Liquidation
Company Information for BUDWORTH PROPERTIES LIMITED
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BUDWORTH PROPERTIES LIMITED | |
Legal Registered Office | |
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Other companies in CH41 | |
Company Number | 01028802 | |
---|---|---|
Company ID Number | 01028802 | |
Date formed | 1971-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-09 13:54:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PARK GROUP SECRETARIES LTD |
||
TIMOTHY PATRICK CLANCY |
||
JOHN SULLIVAN O'DOHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RICHARD STEWART |
Director | ||
CHRISTOPHER HOUGHTON |
Director | ||
PETER ROBERT JOHNSON |
Director | ||
NEIL ALEXANDER |
Director | ||
ALASTAIR GIBSON KERR |
Director | ||
PETER ROBERT JOHNSON |
Director | ||
RICHARD JOHN HUGHES |
Director | ||
PETER JOSEPH SHERLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTDOT LIMITED | Company Secretary | 2008-02-04 | CURRENT | 1986-06-12 | Active | |
FAMILY CHRISTMAS SAVINGS CLUB LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-02-21 | Active | |
PARK CARD MARKETING SERVICES LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
OPAL FINANCE LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
PARK TRAVEL SERVICE LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2003-10-13 | Active - Proposal to Strike off | |
PARK HAMPER COMPANY LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-06-18 | Active | |
COUNTRY HAMPERS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
CHESHIRE SECURITIES LIMITED | Company Secretary | 2002-11-12 | CURRENT | 1981-07-14 | Active | |
LAST MINUTE CASH LIMITED | Company Secretary | 2002-08-20 | CURRENT | 2002-08-20 | Active - Proposal to Strike off | |
PARK ONLINE LIMITED | Company Secretary | 2002-06-13 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
GETAWAY CLUB LIMITED | Company Secretary | 2001-05-16 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
PARK DIRECT INSURANCE SERVICES LIMITED | Company Secretary | 1999-02-08 | CURRENT | 1999-02-08 | Active - Proposal to Strike off | |
PREMIER FAST CASH LIMITED | Company Secretary | 1998-12-30 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
PARK DIRECT CREDIT LIMITED | Company Secretary | 1998-12-30 | CURRENT | 1998-12-30 | Active | |
PREMIER DIRECT CREDIT LIMITED | Company Secretary | 1998-06-08 | CURRENT | 1998-06-08 | Active - Proposal to Strike off | |
LOW COST COVER LIMITED | Company Secretary | 1998-02-27 | CURRENT | 1998-02-27 | Active | |
PREMIER CREDIT SERVICES LIMITED | Company Secretary | 1997-10-30 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
PARK FINANCIAL SERVICES LIMITED | Company Secretary | 1997-10-30 | CURRENT | 1997-10-15 | Active | |
PARK FOOD GROUP LIMITED | Company Secretary | 1997-10-22 | CURRENT | 1997-10-06 | Dissolved 2014-08-19 | |
PARK CARD SERVICES LIMITED | Company Secretary | 1996-12-05 | CURRENT | 1996-11-18 | Active | |
HERITAGE HAMPERS LTD | Company Secretary | 1994-06-22 | CURRENT | 1978-12-07 | Active | |
PARK MARKETING SERVICES LIMITED | Company Secretary | 1994-03-07 | CURRENT | 1994-03-07 | Active - Proposal to Strike off | |
ONLINE SOLUTIONS LIMITED | Company Secretary | 1994-02-21 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
CHASECHECK LIMITED | Company Secretary | 1993-12-16 | CURRENT | 1990-10-05 | Dissolved 2014-08-19 | |
PARK CONNECT LIMITED | Company Secretary | 1993-12-16 | CURRENT | 1990-10-15 | Active | |
PARK CONTRACT SERVICES LIMITED | Company Secretary | 1992-10-02 | CURRENT | 1984-11-21 | Dissolved 2014-08-19 | |
FAMILY HAMPERS LIMITED | Company Secretary | 1992-10-02 | CURRENT | 1976-10-06 | Active | |
PARK CHRISTMAS SAVINGS CLUB LIMITED | Company Secretary | 1992-10-02 | CURRENT | 1971-02-24 | Active | |
PARK.COM LIMITED | Company Secretary | 1992-10-02 | CURRENT | 1979-06-13 | Active | |
PARK FOOD LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1980-08-11 | Dissolved 2014-08-19 | |
PARK FOOD SERVICES LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1986-08-14 | Dissolved 2014-08-19 | |
PERFECT WEDDING GIFTS LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1976-07-23 | Dissolved 2014-08-19 | |
CHRISCO HAMPER PACKAGING CO. MERSEYSIDE LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1977-11-25 | Dissolved 2014-08-19 | |
HAMPER DELIVERY SERVICE LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1972-07-12 | Dissolved 2014-08-19 | |
