Company NameBradford Cylinders Limited
Company StatusDissolved
Company Number03218915
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date26 August 2017 (6 years, 8 months ago)
Previous NamesPinco 804 Limited and BCL Group Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Graham Stocks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Mills Station Road
Wyke
Bradford
West Yorkshire
BD12 8LA
Director NameChristian John Stebbings
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Templars Way
Bradford
West Yorkshire
BD8 0LW
Secretary NameAnthony Fenton
NationalityBritish
StatusClosed
Appointed30 April 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 26 August 2017)
RoleCompany Director
Correspondence Address3 North Cliffe Grove
Thornton
Bradford
West Yorkshire
BD13 3EB
Director NameMr Colin Philip White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 August 2017)
RoleComputer Engineer
Country of ResidenceBritain
Correspondence Address4 Queens Promenade
Morley
Leeds
West Yorkshire
LS27 9JT
Director NameMr Tom White
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Promenade
Morley
Leeds
W Yorks
LS27 9JT
Secretary NameChristopher Neil Firth
NationalityBritish
StatusResigned
Appointed27 August 1996(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressDunnock Barn
Heights Lane Eldwick
Bingley
West Yorkshire
BD16 3AL
Director NameDavid Graham Stocks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Pauls Road
Cleckheaton
Huddersfield
West Yorkshire
HD5 0EX
Secretary NameRichard David Provis
NationalityBritish
StatusResigned
Appointed28 February 1997(8 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address2 Hastings Way
Halifax
West Yorkshire
HX1 2QB
Director NameAnthony Victor Attwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address2 Glencoe Terrace
Glasshouses
Harrogate
North Yorkshire
HG3 5DU
Director NameRichard Quentin Dolan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address6 Poplar View
Bradford
West Yorkshire
BD7 4PH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,133,584
Cash£223,421
Current Liabilities£381,886

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (12 pages)
26 April 2016Liquidators statement of receipts and payments to 31 March 2016 (12 pages)
24 April 2015Appointment of a voluntary liquidator (2 pages)
22 April 2015Administrator's progress report to 1 April 2015 (18 pages)
1 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 November 2014Administrator's progress report to 3 October 2014 (19 pages)
24 November 2014Administrator's progress report to 3 October 2014 (19 pages)
2 July 2014Result of meeting of creditors (1 page)
7 June 2014Statement of administrator's proposal (26 pages)
14 April 2014Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA on 14 April 2014 (2 pages)
11 April 2014Appointment of an administrator (1 page)
2 April 2014Registration of charge 032189150011 (26 pages)
21 January 2014Registration of charge 032189150010 (11 pages)
16 January 2014Registration of charge 032189150009 (6 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 64,634
(6 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 64,634
(6 pages)
18 July 2013Registration of charge 032189150008 (14 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Director's details changed for David Graham Stocks on 2 August 2012 (4 pages)
16 August 2012Director's details changed for David Graham Stocks on 2 August 2012 (4 pages)
20 July 2012Termination of appointment of Tom White as a director (2 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
29 May 2012Solvency statement dated 17/05/12 (1 page)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2012Statement of capital on 29 May 2012
  • GBP 64,634
(4 pages)
29 May 2012Resolutions
  • RES13 ‐ Share premium account & cap redemption reserve reduced 17/05/2012
(1 page)
12 August 2011Appointment of Colin Philip White as a director (3 pages)
11 July 2011Director's details changed for David Graham Stocks on 2 July 2011 (2 pages)
11 July 2011Termination of appointment of David Stocks as a director (1 page)
11 July 2011Director's details changed for David Graham Stocks on 2 July 2011 (2 pages)
11 July 2011Director's details changed for Christian John Stebbings on 2 July 2010 (2 pages)
11 July 2011Director's details changed for Christian John Stebbings on 2 July 2010 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (10 pages)
13 June 2011Section 519 (1 page)
13 May 2011Appointment of David Graham Stocks as a director (2 pages)
11 May 2011Termination of appointment of Richard Provis as a secretary (2 pages)
11 May 2011Appointment of Anthony Fenton as a secretary (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
24 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 July 2008Capitals not rolled up (1 page)
14 July 2008Return made up to 01/07/08; full list of members (5 pages)
14 July 2008Secretary's change of particulars / richard provis / 31/03/2008 (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 July 2007Registered office changed on 13/07/07 from: soho works, allerton road bradford west yorkshire BD8 0BA (1 page)
13 July 2007Return made up to 01/07/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: station mills, station road wyke bradford west yorkshire BD12 8LA (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 July 2006Return made up to 01/07/06; full list of members (4 pages)
27 January 2006£ ic 67042/66942 15/12/05 £ sr [email protected]=100 (1 page)
25 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2005£ ic 69350/67042 28/07/05 £ sr 2308@1=2308 (1 page)
25 August 2005Director resigned (1 page)
22 August 2005Accounts for a small company made up to 31 December 2004 (10 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(5 pages)
21 January 2005£ ic 69450/69350 15/12/04 £ sr [email protected]=100 (1 page)
17 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2005Memorandum and Articles of Association (10 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 October 2004Accounts for a small company made up to 31 March 2004 (10 pages)
9 August 2004Return made up to 01/07/04; full list of members (9 pages)
30 April 2004£ ic 123200/69450 17/03/04 £ sr 46150@1=46150 £ sr [email protected]=7600 (1 page)
25 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2004Declaration of assistance for shares acquisition (4 pages)
6 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 February 2004Declaration of shares redemption:auditor's report (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Particulars of mortgage/charge (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Return made up to 01/07/03; full list of members (9 pages)
12 November 2002Particulars of mortgage/charge (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (27 pages)
15 October 2002Director resigned (1 page)
12 July 2002Return made up to 01/07/02; full list of members (9 pages)
1 December 2001Particulars of mortgage/charge (4 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
9 July 2001Return made up to 01/07/01; full list of members (9 pages)
15 May 2001Full group accounts made up to 31 December 1999 (22 pages)
26 July 2000Return made up to 01/07/00; full list of members (9 pages)
25 October 1999Auditor's resignation (1 page)
13 July 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Full group accounts made up to 31 December 1998 (27 pages)
29 January 1999Company name changed bcl group LIMITED\certificate issued on 01/02/99 (2 pages)
18 January 1999Particulars of mortgage/charge (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
6 July 1998Return made up to 01/07/98; full list of members (6 pages)
5 May 1998Full group accounts made up to 31 December 1997 (25 pages)
8 January 1998Ad 02/01/98--------- £ si 9250@1=9250 £ ic 113950/123200 (2 pages)
19 August 1997Return made up to 01/07/97; full list of members (6 pages)
3 May 1997Full group accounts made up to 31 December 1996 (25 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
22 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 October 1996Company name changed pinco 804 LIMITED\certificate issued on 23/10/96 (4 pages)
22 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
4 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Ad 17/09/96--------- £ si 46150@1=46150 £ si [email protected]=7600 £ ic 60200/113950 (2 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
12 September 1996£ nc 1000/123200 29/08/96 (1 page)
12 September 1996Memorandum and Articles of Association (16 pages)
12 September 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
12 September 1996Ad 29/08/96--------- £ si 59999@1=59999 £ si [email protected]=200 £ ic 1/60200 (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 41 park square leeds LS1 2NS (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996Secretary resigned (2 pages)
1 July 1996Incorporation (14 pages)