BRADGATE BEST LTD

Register to unlock more data on OkredoRegister

BRADGATE BEST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148290

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon05/07/2023
Application to strike the company off the register
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon02/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-02
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon27/10/2022
Termination of appointment of Antony Adcock as a director on 2022-10-26
dot icon27/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-26
dot icon27/10/2022
Cessation of Antony Adcock as a person with significant control on 2022-10-26
dot icon27/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-26
dot icon27/10/2022
Registered office address changed from 13 Bernard Street Houghton-Lee-Spring DH4 5DS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-27
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon07/01/2022
Registered office address changed from 13 Urfa Terrace South Shields NE33 2ES England to 13 Bernard Street Houghton-Lee-Spring DH4 5DS on 2022-01-07
dot icon07/01/2022
Notification of Antony Adcock as a person with significant control on 2021-12-20
dot icon07/01/2022
Cessation of Gary Walker as a person with significant control on 2021-12-20
dot icon07/01/2022
Appointment of Mr Antony Adcock as a director on 2021-12-20
dot icon07/01/2022
Termination of appointment of Gary Walker as a director on 2021-12-20
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon04/06/2021
Registered office address changed from 64 Brownhill Driver Warrington WA1 3DR United Kingdom to 13 Urfa Terrace South Shields NE33 2ES on 2021-06-04
dot icon02/06/2021
Notification of Gary Walker as a person with significant control on 2021-05-21
dot icon02/06/2021
Cessation of Stephen Mark Kenyon as a person with significant control on 2021-05-21
dot icon02/06/2021
Appointment of Mr Gary Walker as a director on 2021-05-21
dot icon02/06/2021
Termination of appointment of Stephen Mark Kenyon as a director on 2021-05-21
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon06/11/2020
Registered office address changed from Yeld Wood Barn Bakewell DE45 1SR United Kingdom to 64 Brownhill Driver Warrington WA1 3DR on 2020-11-06
dot icon06/11/2020
Notification of Stephen Kenyon as a person with significant control on 2020-10-20
dot icon06/11/2020
Cessation of Alejandro Mamo Lopez as a person with significant control on 2020-10-20
dot icon06/11/2020
Appointment of Mr Stephen Mark Kenyon as a director on 2020-10-20
dot icon06/11/2020
Termination of appointment of Alejandro Mamo Lopez as a director on 2020-10-20
dot icon25/08/2020
Registered office address changed from 59 Barlow Road Wednesbury WS10 9QB United Kingdom to Yeld Wood Barn Bakewell DE45 1SR on 2020-08-25
dot icon25/08/2020
Notification of Alejandro Mamo Lopez as a person with significant control on 2020-08-06
dot icon25/08/2020
Appointment of Mr Alejandro Mamo Lopez as a director on 2020-08-06
dot icon25/08/2020
Cessation of Ntando Mkandla as a person with significant control on 2020-08-06
dot icon25/08/2020
Termination of appointment of Ntando Mkandla as a director on 2020-08-06
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon31/01/2020
Registered office address changed from 15 Grampian Drive Arnold Nottingham NG5 9PR England to 59 Barlow Road Wednesbury WS10 9QB on 2020-01-31
dot icon31/01/2020
Notification of Ntando Mkandla as a person with significant control on 2020-01-21
dot icon31/01/2020
Cessation of Daniel Burton as a person with significant control on 2020-01-21
dot icon31/01/2020
Appointment of Mr Ntando Mkandla as a director on 2020-01-21
dot icon31/01/2020
Termination of appointment of Daniel Burton as a director on 2020-01-21
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/03/2019
Registered office address changed from 33 Stracet Road Buxton Norwhich NR10 5ET United Kingdom to 15 Grampian Drive Arnold Nottingham NG5 9PR on 2019-03-21
dot icon21/03/2019
Cessation of Ryan Anthony Harmer as a person with significant control on 2019-03-13
dot icon21/03/2019
Notification of Daniel Burton as a person with significant control on 2019-03-13
dot icon21/03/2019
Appointment of Mr Daniel Burton as a director on 2019-03-13
dot icon21/03/2019
Termination of appointment of Ryan Anthony Harmer as a director on 2019-03-13
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon29/08/2018
Registered office address changed from 15 Laurel Mount Stanningley Pudsey LS28 7QE England to 33 Stracet Road Buxton Norwhich NR10 5ET on 2018-08-29
dot icon29/08/2018
Notification of Ryan Anthony Harmer as a person with significant control on 2018-08-20
dot icon29/08/2018
Appointment of Mr Ryan Anthony Harmer as a director on 2018-08-20
