Bradford
BD4 8SX
Director Name | Mr Andrew Barry Mitchell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Iron Works Park Bradford West Yorkshire BD4 8SX |
Website | www.tanddgalvanizing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 306830 |
Telephone region | Bradford |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 December 2014 | Delivered on: 31 December 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
27 June 2014 | Delivered on: 4 July 2014 Persons entitled: UK Exim Limited Classification: A registered charge Outstanding |
9 December 2013 | Delivered on: 12 December 2013 Satisfied on: 31 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2012 | Delivered on: 11 December 2012 Satisfied on: 31 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
19 September 2017 | Notice of move from Administration to Dissolution (16 pages) |
19 September 2017 | Notice of move from Administration to Dissolution (16 pages) |
24 July 2017 | Administrator's progress report (14 pages) |
24 July 2017 | Administrator's progress report (14 pages) |
15 March 2017 | Notice of deemed approval of proposals (1 page) |
15 March 2017 | Notice of deemed approval of proposals (1 page) |
9 March 2017 | Statement of affairs with form 2.14B (11 pages) |
9 March 2017 | Statement of affairs with form 2.14B (11 pages) |
20 January 2017 | Statement of administrator's proposal (29 pages) |
20 January 2017 | Statement of administrator's proposal (29 pages) |
12 January 2017 | Registered office address changed from Iron Works Park Bowling Back Lane Bradford BD4 8SX to 150 Aldersgate Street London EC1A 4AB on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Iron Works Park Bowling Back Lane Bradford BD4 8SX to 150 Aldersgate Street London EC1A 4AB on 12 January 2017 (2 pages) |
11 January 2017 | Appointment of an administrator (1 page) |
11 January 2017 | Appointment of an administrator (1 page) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
29 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 December 2014 | Satisfaction of charge 082837230002 in full (1 page) |
31 December 2014 | Satisfaction of charge 1 in full (1 page) |
31 December 2014 | Registration of charge 082837230004, created on 31 December 2014 (13 pages) |
31 December 2014 | Satisfaction of charge 082837230002 in full (1 page) |
31 December 2014 | Satisfaction of charge 1 in full (1 page) |
31 December 2014 | Registration of charge 082837230004, created on 31 December 2014 (13 pages) |
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Registration of charge 082837230003 (22 pages) |
4 July 2014 | Registration of charge 082837230003 (22 pages) |
12 December 2013 | Registration of charge 082837230002 (24 pages) |
12 December 2013 | Registration of charge 082837230002 (24 pages) |
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 July 2013 | Appointment of Mr Andrew Barry Mitchell as a director (2 pages) |
29 July 2013 | Appointment of Mr Andrew Barry Mitchell as a director (2 pages) |
13 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
13 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|