Liquidation
Company Information for BUSHMEDE LIMITED
WILKIN CHAPMAN LLP, THE HALL, BEVERLEY, EAST YORKSHIRE, HU17 8HL,
|
Company Registration Number
02489151
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUSHMEDE LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP THE HALL BEVERLEY EAST YORKSHIRE HU17 8HL Other companies in LL57 | |
Company Number | 02489151 | |
---|---|---|
Company ID Number | 02489151 | |
Date formed | 1990-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2013 | |
Account next due | 31/12/2014 | |
Latest return | 04/04/2013 | |
Return next due | 02/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:13:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUSHMEDE PTY LTD | NSW 2354 | Active | Company formed on the 2011-03-08 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP PARRY |
||
NIGEL PARRY |
||
PHILLIP PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD PARRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NANT (NORTH WALES) LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
BEDW LIMITED | Director | 2006-10-31 | CURRENT | 2001-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 8 Penrhos Drive Bangor Gwynedd LL57 2AZ | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Bedw Cottage Whitford Road Holywell Clwyd CH8 9AE | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/13 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/09/09 | |
122 | DIV | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
169 | £ IC 100/40 12/08/02 £ SR 60@1=60 | |
RES13 | RE CONTRACT 12/08/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363a | RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 |
Final Meetings | 2016-02-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-05 | £ 36,532 |
---|---|---|
Creditors Due Within One Year | 2013-04-05 | £ 331,592 |
Creditors Due Within One Year | 2012-04-05 | £ 1,046,531 |
Provisions For Liabilities Charges | 2012-04-05 | £ 42,111 |
Creditors and other liabilities
|
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 BUSHMEDE LIMITED
Cash Bank In Hand | 2013-04-05 | £ 861,864 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 1,183,939 |
Current Assets | 2013-04-05 | £ 2,259,272 |
Current Assets | 2012-04-05 | £ 2,260,371 |
Debtors | 2013-04-05 | £ 1,397,408 |
Debtors | 2012-04-05 | £ 197,182 |
Shareholder Funds | 2013-04-05 | £ 1,927,680 |
Shareholder Funds | 2012-04-05 | £ 1,518,933 |
Stocks Inventory | 2012-04-05 | £ 879,250 |
Tangible Fixed Assets | 2012-04-05 | £ 383,736 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BUSHMEDE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BUSHMEDE LIMITED | Event Date | 2013-11-01 |
Notice is Hereby Given, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting General Meeting of the above-named Company will be held at Martin Busst & Co, Penrhos Drive, Bangor, Gwynedd, LL57 2AZ 10 March 2016 at 12.00 noon for the purpose of having an account laid before the members by the Liquidator showing the manner in which the winding up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to vote at the above Meeting may appoint a proxy to attend and vote instead of the member. A proxy need not be a member. Proxy forms must be returned to the offices of Martin Busst & Co, 8 Penrhos Drive, Bangor, Gwynedd LL57 2AZ, by no later than 12.00 noon on 09 March 2016. Date of Appointment: 0 1 November 2013 Office Holder Details, Martin Busst (IP No 9134 ), Martin Busst & Co , 8 Penrhos Drive, Bangor, Gwynedd, LL57 2AZ . For further details contact Martin Busst Tel: 01248 355564 Dated 04 February 2016 Martin Busst - Liquidator : | |||
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. |