Dissolved 2017-02-21
Company Information for BARE EARTH LTD
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
04871764
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
BARE EARTH LTD | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 04871764 | |
---|---|---|
Date formed | 2003-08-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-02-21 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bare Earth Design LLC | 1208 Columbia Dr Longmont CO 80503 | Good Standing | Company formed on the 2009-10-20 | |
BARE EARTH PROJECTS LTD | 31 SANDSTOCK ROAD POCKLINGTON YORK YO42 2HN | Active | Company formed on the 2017-04-10 | |
BARE EARTH TRAINING ADVANCEMENT OF JEFFERSON COUNTY INC | Arkansas | Unknown | ||
BARE EARTH LLC | 14233 THE LAKES BLVD APT 1223 PFLUGERVILLE TX 78660 | Active | Company formed on the 2023-08-27 | |
BARE EARTH INC. | 260 NORTH BROADWAY SUITE 7 HICKSVILLE NY 11801 | Active | Company formed on the 2024-02-22 |
Officer | Role | Date Appointed |
---|---|---|
THOMO LETEANE |
||
THOMO LETEANE |
||
GARY QUINN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM FOOD LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
TEAM FOOD LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO REPLACE ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM OAKLAND FARM S CHURCH LANE MOOR MONKTON YORK NORTH YORKSHIRE YO26 8LA UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 7624.3 | |
AR01 | 19/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM UNIT 8 HALLIKELD CLOSE BARKER BUSINESS PARK MELMERBY NORTH YORKSHIRE HG4 5GZ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 19/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMO LETEANE / 19/08/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY QUINN / 12/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMO LETEANE / 12/07/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 2 BARUGH CLOSE MELMERBY NORTH YORKSHIRE HG4 5NB | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 06/07/04-15/07/04 £ SI 55500@.1 | |
88(2)R | AD 10/08/04-10/08/04 £ SI 4375@.1 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | DIV 06/07/04 | |
123 | £ NC 1000/1000000 06/07/04 | |
RES13 | DIVISION 06/07/04 | |
RES04 | NC INC ALREADY ADJUSTED 06/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
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 |
Final Meetings | 2016-09-07 |
Notice of Intended Dividends | 2016-05-27 |
Appointment of Liquidators | 2015-02-19 |
Meetings of Creditors | 2014-03-18 |
Appointment of Administrators | 2014-02-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 34,481 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 362,953 |
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 BARE EARTH LTD
Called Up Share Capital | 2012-01-01 | £ 7,624 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 413 |
Current Assets | 2012-01-01 | £ 448,360 |
Debtors | 2012-01-01 | £ 274,571 |
Fixed Assets | 2012-01-01 | £ 141,413 |
Shareholder Funds | 2012-01-01 | £ 192,339 |
Stocks Inventory | 2012-01-01 | £ 173,376 |
Tangible Fixed Assets | 2012-01-01 | £ 141,413 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees General |
Hambleton District Council | |
|
Professional Fees 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
38249097 | Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s. | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | |||
02 | ||||
02 | ||||
23091090 | Dog or cat food put up for retail sale, containing no starch, glucose, maltodextrine or maltodextrine syrup, nor milk products |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BARE EARTH LTD | Event Date | 2016-09-07 |
In the Schedule B1 p.83(7) of The IA1986 (Case Number: 171 of 2014) Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 09 February 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to either Claire Dowson or Kerry Kosowski by email at Sheffield.North@Begbies-Traynor.com Dated 5 September 2016 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARE EARTH LTD | Event Date | 2015-02-09 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARE EARTH LTD | Event Date | 2014-02-18 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 171 Notice is hereby given, pursuant to Rule 2.35 of the Insolvency Rules 1986, that ameeting of creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 31 March 2014 at 11.00 am . The meeting is an initial Meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to the Joint Administratorsat 93 Queen Street, Sheffield S1 1WF by the date of the meeting if you cannot attendand wish to be represented. In order to be entitled to vote under Rule 2.38 at themeeting you must give to the Joint Administrators, not later than 12.00 hours on thebusiness day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 18 February 2014 . Further information about this case is available from Claire Dowson or Kerry Kosowskiat the offices of The P&A Partnership at epost@thepandapartnership.com . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BARE EARTH LTD | Event Date | 2014-02-18 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 171 Christopher Michael White and Gareth David Rusling (IP Nos 9374 and 9481 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
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. |