dot icon29/08/2018
Cessation of Jason George Wardill as a person with significant control on 2018-08-20
dot icon29/08/2018
Termination of appointment of Jason George Wardill as a director on 2018-08-20
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon21/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-27
dot icon21/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-27
dot icon21/05/2018
Notification of Jason George Wardill as a person with significant control on 2018-04-27
dot icon21/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon21/05/2018
Registered office address changed from 39 Thornhills Haxby York YO32 3WD United Kingdom to 15 Laurel Mount Stanningley Pudsey LS28 7QE on 2018-05-21
dot icon21/05/2018
Appointment of Mr Jason George Wardill as a director on 2018-04-27
dot icon21/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/05/2018
Cessation of Peter Robert Greenley as a person with significant control on 2018-04-05
dot icon21/05/2018
Termination of appointment of Peter Robert Greenley as a director on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon20/03/2018
Registered office address changed from 21 Copenhagen Way Norwich NR3 2RB United Kingdom to 39 Thornhills Haxby York YO32 3WD on 2018-03-20
dot icon20/03/2018
Notification of Peter Robert Greenley as a person with significant control on 2018-03-07
dot icon20/03/2018
Termination of appointment of Szabolcs Luka as a director on 2018-03-07
dot icon20/03/2018
Appointment of Mr Peter Robert Greenley as a director on 2018-03-07
dot icon20/03/2018
Cessation of Szabolcs Luka as a person with significant control on 2018-03-07
dot icon01/02/2018
Cessation of David Hodson as a person with significant control on 2017-10-24
dot icon01/02/2018
Registered office address changed from 75 Mousehold Avenue Norwich NR3 4RS United Kingdom to 21 Copenhagen Way Norwich NR3 2RB on 2018-02-01
dot icon01/02/2018
Termination of appointment of David Hodson as a director on 2017-10-24
dot icon01/02/2018
Notification of Szabolcs Luka as a person with significant control on 2017-10-24
dot icon01/02/2018
Appointment of Mr Szabolcs Luka as a director on 2017-10-24
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of David Hodson as a person with significant control on 2017-03-02
dot icon21/08/2017
Cessation of Alan Burnside as a person with significant control on 2017-03-02
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon09/03/2017
Appointment of David Hodson as a director on 2017-03-02
dot icon09/03/2017
Registered office address changed from 49 the Grove Rotherham S65 2HF United Kingdom to 75 Mousehold Avenue Norwich NR3 4RS on 2017-03-09
dot icon09/03/2017
Termination of appointment of Alan Burnside as a director on 2017-03-02
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon02/08/2016
Appointment of Alan Burnside as a director on 2016-07-26
dot icon02/08/2016
Registered office address changed from Zahra Thorpe Lane Guiseley Leeds LS20 8JH United Kingdom to 49 the Grove Rotherham S65 2HF on 2016-08-02
dot icon02/08/2016
Termination of appointment of Jonathon Davies as a director on 2016-07-26
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/02/2016
Termination of appointment of Christopher Stanfield as a director on 2016-01-27
dot icon03/02/2016
Appointment of Jonathon Davies as a director on 2016-01-27
dot icon03/02/2016
Registered office address changed from Flat 2 40 Back Weston Road Ilkley LS29 8DN to Zahra Thorpe Lane Guiseley Leeds LS20 8JH on 2016-02-03
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 7 Bede Walk Reading RG2 7UE United Kingdom to Flat 2 40 Back Weston Road Ilkley LS29 8DN on 2015-06-17
dot icon17/06/2015
Termination of appointment of Emmanuel Yeboah Bimpeh as a director on 2015-06-12
dot icon17/06/2015
Appointment of Christopher Stanfield as a director on 2015-06-12
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-05
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Bede Walk Reading RG2 7UE on 2014-09-11
dot icon11/09/2014
Appointment of Emmanuel Yeboah Bimpeh as a director on 2014-09-05
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/10/2022 - Present
5440

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRADGATE BEST LTD

BRADGATE BEST LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADGATE BEST LTD?

toggle

BRADGATE BEST LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 03/10/2023.

Where is BRADGATE BEST LTD located?

toggle

BRADGATE BEST LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRADGATE BEST LTD do?

toggle

BRADGATE BEST LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BRADGATE BEST LTD have?

toggle

BRADGATE BEST LTD had 1 employees in 2022.

What is the latest filing for BRADGATE BEST LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.