Company NameBest Engineering Supplies Limited
Company StatusDissolved
Company Number06979887
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date29 July 2017 (6 years, 9 months ago)
Previous NameBird Engineering Supplies & Tools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGareth Bird
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address32 Acorn Grove
Church Village
Pontypridd
Mid Glamorgan
CF38 2AJ
Wales
Director NameMr Marc Andrew Jones
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 29 July 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Russell John Jenkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address10 The Avenue
Llandaff
Cardiff
CF5 2LQ
Wales
Director NameMrs Alison Pesticcio
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(2 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Hollybush Road
Cyncoed
Cardiff
CF23 6TA
Wales
Director NameMr Steven Wayne Pesticcio
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(2 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Hollybush Road
Cyncoed
Cardiff
CF23 6TA
Wales
Secretary NameKTS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence Address33 - 35 Cathedral Road
Cardiff
CF11 9HB
Wales

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,497
Cash£10,470
Current Liabilities£210,697

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2017Final Gazette dissolved following liquidation (1 page)
29 July 2017Final Gazette dissolved following liquidation (1 page)
29 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
29 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
28 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (11 pages)
28 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (11 pages)
13 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (13 pages)
13 October 2015Liquidators statement of receipts and payments to 16 September 2015 (13 pages)
13 October 2015Liquidators' statement of receipts and payments to 16 September 2015 (13 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
10 October 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Registered office address changed from 32 Acorn Grove Church Village Pontypridd Mid Glamorgan CF38 2AJ to 82 St John Street London EC1M 4JN on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 32 Acorn Grove Church Village Pontypridd Mid Glamorgan CF38 2AJ to 82 St John Street London EC1M 4JN on 30 September 2014 (2 pages)
26 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
(1 page)
26 September 2014Statement of affairs with form 4.19 (6 pages)
26 September 2014Statement of affairs with form 4.19 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Appointment of Mr Marc Andrew Jones as a director (3 pages)
31 October 2011Appointment of Mr Marc Andrew Jones as a director (3 pages)
26 October 2011Termination of appointment of Steven Pesticcio as a director (2 pages)
26 October 2011Termination of appointment of Alison Pesticcio as a director (2 pages)
26 October 2011Termination of appointment of Steven Pesticcio as a director (2 pages)
26 October 2011Termination of appointment of Alison Pesticcio as a director (2 pages)
12 October 2011Appointment of Steven Pesticcio as a director (3 pages)
12 October 2011Appointment of Steven Pesticcio as a director (3 pages)
12 October 2011Appointment of Alison Pesticcio as a director (3 pages)
12 October 2011Appointment of Alison Pesticcio as a director (3 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
15 October 2009Company name changed bird engineering supplies & tools LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
15 October 2009Company name changed bird engineering supplies & tools LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
28 August 2009Appointment terminated director russell jenkins (1 page)
28 August 2009Director appointed gareth bird (2 pages)
28 August 2009Appointment terminated director russell jenkins (1 page)
28 August 2009Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Appointment terminated secretary kts secretaries LIMITED (1 page)
28 August 2009Appointment terminated secretary kts secretaries LIMITED (1 page)
28 August 2009Director appointed gareth bird (2 pages)
28 August 2009Registered office changed on 28/08/2009 from the counting house dunleavy drive celtic gateway cardiff cardiff CF11 0SN uk (1 page)
28 August 2009Registered office changed on 28/08/2009 from the counting house dunleavy drive celtic gateway cardiff cardiff CF11 0SN uk (1 page)
4 August 2009Incorporation (14 pages)
4 August 2009Incorporation (14 pages)