Dissolved
Dissolved 2017-06-30
Company Information for BORDER BUSES (BARNOLDSWICK) LIMITED
TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
03449879
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
BORDER BUSES (BARNOLDSWICK) LIMITED | |
Legal Registered Office | |
TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 03449879 | |
---|---|---|
Date formed | 1997-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-06-30 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
FRANCES CARTMELL |
||
PETER CARTMELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VC REALISATIONS (1999) LIMITED | Company Secretary | 1997-06-13 | CURRENT | 1986-08-20 | Dissolved 2017-08-19 | |
VC REALISATIONS (1999) LIMITED | Director | 1997-06-13 | CURRENT | 1986-08-20 | Dissolved 2017-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: RSM ROBSON RHODES LLP 2-4 CAYTON STREET LONDON EC1V 9EH | |
287 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: BOW CHAMBERS 8 TIB LANE MANCHESTER GREATER MANCHESTER M2 4JB | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
LIQ | DISSOLVED | |
4.43 | FINAL MEETING OF CREDITORS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | C/O RE REPLACE. OF ADMINISTATOR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | FORM 2.27 APPT/ADMINSTRATOR | |
MISC | RES/ADMINISTRATOR | |
MISC | O/C 7/9/99 REM/APPT ADMINSTRATOR | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
287 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: FOURTH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 02/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-09 |
Final Meetings | 2002-05-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6023 - Other passenger land transport) as BORDER BUSES (BARNOLDSWICK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BORDER BUSES (BARNOLDSWICK) LIMITED | Event Date | 2016-11-04 |
In the Leeds District Registry case number 909 Principal Trading Address: Bancroft Road, Burnley, Lancashire, BB10 2AZ Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 9 January 2017 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 21 February 2003. Office Holder details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600, Email: mohammed.khan@griffins.net | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BORDER BUSES (BARNOLDSWICK) LIMITED | Event Date | 2002-05-14 |
Notice is given pursuant to section 146 of the Insolvency Act 1986 that a Final General Meeting of Creditors of the above-named Company will be held at the offices of Casson Beckman & Partners, 3 Dyers Buildings, London EC1N 2JT, on Friday, 28 June 2002, at 11.00 am, for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up and of hearing any explanation that may be given by the Liquidator, and also of determining whether the Liquidator should be released from office under section 174 of the Insolvency Act 1986. Creditors wishing to vote at the Meeting must (unless they are individual Creditors attending in person) lodge their proxies at the offices of Casson Beckman & Partners, no later than 12.00 noon, on the business day before the Meeting. A form of proxy is available. Unless there are exceptional circumstances, Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, Creditors intending to vote at the Meeting are requested to send them with their proxies. Unless they surrender their security, secured Creditors must give particulars of their security and its value if they wish to vote at the Meeting. J Bennett 7 May 2002. | |||
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. |