATE DRIVE, QUEENS DRIVE NOTTINGHAM NG2 1LW | |
88(2)R | AD 31/07/03--------- £ SI 200@1=200 £ IC 1/201 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-29 |
Appointmen | 2019-10-29 |
Meetings o | 2019-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 B P ORTHOTICS LTD
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as B P ORTHOTICS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | B P ORTHOTICS LIMITED | Event Date | 2019-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | B P ORTHOTICS LIMITED | Event Date | 2019-10-29 |
Company Number: 04846993 Name of Company: B P ORTHOTICS LIMITED Nature of Business: Manufacture of medical and dental instruments and supplies Type of Liquidation: Creditors' Voluntary Liquidation Reg… | |||
Initiating party | Event Type | Meetings o | |
Defending party | B P ORTHOTICS LIMITED | Event Date | 2019-10-16 |
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. |