Company Information for BISSELL METAL POLISHING LIMITED
C/O OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
07623179
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BISSELL METAL POLISHING LIMITED | ||
Legal Registered Office | ||
C/O OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in B5 | ||
Previous Names | ||
|
Company Number | 07623179 | |
---|---|---|
Company ID Number | 07623179 | |
Date formed | 2011-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 11:28:23 |
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 |
---|---|---|
PAUL STEPHEN BILLING |
||
MALCOLM JOHN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROBERT DIXON |
Director | ||
BARRY CHARLES WARMISHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE BRASS FINISHES LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Liquidation | |
COLESHILL TOWN FOOTBALL CLUB LIMITED | Director | 2011-06-03 | CURRENT | 2006-06-14 | Active | |
SING TO THE WORLD LIMITED | Director | 2006-04-10 | CURRENT | 2001-06-04 | Liquidation | |
C D FINISHING LIMITED | Director | 2002-07-29 | CURRENT | 2002-07-29 | Dissolved 2014-11-08 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 30/03/23 FROM 9 Bissell Street Highgate Birmingham West Midlands B5 7HP | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN CHAPMAN | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-05-05 | |
ANNOTATION | Clarification | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 FULL LIST | |
AR01 | 05/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN BILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT DIXON | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
SH01 | 24/05/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 17/05/2011 | |
CERTNM | Company name changed moneystream LIMITED\certificate issued on 23/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM | |
AP01 | DIRECTOR APPOINTED MALCOLM JOHN CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-27 |
Resolution | 2023-03-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2023-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 24450 - Other non-ferrous metal production
Creditors Due Within One Year | 2013-05-31 | £ 46,235 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 36,455 |
Creditors Due Within One Year | 2012-05-31 | £ 36,455 |
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 BISSELL METAL POLISHING LIMITED
Cash Bank In Hand | 2013-05-31 | £ 2,859 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 15,620 |
Cash Bank In Hand | 2012-05-31 | £ 15,620 |
Current Assets | 2013-05-31 | £ 38,727 |
Current Assets | 2012-05-31 | £ 48,155 |
Current Assets | 2012-05-31 | £ 48,155 |
Debtors | 2013-05-31 | £ 35,418 |
Debtors | 2012-05-31 | £ 32,035 |
Debtors | 2012-05-31 | £ 32,035 |
Shareholder Funds | 2013-05-31 | £ 11,154 |
Shareholder Funds | 2012-05-31 | £ 12,108 |
Shareholder Funds | 2012-05-31 | £ 12,108 |
Tangible Fixed Assets | 2013-05-31 | £ 18,662 |
Debtors and other cash assets
BISSELL METAL POLISHING LIMITED owns 1 domain names.
metal-polishing.co.uk
The top companies supplying to UK government with the same SIC code (24450 - Other non-ferrous metal production) as BISSELL METAL POLISHING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BISSELL METAL POLISHING LIMITED | Event Date | 2023-03-27 |
Name of Company: BISSELL METAL POLISHING LIMITED Company Number: 07623179 Nature of Business: Other non-ferrous metal production Registered office: 9 Bissell Street, Highgate, Birmingham, West Midland… | |||
Initiating party | Event Type | Resolution | |
Defending party | BISSELL METAL POLISHING LIMITED | Event Date | 2023-03-27 |
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. |