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

HOLLY BUSH (UK) LIMITED

LONDON, UNITED KINGDOM, WC1R 5EF,
Company Registration Number
02861435
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Holly Bush (uk) Ltd
HOLLY BUSH (UK) LIMITED was founded on 1993-10-12 and had its registered office in London. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
HOLLY BUSH (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
WC1R 5EF
Other companies in HA3
 
Filing Information
Company Number 02861435
Date formed 1993-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 16:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLY BUSH (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 HOLLY BUSH (UK) LIMITED

Current Directors
Officer Role Date Appointed
AKASH SONI
Company Secretary 2005-04-01
AKASH SONI
Director 1995-01-30
YASH PAUL SONI
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALKA SONI
Company Secretary 1993-12-14 2005-04-01
ALKA SONI
Director 1993-12-14 2005-04-01
YASH PAUL SONI
Director 1993-12-14 1995-01-30
COURT SECRETARIES LTD
Nominated Secretary 1993-10-12 1993-12-14
COURT BUSINESS SERVICES LTD
Nominated Director 1993-10-12 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKASH SONI CONEWOOD MANOR LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-11-19
AKASH SONI RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
AKASH SONI ACORN CARE CENTRES LIMITED Company Secretary 2005-03-24 CURRENT 2000-03-16 Active
AKASH SONI HOLLYCARE GROUP LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-10 Dissolved 2016-10-05
AKASH SONI SHOULDHAM HALL LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2015-11-19
AKASH SONI UPLANDS (UK) LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-21 Dissolved 2015-11-19
AKASH SONI VICTORIA COTTAGE LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-11-19
AKASH SONI IVY HOUSE (UK) LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-19 Dissolved 2016-10-05
AKASH SONI HCG MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-12-24
AKASH SONI INFINITY CLOTHING LIMITED Director 2009-12-03 CURRENT 2009-12-03 Liquidation
AKASH SONI CONEWOOD MANOR LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-11-19
AKASH SONI RAPHAEL HEALTH AND CARE HOMES (UPLANDS) LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
AKASH SONI HOLLYCARE GROUP LIMITED Director 2005-02-10 CURRENT 2005-02-10 Dissolved 2016-10-05
AKASH SONI SHOULDHAM HALL LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2015-11-19
AKASH SONI UPLANDS (UK) LIMITED Director 2003-11-21 CURRENT 2003-11-21 Dissolved 2015-11-19
AKASH SONI VICTORIA COTTAGE LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-11-19
YASH PAUL SONI PAR EXCELLENCE GOLF LIFESTYLE SERVICES LTD Director 2017-09-29 CURRENT 2017-09-29 Active
YASH PAUL SONI HCG MANAGEMENT LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-12-24
YASH PAUL SONI CONEWOOD MANOR LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2015-11-19
YASH PAUL SONI VICTORIA COTTAGE LIMITED Director 2005-04-01 CURRENT 2003-02-10 Dissolved 2015-11-19
YASH PAUL SONI IVY HOUSE (UK) LIMITED Director 2005-04-01 CURRENT 1995-04-19 Dissolved 2016-10-05
YASH PAUL SONI ACORN CARE CENTRES LIMITED Director 2005-03-24 CURRENT 2000-03-16 Active
YASH PAUL SONI HOLLYCARE GROUP LIMITED Director 2005-02-10 CURRENT 2005-02-10 Dissolved 2016-10-05
YASH PAUL SONI SHOULDHAM HALL LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2015-11-19
YASH PAUL SONI UPLANDS (UK) LIMITED Director 2003-11-21 CURRENT 2003-11-21 Dissolved 2015-11-19

