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

BESTPLACE.CO.UK LIMITED

OLDHAM, OL1,
Company Registration Number
04915889
Private Limited Company
Dissolved

Dissolved 2016-08-28

Company Overview

About Bestplace.co.uk Ltd
BESTPLACE.CO.UK LIMITED was founded on 2003-09-30 and had its registered office in Oldham. The company was dissolved on the 2016-08-28 and is no longer trading or active.

Key Data
Company Name
BESTPLACE.CO.UK LIMITED
 
Legal Registered Office
OLDHAM
 
Filing Information
Company Number 04915889
Date formed 2003-09-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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.

Company Officers of BESTPLACE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
DONALD JAMES KING
Company Secretary 2003-09-30
DANIEL JAMES KING
Director 2003-09-30

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
2016-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016
2014-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2014
2013-01-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/01/2013
2013-01-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2012
2012-04-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT C HORTONWOOD 37 TELFORD SHROPSHIRE TF1 7XT UNITED KINGDOM
2012-02-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-31GAZ1FIRST GAZETTE
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02LATEST SOC02/11/10 STATEMENT OF CAPITAL;GBP 101
2010-11-02AR0130/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES KING / 01/10/2009
2010-02-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09AR0130/09/09 FULL LIST
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT B10 HORTONWOOD 10 TELFORD SHROPSHIRE TF1 7ES
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL KING / 07/05/2009
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL KING / 14/11/2008
2008-10-22363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 6B KETLEY BUSINESS PARK, KETLEY TELFORD SHROPSHIRE TF1 5JD
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-09288cSECRETARY'S PARTICULARS CHANGED
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 105 CALDERA ROAD, HADLEY TELFORD SHROPSHIRE TF1 5LT
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 24 SHILLINGSTON DRIVE SHREWSBURY SHROPSHIRE SY1 4YP
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-19288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 16 HENGRAVE MEADOW NEWDALE TELFORD TF3 5ER
2003-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc.
7260 - Other computer related activities


Licences & Regulatory approval
We could not find any licences issued to BESTPLACE.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-04
Notice of Intended Dividends2014-08-26
Appointment of Liquidators2013-02-19
Meetings of Creditors2012-03-07
Appointment of Administrators2012-02-10
Proposal to Strike Off2012-01-31
Petitions to Wind Up (Companies)2012-01-25
Petitions to Wind Up (Companies)2012-01-25
Fines / Sanctions
No fines or sanctions have been issued against BESTPLACE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 BESTPLACE.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of BESTPLACE.CO.UK LIMITED registering or being granted any patents
Domain Names

BESTPLACE.CO.UK LIMITED owns 3 domain names.

monsterdivans.co.uk   monstermattress.co.uk   easydreams.co.uk  

Trademarks
We have not found any records of BESTPLACE.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTPLACE.CO.UK 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 (5244 - Retail furniture household etc.) as BESTPLACE.CO.UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BESTPLACE.CO.UK 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 TypeFinal Meetings
Defending partyBESTPLACE.CO.UKEvent Date2016-02-29
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 4th May 2016 at 11:00 am and 11:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , no later than 12 noon on the business day before the meeting.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2013-01-23
Jonathan Lord , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2013-01-23
NOTICE IS HEREBY GIVEN pursuant to the Insolvency Rules 1986 that the Liquidator of the above named Company intends to declare and distribute an interim dividend to creditors within the period of 2 months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 22 September 2014, which is the last date for proving to submit his proof of debt to the Liquidator of the above named Company at Bridgestones, 125-127 Union Street, Oldham, Lancashire OL1 1TE and if so requested, to provide such further details or produce such documentary evidence as may appear to be necessary. A creditor who has not proved this debt before the date stipulated is not entitled to disturb, by reason that he has not participated in it, the distribution of the dividend or any other dividend declared before his debt was proved. Jonathan Lord (IP Number 9041 ) of Bridgestones , 125-127 Union Street, Oldham, Lancashire OL1 1TE was appointed Liquidator of the Company on 23 January 2013 . Further information is available from Ian Dronsfield on 0161 785 3700 or at ian@bridgestones.co.uk. Jonathan Lord , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2012-02-03
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2088 Jonathan Guy Lord and Robert Lochmohr Cooksey (IP Nos 9041 and 9040 ) both of Bridgestones , 125/127 Union Street, Oldham OL1 1TE :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2012-01-31
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2011-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 10782 A Petition to wind up the above-named Company, Registration Number 4915889, of Unit C, Hortonwood, 37 Telford, Shropshire, United Kingdom TF1 7XT , presented on 9 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1560186/37/A.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date2011-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 10782 A Petition to wind up the above-named Company, Registration Number 4915889, of Unit C, Hortonwood 37, Telford, Shropshire, United Kingdom TF1 7XT , presented on 9 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1560186/37/A.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBESTPLACE.CO.UK LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2088 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Park Inn by Radisson Telford Hotel, Forgegate, Telford Centre, Shropshire TF3 4NA on 28 March 2012 at 11.00 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Jonathan Guy Lord (IP Number 9041) and Robert Lochmohr Cooksey (IP Number 9040) of Bridgestones , 125/127 Union Street, Oldham OL1 1TE were appointed as Joint Administrators of the Company on 3 February 2012. The Companys registered office and the Companys principal trading address is Unit C, Hortonwood 37, Telford, Shropshire TF1 7XT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESTPLACE.CO.UK 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 BESTPLACE.CO.UK 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