Dissolved 2017-05-07
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 Name | |
---|---|
BULL SIGNS (INTERNATIONAL) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 2RT Other companies in RH6 | |
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 |
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 |
---|---|---|
DAVID ALAN FENNINGS |
||
HEATHER DOUGHTY |
||
THOMAS JEFFREY DOUGHTY |
||
DAVID ALAN FENNINGS |
||
JANET ELIZABETH FENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BULL SIGNS LIMITED | Director | 1993-08-23 | CURRENT | 1993-08-23 | Dissolved 2016-08-16 | |
KBDSB LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Dissolved 2016-09-13 | |
BULL SIGNS LIMITED | Director | 1993-08-23 | CURRENT | 1993-08-23 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM BAYHORNE LANE HORLEY SURREY RH6 9EU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FENNINGS / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY DOUGHTY / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DOUGHTY / 05/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 05/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY DOUGHTY / 13/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DOUGHTY / 13/05/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY DOUGHTY / 07/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DOUGHTY / 07/08/2012 | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH FENNINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN FENNINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFREY DOUGHTY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DOUGHTY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOUGHTY / 30/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANET FENNINGS / 30/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 87B VICTORIA ROAD HORLEY SURREY RH6 7QH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS | |
88(2)R | AD 24/02/98--------- £ SI 20000@1=20000 £ IC 30000/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
Final Meetings | 2016-11-18 |
Appointment of Liquidators | 2014-12-29 |
Notices to Creditors | 2014-12-29 |
Resolutions for Winding-up | 2014-12-29 |
Meetings of Creditors | 2014-12-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | 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 BULL SIGNS (INTERNATIONAL) LIMITED
BULL SIGNS (INTERNATIONAL) LIMITED owns 1 domain names.
bullsigns.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as BULL SIGNS (INTERNATIONAL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BULL SIGNS (INTERNATIONAL) LIMITED | Event Date | 2014-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | BULL SIGNS (INTERNATIONAL) LIMITED | Event Date | 2014-12-22 |
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 Type | Final Meetings | |
Defending party | BULL SIGNS (INTERNATIONAL) LIMITED | Event Date | 2014-12-22 |
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 Type | Notices to Creditors | |
Defending party | BULL SIGNS (INTERNATIONAL) LIMITED | Event Date | 2014-12-19 |
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 Type | Meetings of Creditors | |
Defending party | BULL SIGNS (INTERNATIONAL) LIMITED | Event Date | 2014-12-05 |
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. | |||
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. |