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-074.20STATEMENT OF AFFAIRS/4.19
2015-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 45-57 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ
2015-04-07GAZ1FIRST GAZETTE
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0112/10/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0112/10/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AR0112/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH SONI / 01/08/2012
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR AKASH SONI / 01/08/2012
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-08AA31/03/11 TOTAL EXEMPTION FULL
2011-10-26AR0112/10/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-11-02AR0112/10/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-02AR0112/10/09 FULL LIST
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-11-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-07363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-08363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-05363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-02363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 99/101 GORDON AVENUE STANMORE MIDDLESEX HA7 3QY
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-09363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1995-10-26363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-09-13225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1994-02-21287REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1994-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HOLLY BUSH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-03
Appointment of Liquidators2015-07-01
Resolutions for Winding-up2015-07-01
Meetings of Creditors2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against HOLLY BUSH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-07-02 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2004-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 65,775
Bank Borrowings Overdrafts 2012-03-31 £ 60,274
Creditors Due Within One Year 2013-03-31 £ 140,655
Creditors Due Within One Year 2012-03-31 £ 155,382
Other Creditors Due Within One Year 2013-03-31 £ 1,750
Other Creditors Due Within One Year 2012-03-31 £ 3,151
Other Taxation Social Security Within One Year 2013-03-31 £ 5,377
Other Taxation Social Security Within One Year 2012-03-31 £ 17,522
Trade Creditors Within One Year 2012-03-31 £ 4,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 HOLLY BUSH (UK) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 507,402
Current Assets 2012-03-31 £ 517,018
Debtors 2013-03-31 £ 507,402
Debtors 2012-03-31 £ 516,573
Debtors Due Within One Year 2013-03-31 £ 507,402
Debtors Due Within One Year 2012-03-31 £ 516,573
Other Debtors 2013-03-31 £ 126,779
Other Debtors 2012-03-31 £ 129,660
Shareholder Funds 2013-03-31 £ 366,747
Shareholder Funds 2012-03-31 £ 363,032
Tangible Fixed Assets 2012-03-31 £ 1,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLLY BUSH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLY BUSH (UK) LIMITED
Trademarks
We have not found any records of HOLLY BUSH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLY BUSH (UK) 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 (86900 - Other human health activities) as HOLLY BUSH (UK) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HOLLY BUSH (UK) 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 partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-25
William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-25
Passed on 25 June 2015 At GENERAL MEETINGS of the above named Companies, duly convened and held at 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 the following Special Resolution was duly passed at each meetimg: That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP , 3 Fieid Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Akash Soni : Liquidators name: William Antony Batty Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event TypeFinal Meetings
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-25
Date of appointment: 25 June 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Companies will be held at the offices of Antony Batty & Company LLP , on 21 June 2016 at: HOLLY BUSH (UK) LIMITED: Members’ Meeting: 10.30 am and Creditors’ Meeting: 10.45 am IVY HOUSE (UK) LIMITED: Members’ Meeting: 11.00 am and Creditors’ Meeting: 11.15 am HOLLYCARE GROUP LIMITED: Members’ Meeting: 11.30 am and Creditors’ Meeting: 11.45 am for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up and how the Companies’ property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting. William Antony Batty (IP No: 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: office@antonybatty.com : Office contact: sarahw
 
Initiating party Event TypeMeetings of Creditors
Defending partyIVY HOUSE (UK) LIMITEDEvent Date2015-06-08
Current registered Office(s): 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ 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 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 at 10.45 am, 11.00 am and 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-08
This notice is in substitution for that which appeared in The London Gazette on 18 th June 2015 - notice ID 2353306; issue number 61269, and page 11337 in the 19 th June 2015 printed edition. Notice URL https://www.thegazette.co.uk/notice/2353306 Current registered Office(s): 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ 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 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 at 10.45 am, 11.00 am and 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event Type
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-08
This notice is in substitution for that which appeared in The London Gazette on 18 th June 2015 - notice ID 2353306; issue number 61269, and page 11337 in the 19 th June 2015 printed edition. Notice URL https://www.thegazette.co.uk/notice/2353306 Current registered Office(s): 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ 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 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 at 10.45 am, 11.00 am and 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event Type
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-08
This notice is in substitution for that which appeared in The London Gazette on 18 th June 2015 - notice ID 2353306; issue number 61269, and page 11337 in the 19 th June 2015 printed edition. Notice URL https://www.thegazette.co.uk/notice/2353306 Current registered Office(s): 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ 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 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 at 10.45 am, 11.00 am and 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Initiating party Event Type
Defending partyHOLLY BUSH (UK) LIMITEDEvent Date2015-06-08
This notice is in substitution for that which appeared in The London Gazette on 18 th June 2015 - notice ID 2353306; issue number 61269, and page 11337 in the 19 th June 2015 printed edition. Notice URL https://www.thegazette.co.uk/notice/2353306 Current registered Office(s): 45/47 Tudor Road, Harrow, Middlesex, HA3 5PQ 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 3 Field Court, Grays Inn, London WC1R 5EF on 25 June 2015 at 10.45 am, 11.00 am and 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Companies may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: sarahw
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLY BUSH (UK) 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 HOLLY BUSH (UK) 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.