VOUCHER WORLD LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1984-06-15 | Dissolved 2014-08-19 | |
HAMPER PACKING CO. LIMITED (THE) | Company Secretary | 1991-10-02 | CURRENT | 1970-05-26 | Dissolved 2014-08-19 | |
AGENCY ADMINISTRATION LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1959-08-27 | Active | |
PARK FOOD (WARRINGTON) LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1961-08-28 | Active | |
WIRRAL COLD STORE LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1985-08-29 | Active | |
THE PERFECT HAMPER CO. LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1960-06-20 | Active | |
PARK RETAIL LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1945-12-17 | Active | |
HIGH STREET VOUCHERS LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1982-02-08 | Active | |
OPAL LOANS LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1982-11-29 | Active | |
HANDLING SOLUTIONS LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1983-06-10 | Active | |
COUNTRY CHRISTMAS SAVINGS CLUB LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1980-08-07 | Active | |
PARK PREMIER SERVICES LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
APPRECIATE LIMITED | Director | 2018-08-28 | CURRENT | 1983-04-05 | Active | |
BRIGHTDOT LIMITED | Director | 2018-08-28 | CURRENT | 1986-06-12 | Active | |
WIRRAL COLD STORE LIMITED | Director | 2018-08-28 | CURRENT | 1985-08-29 | Active | |
PARK RETAIL LIMITED | Director | 2018-08-28 | CURRENT | 1945-12-17 | Active | |
PARK CHRISTMAS SAVINGS CLUB LIMITED | Director | 2018-08-28 | CURRENT | 1971-02-24 | Active | |
HIGH STREET VOUCHERS LIMITED | Director | 2018-08-28 | CURRENT | 1982-02-08 | Active | |
HANDLING SOLUTIONS LIMITED | Director | 2018-08-28 | CURRENT | 1983-06-10 | Active | |
COUNTRY CHRISTMAS SAVINGS CLUB LIMITED | Director | 2018-08-28 | CURRENT | 1980-08-07 | Active | |
CHESHIRE BANK LIMITED | Director | 2018-02-01 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
CHRISTMAS MONEYBOX LIMITED | Director | 2018-02-01 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
FAMILY HAMPERS LIMITED | Director | 2018-02-01 | CURRENT | 1976-10-06 | Active | |
GETAWAY CLUB LIMITED | Director | 2018-02-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
PARK PREMIER SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
OPAL FINANCE LIMITED | Director | 2018-02-01 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
PARK CARD MARKETING SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 2005-01-06 | Active | |
PARK GROUP UK LIMITED | Director | 2018-02-01 | CURRENT | 2006-03-29 | Active | |
MAXIMB2B LTD | Director | 2018-02-01 | CURRENT | 2009-04-03 | Active | |
PARK CONNECT LIMITED | Director | 2018-02-01 | CURRENT | 1990-10-15 | Active | |
AGENCY ADMINISTRATION LIMITED | Director | 2018-02-01 | CURRENT | 1959-08-27 | Active | |
ONLINE SOLUTIONS LIMITED | Director | 2018-02-01 | CURRENT | 1993-10-05 | Active - Proposal to Strike off | |
PARK MARKETING SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1994-03-07 | Active - Proposal to Strike off | |
PARK CARD SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1996-11-18 | Active | |
PREMIER CREDIT SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
PARK FINANCIAL SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1997-10-15 | Active | |
LOW COST COVER LIMITED | Director | 2018-02-01 | CURRENT | 1998-02-27 | Active | |
PREMIER FAST CASH LIMITED | Director | 2018-02-01 | CURRENT | 1998-12-30 | Active - Proposal to Strike off | |
PARK DIRECT CREDIT LIMITED | Director | 2018-02-01 | CURRENT | 1998-12-30 | Active | |
PARK DIRECT INSURANCE SERVICES LIMITED | Director | 2018-02-01 | CURRENT | 1999-02-08 | Active - Proposal to Strike off | |
PARK ONLINE LIMITED | Director | 2018-02-01 | CURRENT | 2002-06-13 | Active - Proposal to Strike off | |
LAST MINUTE CASH LIMITED | Director | 2018-02-01 | CURRENT | 2002-08-20 | Active - Proposal to Strike off | |
PARK TRAVEL SERVICE LIMITED | Director | 2018-02-01 | CURRENT | 2003-10-13 | Active - Proposal to Strike off | |
FAMILY CHRISTMAS SAVINGS CLUB LIMITED | Director | 2018-02-01 | CURRENT | 2006-02-21 | Active | |
FLEXESAVER LIMITED | Director | 2018-02-01 | CURRENT | 2010-07-15 | Active | |
PARK FOOD (WARRINGTON) LIMITED | Director | 2018-02-01 | CURRENT | 1961-08-28 | Active | |
APPRECIATE LIMITED | Director | 2018-02-01 | CURRENT | 1983-04-05 | Active | |
