About

Registered Number: 02133899
Date of Incorporation: 21/05/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2018 (6 years and 4 months ago)
Registered Address: DELOITTE LLP, One Trinity Gardens, Broad Chare, Newcastle Upon Tyne, NE1 2HF

 

Founded in 1987, Bebe Clothing Co. Ltd are based in Newcastle Upon Tyne. There is one director listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERATH, Janok Dulari N/A 11 November 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2018
LIQ14 - N/A 16 November 2017
4.68 - Liquidator's statement of receipts and payments 09 February 2017
RESOLUTIONS - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AD01 - Change of registered office address 12 December 2015
4.20 - N/A 10 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 May 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
395 - Particulars of a mortgage or charge 02 June 2009
395 - Particulars of a mortgage or charge 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 03 February 2009
AUD - Auditor's letter of resignation 25 June 2008
AAMD - Amended Accounts 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 25 August 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 05 January 2007
353 - Register of members 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
287 - Change in situation or address of Registered Office 03 July 2006
AUD - Auditor's letter of resignation 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
AA - Annual Accounts 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
363s - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 14 January 2004
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 09 December 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 25 March 1997
363s - Annual Return 11 February 1997
CERTNM - Change of name certificate 21 November 1996
363s - Annual Return 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 01 November 1995
395 - Particulars of a mortgage or charge 16 June 1995
363s - Annual Return 20 April 1995
288 - N/A 20 April 1995
AA - Annual Accounts 05 November 1994
395 - Particulars of a mortgage or charge 21 February 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 22 June 1993
363s - Annual Return 10 March 1993
395 - Particulars of a mortgage or charge 15 October 1992
AA - Annual Accounts 08 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 28 April 1991
363 - Annual Return 03 May 1990
AA - Annual Accounts 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1989
395 - Particulars of a mortgage or charge 25 April 1989
395 - Particulars of a mortgage or charge 09 February 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
123 - Notice of increase in nominal capital 17 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1987
287 - Change in situation or address of Registered Office 27 May 1987
288 - N/A 27 May 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2011 Outstanding

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Debenture 12 May 2009 Outstanding

N/A

Legal charge 17 August 2007 Fully Satisfied

N/A

Letter of pledge 23 January 2006 Fully Satisfied

N/A

Debenture 23 January 2006 Fully Satisfied

N/A

Legal mortgage 02 September 2003 Fully Satisfied

N/A

Debenture 02 September 2003 Fully Satisfied

N/A

Legal charge 22 January 2001 Fully Satisfied

N/A

Fixed and floating charge 12 June 1995 Fully Satisfied

N/A

Legal charge 02 February 1994 Fully Satisfied

N/A

Legal charge 09 October 1992 Fully Satisfied

N/A

Debenture 18 April 1989 Fully Satisfied

N/A

Legal charge 03 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.