Company Information for PENDLE BRACKEN LIMITED
C/O GIBSON BOOTH, 15 VICTORIA ROAD, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
|
Company Registration Number
05124303
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PENDLE BRACKEN LIMITED | ||
Legal Registered Office | ||
C/O GIBSON BOOTH 15 VICTORIA ROAD 15 VICTORIA ROAD BARNSLEY S70 2BB Other companies in LS3 | ||
Previous Names | ||
|
Company Number | 05124303 | |
---|---|---|
Company ID Number | 05124303 | |
Date formed | 2004-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-05-11 | |
Return next due | 2018-05-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-11 18:11:40 |
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 |
---|---|---|
STEPHEN GEOFFREY EVANS |
||
NEIL MATTHEW CLARK |
||
MATTHEW FULLER |
||
MARK ROBERT TAYLFORTH |
||
TIMOTHY JOHN HENRY WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN COUPER |
Company Secretary | ||
BRIAN NEAL |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUISELEY INVESTMENTS LIMITED | Director | 2018-09-11 | CURRENT | 2009-05-18 | Liquidation | |
MAPLE GREEN (HYDE PARK) MANAGEMENT COMPANY LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
WOODBOTTOM MANAGEMENT COMPANY LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
ELMETE GREEN MANAGEMENT COMPANY LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
MOOR VIEW CLOSE MANAGEMENT COMPANY LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CHARTFORD DEVELOPMENTS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
CHARTFORD WHITE ROSE LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
CALLS WHARF LIMITED | Director | 2005-06-30 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
THE CLARK FAMILY LIMITED | Director | 2004-12-12 | CURRENT | 2004-12-10 | Liquidation | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Director | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
GILDERSOME DEVELOPMENTS LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-08 | Dissolved 2015-12-04 | |
CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2002-10-16 | CURRENT | 1981-10-21 | Active | |
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2001-09-14 | CURRENT | 1986-08-04 | Active | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Director | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
BRACKEN LIMITED | Director | 2000-06-01 | CURRENT | 1994-07-27 | Active | |
BRACKEN DEVELOPMENTS (NORTHERN) LIMITED | Director | 1998-03-25 | CURRENT | 1997-03-18 | Active | |
STONEHAVEN DEVELOPMENTS LIMITED | Director | 1993-09-29 | CURRENT | 1993-09-29 | Dissolved 2018-04-08 | |
CHARTFORD DEVELOPMENTS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
CHARTREE DEVELOPMENTS (MALSIS) LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-08-08 | |
CHARTFORD ARTHINGTON LIMITED | Director | 2010-01-21 | CURRENT | 2009-11-17 | Active | |
CALLS WHARF LIMITED | Director | 2005-06-30 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Director | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
GILDERSOME DEVELOPMENTS LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-08 | Dissolved 2015-12-04 | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Director | 2000-09-29 | CURRENT | 2000-09-19 | Active | |
CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 1998-02-02 | CURRENT | 1981-10-21 | Active | |
BRACKEN DEVELOPMENTS (NORTHERN) LIMITED | Director | 1997-03-19 | CURRENT | 1997-03-18 | Active | |
BRACKEN LIMITED | Director | 1995-09-25 | CURRENT | 1994-07-27 | Active | |
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 1994-10-24 | CURRENT | 1986-08-04 | Active | |
M & J (BRADFORD) LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Dissolved 2013-11-12 | |
LONGSTONE PROJECTS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2015-12-29 | |
PENDLE PROPERTY DEVELOPMENTS LIMITED | Director | 2004-01-20 | CURRENT | 1992-03-20 | Liquidation | |
BACKBARROW DEVELOPMENTS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-30 | |
HENRY BOOT BARNFIELD LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BARNFIELD REAL ESTATE PARTNERSHIP LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
RTB PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
GROWTH LANCASHIRE LIMITED | Director | 2012-10-12 | CURRENT | 2004-12-10 | Active | |
BARNFIELD GROUP LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
SPEKE BUSINESS PARK LTD | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
BARNFIELD CENTRIC LIMITED | Director | 2010-08-09 | CURRENT | 2009-11-20 | Active | |
PARK LANE PLAZA LIMITED | Director | 2010-04-12 | CURRENT | 2005-11-10 | Dissolved 2016-12-22 | |
BARNFIELD NELSON LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
BARNFIELD DEVELOPMENTS LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
BARNFIELD CONTRACTORS (UK) LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
BARNFIELD INVESTMENT PROPERTIES LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
RIBBLE ENTERPRISES LIMITED | Director | 1997-03-17 | CURRENT | 1996-10-03 | Liquidation | |
BARNFIELD & HYNDBURN LIMITED | Director | 1996-05-22 | CURRENT | 1995-05-30 | Liquidation | |
GLOBE ENTERPRISES LIMITED | Director | 1995-06-12 | CURRENT | 1995-01-18 | Active | |
PENDLE PROPERTY DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1992-03-20 | Liquidation | |
BARNFIELD CONSTRUCTION LIMITED | Director | 1991-12-05 | CURRENT | 1989-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 11/05/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 16/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKS LS2 7JU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009 | |
288a | SECRETARY APPOINTED STEPHEN GEOFFREY EVANS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM C/O AINSWORTHS THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW COUPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
RES13 | AUTHORITY TO ENTER INTO DOCUMENTS 03/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLFORTH / 13/05/2008 | |
RES13 | COMPANY BUSINESS 16/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to | 2017-10-03 |
Appointmen | 2017-10-03 |
Resolution | 2017-10-03 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF ASSIGNMENT OF ASDA FORWARD SALE AGREEMENT AND CONSTRUCTION DOCUMENTS | Satisfied | N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE) | |
DEED OF ASSIGNMENT OF LEASES AND RENT | Satisfied | N M ROTHSCHILD & SONS LIMIED (THE SECURITY TRUSTEE) | |
ACCOUNT SECURITY | Satisfied | N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE) | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | NM ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE | |
CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
LEGAL CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED (THE SECURITY TRUSTEE) | |
CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
CHARGE OVER BUILDING CONTRACT | Satisfied | NM ROTHSCHILD & SONS LIMITED | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
CHARGE AND ASSIGNMENT OF AGREEMENT FOR LEASE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
LEGAL CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 PENDLE BRACKEN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hambleton District Council | |
|
Electricity |
Hambleton District Council | |
|
Electricity |
Hambleton District Council | |
|
Electricity |
Hambleton District Council | |
|
Electricity |
Hambleton District Council | |
|
Electricity |
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PENDLE BRACKEN LIMITED | Event Date | 2017-09-27 |
Final Date For Submission: 27 October 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PENDLE BRACKEN LIMITED | Event Date | 2017-09-27 |
Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENDLE BRACKEN LIMITED | Event Date | 2017-09-27 |
Place of meeting: The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS. Date of meeting: 27 September 2017. Time of meeting: 11:35 am. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 27 September 2017 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
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. |