Company NameBkpt. Clothing Company Limited
Company StatusDissolved
Company Number01970026
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameCarosimo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(8 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameMr John Robert Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1994(8 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleManagement Consultants
Correspondence AddressThe Old Rectory
Myddle
Shrewsbury
Salop
SY4 3RP
Wales
Director NameMr Wayne James Biney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(11 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 05 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Bamford
Derbyshire
DE4 2FL
Director NameNicholas James Starsmore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(11 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 05 April 2016)
RoleManager
Correspondence Address3 Audley Close
Market Harborough
Leicestershire
LE16 8ER
Secretary NameIan Patrick Campbell
NationalityBritish
StatusClosed
Appointed06 February 1998(12 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director NameWayne James Biney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1993)
RoleSales Director
Correspondence Address33 Onslow Road
Sheffield
South Yorkshire
S11 7AF
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressHorsley Gate Lane
Sheffield
Yorkshire
S18 5WD
Director NameAlan Arthu Hancock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosamond Glade
Sheffield
South Yorkshire
S17 4NA
Director NameRobin Jeremy Silver
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address25 Crescent View
Leeds
West Yorkshire
LS17 7QF
Secretary NamePamela Booth
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Crabtree Court
44 Crabtree Lane
Sheffield
South Yorkshire
S5 7AY
Director NameMartin John Lusty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 1996)
RoleManagement Consultant
Correspondence Address20 Loughborough Road
Hoton
Loughborough
Leicestershire
LE12 5SF
Secretary NameIan Patrick Campbell
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 1997)
RoleChartered Accountant
Correspondence AddressDenacre House
Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Secretary NameRoger Lewis Woods
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 1998)
RoleCompany Director
Correspondence Address69 Toftwood Road
Crookes
Sheffield
S10 1SL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£4,915,000
Net Worth£1,840,000
Cash£30,000
Current Liabilities£1,478,000

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2007 (12 pages)
16 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2007 (12 pages)
16 January 2008Notice of completion of voluntary arrangement (10 pages)
16 January 2008Notice of completion of voluntary arrangement (10 pages)
13 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (9 pages)
13 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2007 (9 pages)
5 February 2007Supervisors report (6 pages)
5 February 2007Supervisors report (6 pages)
21 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (3 pages)
21 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (3 pages)
21 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2006 (3 pages)
21 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2006 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2004 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2001 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2002 (3 pages)
19 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2003 (3 pages)
8 May 2004Registered office changed on 08/05/04 from: 1 east parade sheffield S1 2ET (1 page)
8 May 2004Registered office changed on 08/05/04 from: 1 east parade sheffield S1 2ET (1 page)
1 August 2002O/C-replacement of supervisor (10 pages)
1 August 2002O/C-replacement of supervisor (10 pages)
13 August 2001Administrator's abstract of receipts and payments (3 pages)
13 August 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2001Notice of discharge of Administration Order (3 pages)
7 August 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2001Notice of discharge of Administration Order (3 pages)
12 January 2001Administrator's abstract of receipts and payments (3 pages)
12 January 2001Administrator's abstract of receipts and payments (3 pages)
6 December 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 December 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
13 July 2000Administrator's abstract of receipts and payments (3 pages)
13 July 2000Administrator's abstract of receipts and payments (3 pages)
7 February 2000Administrator's abstract of receipts and payments (3 pages)
7 February 2000Administrator's abstract of receipts and payments (3 pages)
6 August 1999Administrator's abstract of receipts and payments (3 pages)
6 August 1999Administrator's abstract of receipts and payments (3 pages)
11 February 1999Administrator's abstract of receipts and payments (4 pages)
11 February 1999Administrator's abstract of receipts and payments (4 pages)
22 September 1998Notice of result of meeting of creditors (3 pages)
22 September 1998Notice of result of meeting of creditors (3 pages)
19 August 1998Statement of administrator's proposal (3 pages)
19 August 1998Statement of administrator's proposal (3 pages)
16 June 1998Administration Order (4 pages)
16 June 1998Notice of Administration Order (1 page)
16 June 1998Notice of Administration Order (1 page)
16 June 1998Administration Order (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page)
15 June 1998Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
20 August 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
20 August 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
22 July 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 July 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 July 1997£ nc 714438/723778 25/04/97 (1 page)
16 July 1997£ nc 714438/723778 25/04/97 (1 page)
18 June 1997Recon 08/06/97 (1 page)
18 June 1997Recon 08/06/97 (1 page)
12 June 1997Accounts for a medium company made up to 30 November 1996 (22 pages)
12 June 1997Accounts for a medium company made up to 30 November 1996 (22 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Declaration of assistance for shares acquisition (9 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Declaration of assistance for shares acquisition (9 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1996Accounts for a medium company made up to 25 November 1995 (22 pages)
15 September 1996Accounts for a medium company made up to 25 November 1995 (22 pages)
29 July 1996Return made up to 17/05/96; no change of members (6 pages)
29 July 1996Return made up to 17/05/96; no change of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
14 August 1995Accounts for a medium company made up to 26 November 1994 (23 pages)
14 August 1995Accounts for a medium company made up to 26 November 1994 (23 pages)
16 June 1995Return made up to 17/05/95; full list of members (8 pages)
16 June 1995Return made up to 17/05/95; full list of members (8 pages)