Company NameBest Buy Today (Wholesale) Limited
Company StatusDissolved
Company Number05179291
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRobert Chappell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSpringdale
Long Lane, Great Heck
Goole
East Yorkshire
DN14 0BT
Director NamePeter Charles Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Carlton Moor Mews
Leeds
LS10 4ST
Secretary NameRobert Chappell
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSpringdale
Long Lane, Great Heck
Goole
East Yorkshire
DN14 0BT
Director NameSteven Hunter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
11 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
11 November 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 22 March 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 22 March 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 22 March 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 22 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 22 September 2008 (5 pages)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds west yorkshire LS1 2QH (1 page)
23 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
23 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 March 2007Administrator's progress report (15 pages)
15 March 2007Administrator's progress report (15 pages)
9 November 2006Administrator's progress report (13 pages)
9 November 2006Administrator's progress report (11 pages)
9 November 2006Administrator's progress report (11 pages)
9 November 2006Administrator's progress report (13 pages)
13 October 2006Notice of extension of period of Administration (1 page)
13 October 2006Notice of extension of period of Administration (1 page)
24 November 2005Result of meeting of creditors (25 pages)
24 November 2005Statement of affairs (9 pages)
24 November 2005Statement of affairs (9 pages)
24 November 2005Result of meeting of creditors (25 pages)
15 November 2005Statement of administrator's proposal (28 pages)
15 November 2005Statement of administrator's proposal (28 pages)
13 October 2005Registered office changed on 13/10/05 from: 37 micklegate selby north yorkshire YO8 4EA (1 page)
13 October 2005Registered office changed on 13/10/05 from: 37 micklegate selby north yorkshire YO8 4EA (1 page)
16 September 2005Appointment of an administrator (1 page)
16 September 2005Appointment of an administrator (1 page)
29 July 2005Return made up to 14/07/05; full list of members (7 pages)
29 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004New secretary appointed;new director appointed (3 pages)
16 September 2004Director's particulars changed (1 page)
26 August 2004Registered office changed on 26/08/04 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page)
26 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2004Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
14 July 2004Incorporation (7 pages)
14 July 2004Incorporation (7 pages)