Dissolved
Dissolved 2017-06-30
Company Information for BUFFALO BILL LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
03724584
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
BUFFALO BILL LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in PO16 | |
Company Number | 03724584 | |
---|---|---|
Date formed | 1999-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUFFALO BILL LIMITED | 88/89, LR. RATHMINES RD., DUBLIN 6. | Dissolved | Company formed on the 1983-01-11 | |
BUFFALO BILL STEAK VILLAGE LTD. | 999 WEST HASTING STREET SUITE 1300 VANCOUVER British Columbia V6C2W5 | Dissolved | Company formed on the 1965-03-15 | |
BUFFALO BILL RESTAURANT LIMITED | 4 RATHFARNHAM ROAD TERENURE DUBLIN 6W D6WNH00 | Dissolved | Company formed on the 2010-05-07 | |
BUFFALO BILLS ALUMNI FOUNDATION INC. | AVANT BLDG SUITE 900 200 DELAWARE AVENUE BUFFALO NY 14202 | Active | Company formed on the 1998-08-12 | |
BUFFALO BILLS ALUMNI INC. | ALUMNI, INC. 3993 SOUTH PARK AVE BLASDELL NY 14219 | Active | Company formed on the 1986-12-31 | |
BUFFALO BILLS LINE CLUB, INC. | Erie | Active | Company formed on the 1963-07-11 | |
BUFFALO BILLS SUBURBAN QUARTERBACK CLUB, INC. | Erie | Active | Company formed on the 1962-12-03 | |
BUFFALO BILLS FOUNDATION, INC. | ONE BILLS DRIVE Erie ORCHARD PARK NY 14127 | Active | Company formed on the 1986-12-11 | |
BUFFALO BILL TAXI INC. | 23-07 ASTORIA BLVD Queens LONG ISLAND CITY NY 11102 | Active | Company formed on the 1985-01-16 | |
BUFFALO BILL TENT #7 OF THE CIRCUS SAINTS & SINNERS OF AMERICA, INC. | 1710 LIBERTY BUILDING Erie BUFFALO NY 14202 | Active | Company formed on the 1992-01-29 | |
BUFFALO BILL TENT, CIRCUS SAINTS AND SINNERS CLUB OF AMERICA, INC. | Erie | Active | Company formed on the 1949-02-09 | |
Buffalo Bill's Coffee & Ice Cream Co., LLC | 1216 Pearl St. Suite 200 Boulder CO 80302 | Delinquent | Company formed on the 2009-03-23 | |
BUFFALO BILLS SALOON & KISSINKATE'S CAFE, INC. | 20319 S SWANK RD COLTON OR 97017 | Active | Company formed on the 2009-03-03 | |
BUFFALO BILL'S GUN SHOP, L.L.C. | 12484 BUFFALO RD ANAMOSA IA 52205 | Active | Company formed on the 2009-04-24 | |
Buffalo Bill Memorial Association | 720 Sheridan Ave. Cody WY 82414-3428 | Active | Company formed on the 1917-03-28 | |
Buffalo Bill Stations, Inc. | 2019 Big Horn Ave Cody WY 82414 | Active | Company formed on the 1949-05-21 | |
Buffalo Bill Dam Visitor Center, Inc. | 1002 Sheridan Ave Rm 109 Cody WY 82414 | Active | Company formed on the 1989-12-04 | |
Buffalo Bill's Cody House, LLC | 101 Robertson Street Cody WY 82414 | Active | Company formed on the 2002-02-22 | |
Buffalo Bill's Wild West Show Inc. | 2120 Carey Ave Ste 300 Cheyenne WY 82001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2008-11-03 | |
Buffalo Bill's Antler Inn, LLC | 1192 Sheridan Av. Cody WY 82414 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2010-04-22 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH HUNTON |
||
AMANDA VANESSA ANGORA |
||
FELICE ANGORA |
||
ELIZABETH HUNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUNTON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FELICE ANGORA / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA VANESSA ANGORA / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS P, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6AR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
88(2)R | AD 02/03/99--------- £ SI 1@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/00 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-23 |
Appointment of Liquidators | 2016-06-13 |
Resolutions for Winding-up | 2016-06-13 |
Meetings of Creditors | 2016-05-27 |
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 | STATE SECURITIES 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 BUFFALO BILL LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BUFFALO BILL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUFFALO BILL LIMITED | Event Date | 2016-06-07 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact the Joint Liquidators on Email: post@portbfs.co.uk, or Tel: 01489 550 440 Alternative contact: stewart.goldsmith@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUFFALO BILL LIMITED | Event Date | 2016-06-07 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 07 June 2016 the following special and ordinary resolutions were duly passed:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 8818 and 8767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact the Joint Liquidators on Email: post@portbfs.co.uk, or Tel: 01489 550 440 Alternative contact: stewart.goldsmith@portbfs.co.uk Felice Angora , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BUFFALO BILL LIMITED | Event Date | 2016-06-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 21 March 2017 at 11.00 am and 11.15 am respectively. Proxies to be used at the meetings must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 07 June 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: stewart.goldsmith@portbfs.co.uk. Michael Robert Fortune , Joint Liquidator : Ag EF101776 | |||
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. |