Company NameBEBE Clothing Co. Limited
Company StatusDissolved
Company Number02133899
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date16 February 2018 (6 years, 2 months ago)
Previous NameD.N.S. Fashions (Wholesale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Naresh Kumar Jerath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMrs Rajnee Jerath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 16 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameMrs Rajnee Jerath
NationalityBritish
StatusClosed
Appointed04 April 2008(20 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameJanok Dulari Jerath
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1994)
RoleRetail Draper
Correspondence AddressCarmel Lodge
5 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Suresh Kumar Jerath
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmel Lodge 5, The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Secretary NameJanok Dulari Jerath
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressCarmel Lodge
5 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary NameMr Suresh Kumar Jerath
NationalityBritish
StatusResigned
Appointed11 November 1994(7 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmel Lodge 5, The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE

Contact

Websitebebeclothing.com
Telephone0191 4915333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,051,798
Gross Profit-£47,824
Net Worth£680,270
Cash£9,785
Current Liabilities£947,506

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 February 2017Liquidators' statement of receipts and payments to 1 December 2016 (16 pages)
15 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
(1 page)
15 December 2015Appointment of a voluntary liquidator (2 pages)
12 December 2015Registered office address changed from Bebe House Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ to C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 2HF on 12 December 2015 (2 pages)
10 December 2015Statement of affairs with form 4.19 (6 pages)
24 March 2015Full accounts made up to 31 August 2014 (11 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(5 pages)
27 November 2013Full accounts made up to 31 August 2013 (16 pages)
6 June 2013Full accounts made up to 31 August 2012 (19 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 August 2011 (19 pages)
23 January 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 May 2010 (20 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2010Full accounts made up to 31 May 2009 (20 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Naresh Kumar Jerath on 31 December 2009 (2 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
31 March 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 June 2008Auditor's resignation (1 page)
12 May 2008Amended full accounts made up to 31 May 2007 (39 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 April 2008Secretary appointed rajnee jerath (2 pages)
10 April 2008Appointment terminated director and secretary suresh jerath (1 page)
1 April 2008Full accounts made up to 31 May 2007 (22 pages)
10 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
31 March 2007Accounts for a medium company made up to 31 May 2006 (24 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Location of register of members (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Registered office changed on 03/07/06 from: bebe house queensway north team valley trading estate gateshead, tyne & wear,NE11 0NY (1 page)
6 June 2006Auditor's resignation (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Full accounts made up to 31 May 2005 (23 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2006Particulars of mortgage/charge (6 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006New director appointed (2 pages)
11 July 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 March 2004Full accounts made up to 31 May 2003 (22 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Particulars of mortgage/charge (11 pages)
4 September 2003Particulars of mortgage/charge (11 pages)
28 March 2003Full accounts made up to 31 May 2002 (25 pages)
19 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Accounts for a medium company made up to 31 May 2001 (20 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a medium company made up to 31 May 2000 (22 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 December 1999Accounts for a medium company made up to 31 May 1999 (23 pages)
5 May 1999Accounts for a medium company made up to 31 May 1998 (22 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1998Accounts for a medium company made up to 31 May 1997 (25 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
21 November 1996Company name changed D.N.S. fashions (wholesale) limi ted\certificate issued on 22/11/96 (3 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 April 1995Secretary resigned;director resigned (2 pages)
21 May 1987Incorporation (15 pages)