BRIGHTDOT LIMITED | Director | 2018-02-01 | CURRENT | 1986-06-12 | Active | |
PARK GROUP SECRETARIES LIMITED | Director | 2018-02-01 | CURRENT | 1987-01-14 | Active - Proposal to Strike off | |
WIRRAL COLD STORE LIMITED | Director | 2018-02-01 | CURRENT | 1985-08-29 | Active | |
THE PERFECT HAMPER CO. LIMITED | Director | 2018-02-01 | CURRENT | 1960-06-20 | Active | |
PARK RETAIL LIMITED | Director | 2018-02-01 | CURRENT | 1945-12-17 | Active | |
PARK CHRISTMAS SAVINGS CLUB LIMITED | Director | 2018-02-01 | CURRENT | 1971-02-24 | Active | |
PARK.COM LIMITED | Director | 2018-02-01 | CURRENT | 1979-06-13 | Active | |
HERITAGE HAMPERS LTD | Director | 2018-02-01 | CURRENT | 1978-12-07 | Active | |
HIGH STREET VOUCHERS LIMITED | Director | 2018-02-01 | CURRENT | 1982-02-08 | Active | |
OPAL LOANS LIMITED | Director | 2018-02-01 | CURRENT | 1982-11-29 | Active | |
HANDLING SOLUTIONS LIMITED | Director | 2018-02-01 | CURRENT | 1983-06-10 | Active | |
COUNTRY CHRISTMAS SAVINGS CLUB LIMITED | Director | 2018-02-01 | CURRENT | 1980-08-07 | Active | |
CHESHIRE SECURITIES LIMITED | Director | 2018-02-01 | CURRENT | 1981-07-14 | Active | |
PREMIER DIRECT CREDIT LIMITED | Director | 2018-02-01 | CURRENT | 1998-06-08 | Active - Proposal to Strike off | |
PARK HAMPER COMPANY LIMITED | Director | 2018-02-01 | CURRENT | 2003-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-17 | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM 45-53 Chorley New Road Bolton BL1 4QR | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-17 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-17 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM Clarence House 2 Clarence Street Manchester M2 4DW England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FRANCIS AINSCOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGGLESWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 01/09/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/08/20 | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF PARK GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hp (Valley Road) Limited as a person with significant control on 2020-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Valley Rd Birkenhead Merseyside CH41 7ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY | |
TM02 | Termination of appointment of Park Group Secretaries Ltd on 2020-08-10 | |
AP01 | DIRECTOR APPOINTED MR IAN DESMOND SHERRY | |
RP04SH01 | Second filing of capital allotment of shares GBP2,100 | |
SH01 | 29/07/20 STATEMENT OF CAPITAL GBP 2100 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-07-30 GBP 2,100 | |
CAP-SS | Solvency Statement dated 28/07/20 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PATRICK CLANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD STEWART | |
AP01 | DIRECTOR APPOINTED MR JOHN SULLIVAN O'DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Park Group Uk Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Park Group Uk Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-14 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JOHNSON | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
MISC | Aud stat 519 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Robert Johnson on 2012-10-02 | |
AR01 | 02/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2010 | |
AR01 | 02/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 15/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 02/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/10/01 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Notices to | 2020-11-27 |
Resolution | 2020-11-27 |
Appointmen | 2020-11-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | PARK HAMPER COMPANY LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDWORTH PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUDWORTH PROPERTIES LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BUDWORTH PROPERTIES LIMITED | Event Date | 2020-11-27 |
Initiating party | Event Type | Resolution | |
Defending party | BUDWORTH PROPERTIES LIMITED | Event Date | 2020-11-27 |
Initiating party | Event Type | Appointmen | |
Defending party | BUDWORTH PROPERTIES LIMITED | Event Date | 2020-11-27 |
Name of Company: BUDWORTH PROPERTIES LIMITED Company Number: 01028802 Nature of Business: Development of building projects Registered office: Clarence House, 2 Clarence Street, Manchester M2 4DW Type… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |