Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULL SIGNS (INTERNATIONAL) LIMITED
Company Information for

BULL SIGNS (INTERNATIONAL) LIMITED

BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
02803822
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Bull Signs (international) Ltd
BULL SIGNS (INTERNATIONAL) LIMITED was founded on 1993-03-26 and had its registered office in Brighton. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
BULL SIGNS (INTERNATIONAL) LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in RH6
 
Filing Information
Company Number 02803822
Date formed 1993-03-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-05-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULL SIGNS (INTERNATIONAL) LIMITED
Is this data useful to you?
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.

Company Officers of BULL SIGNS (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN FENNINGS
Company Secretary 1993-03-26
HEATHER DOUGHTY
Director 1993-05-21
THOMAS JEFFREY DOUGHTY
Director 1993-03-26
DAVID ALAN FENNINGS
Director 1993-03-26
JANET ELIZABETH FENNINGS
Director 1993-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-03-26 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JEFFREY DOUGHTY BULL SIGNS LIMITED Director 1993-08-23 CURRENT 1993-08-23 Dissolved 2016-08-16
DAVID ALAN FENNINGS KBDSB LIMITED Director 2015-03-27 CURRENT 2015-03-27 Dissolved 2016-09-13
DAVID ALAN FENNINGS BULL SIGNS LIMITED Director 1993-08-23 CURRENT 1993-08-23 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-02-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BAYHORNE LANE HORLEY SURREY RH6 9EU
2015-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-134.20STATEMENT OF AFFAIRS/4.19
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FENNINGS / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY DOUGHTY / 05/12/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DOUGHTY / 05/12/2014
2014-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 05/12/2014
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-02AR0126/03/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY DOUGHTY / 13/05/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DOUGHTY / 13/05/2014
2013-11-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0126/03/13 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY DOUGHTY / 07/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DOUGHTY / 07/08/2012
2012-05-17AR0126/03/12 FULL LIST
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0126/03/11 FULL LIST
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0126/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FENNINGS / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY DOUGHTY / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DOUGHTY / 01/10/2009
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOUGHTY / 30/03/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JANET FENNINGS / 30/03/2009
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-20AUDAUDITOR'S RESIGNATION
2002-03-19363aRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09353LOCATION OF REGISTER OF MEMBERS
2001-04-20363aRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 87B VICTORIA ROAD HORLEY SURREY RH6 7QH
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-10363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-14363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-03-0388(2)RAD 24/02/98--------- £ SI 20000@1=20000 £ IC 30000/50000
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-27363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-10363sRETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-26363sRETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-31363sRETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS
1994-03-21288NEW DIRECTOR APPOINTED
1993-09-23288NEW DIRECTOR APPOINTED
1993-09-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BULL SIGNS (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Appointment of Liquidators2014-12-29
Notices to Creditors2014-12-29
Resolutions for Winding-up2014-12-29
Meetings of Creditors2014-12-11
Fines / Sanctions
No fines or sanctions have been issued against BULL SIGNS (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BULL SIGNS (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of BULL SIGNS (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names

BULL SIGNS (INTERNATIONAL) LIMITED owns 1 domain names.

bullsigns.co.uk  

Trademarks
We have not found any records of BULL SIGNS (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULL SIGNS (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as BULL SIGNS (INTERNATIONAL) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BULL SIGNS (INTERNATIONAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBULL SIGNS (INTERNATIONAL) LIMITEDEvent Date2014-12-22
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : For further details contact: The Joint Liquidators, Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBULL SIGNS (INTERNATIONAL) LIMITEDEvent Date2014-12-22
At a General Meeting of the above named Company, duly convened, and held at Hilton, London Gatwick Airport, South Terminal, Gatwick Airport, RH6 0LL on 22 December 2014 at 10.00am the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos. 008953 and 8770) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: The Joint Liquidators, Email: cp.worthing@frpadvisory.com David Fennings , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBULL SIGNS (INTERNATIONAL) LIMITEDEvent Date2014-12-22
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 25 January 2017 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 22 December 2014 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com, Tel: 01273 916686. Alternative contact: Russell Deen. Colin Ian Vickers , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyBULL SIGNS (INTERNATIONAL) LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 31 January 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 22 December 2014 Office Holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos. 008953 and 8770) both of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY For further details contact: The Joint Liquidators, Email: cp.worthing@frpadvisory.com Alternative contact: Clare Vickers, 01903 222500
 
Initiating party Event TypeMeetings of Creditors
Defending partyBULL SIGNS (INTERNATIONAL) LIMITEDEvent Date2014-12-05
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hilton London Gatwick Airport, South Terminal, Gatwick Airport, RH6 0LL , on 22 December 2014 , at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Name of contact who will provide information on the Companys affairs: Clare Vickers of FRP Advisory LLP on 01903 222500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULL SIGNS (INTERNATIONAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULL SIGNS (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.