BEST VALUE CONSERVATORIES LIMITED

KPMG LLP KPMG LLP, Newcastle Upon Tyne, NE1 3DX
StatusDISSOLVED
Company No.05332643
CategoryPrivate Limited Company
Incorporated14 Jan 2005
Age19 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 11 months, 19 days

SUMMARY

BEST VALUE CONSERVATORIES LIMITED is an dissolved private limited company with number 05332643. It was incorporated 19 years, 5 months, 25 days ago, on 14 January 2005 and it was dissolved 13 years, 11 months, 19 days ago, on 20 July 2010. The company address is KPMG LLP KPMG LLP, Newcastle Upon Tyne, NE1 3DX.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Apr 2010

Action Date: 14 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-14

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 20 Apr 2010

Action Date: 12 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-04-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Nov 2009

Action Date: 14 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-10-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 May 2009

Action Date: 14 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-14

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from northgate aldridge walsall west midlands WS9 8TH

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard bertram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Colin Armstrong Logged Form

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed colin armstrong

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director antony rossi

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter macneill

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: middlemore lane aldridge walsall west midlands WS9 8SP

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/11/06--------- £ si 8969@1=8969 £ ic 322100/331069

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/07/06-28/09/06 £ si 56090@1=56090 £ ic 266010/322100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/09/05--------- £ si 265910@1=265910 £ ic 100/266010

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/09/05

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/10/05

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 15/04/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lampcafe LIMITED\certificate issued on 14/04/05

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMEDICAL LIMITED

256 HAMMERSMITH ROAD,LONDON,W6 7LB

Number:07100730
Status:ACTIVE
Category:Private Limited Company

DIETECH ENGINEERING COMPANY LIMITED

UNIT 1,BLACKBURN,BB2 1TR

Number:04707806
Status:ACTIVE
Category:Private Limited Company

DVM & CO LIMITED

23 NEWBURY CLOSE,ROMFORD,RM3 8HB

Number:09150003
Status:ACTIVE
Category:Private Limited Company

ERICIUS FINANCIAL LTD

81 LANDCROFT ROAD,LONDON,SE22 9JS

Number:11099524
Status:ACTIVE
Category:Private Limited Company

HECKMONDWIKE CARPETS LIMITED

10 IMPERIAL ROAD,MATLOCK,DE4 3NL

Number:01351117
Status:ACTIVE
Category:Private Limited Company

J T CAR SALES WORKSOP LTD

441 GATEFORD ROAD,WORKSOP,S81 7BN

Number:10253380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source