Company Information for BULLSHIRT LTD
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
06804650
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BULLSHIRT LTD | ||
Legal Registered Office | ||
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in SA9 | ||
Previous Names | ||
|
Company Number | 06804650 | |
---|---|---|
Company ID Number | 06804650 | |
Date formed | 2009-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 22:16:19 |
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 | ||
---|---|---|---|---|
BULLSHIRT APPAREL, LLC | 187 WOLF RD STE 101 Westchester ALBANY NY 12205 | Active | Company formed on the 2006-01-27 | |
BULLSHIRT ENTERPRISES INC. | 1047 N.E. 202 LANE N. MIAMI BEACH FL 33179 | Inactive | Company formed on the 1981-12-07 | |
BULLSHIRT LTD | Unknown | |||
BULLSHIRT PRODUCTIONS INCORPORATED | New Jersey | Unknown | ||
BULLSHIRT LLC | Maine | Unknown | ||
BULLSHIRT,LLC | 4950 SW 128TH AVENUE MIRAMAR,FL FL 33027 | Inactive | Company formed on the 2019-01-11 | |
BULLSHIRTERS OF HEREFORD LTD | 10 STONELEIGH DRIVE BELMONT HEREFORD HR2 7YZ | Active - Proposal to Strike off | Company formed on the 2020-06-09 | |
Bullshirts, Inc. | 1209 RUCKER BLVD ENTERPRISE, AL 36330 | Active | Company formed on the 1997-06-18 | |
BULLSHIRTS OF JAMESTOWN INC | Delaware | Unknown | ||
BULLSHIRTS I, LTD. | 5485 W SAM HOUSTON PKWY N HOUSTON TX 77041 | Active | Company formed on the 1998-12-30 | |
BULLSHIRTTERS OF CRIPPLE CREEK, INC. | 246 EAST BENNETT AVENUE Colorado Springs CO 80903 | Administratively Dissolved | Company formed on the 1994-07-20 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HOWELL EVANS |
||
JONATHAN HOWELL EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUSHA TWEEDIE EVANS |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLODMEDIA LTD | Director | 2017-07-25 | CURRENT | 2017-05-23 | Active | |
QUANTUM GLITCH LIMITED | Director | 2017-07-25 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
BULLART GRAPHICS LTD | Director | 2017-07-25 | CURRENT | 2012-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM Unit 3 Plasmarl Industrial Estate Beaufort Road Plasmarl Swansea SA6 8JG Wales | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM Unit 204 Ystradgynlais Work Shops Trawffordd Ystradgynlais Swansea SA9 1BS | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/05/2014 | |
CERTNM | Company name changed morgan entertainment LIMITED\certificate issued on 19/06/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN HOWELL EVANS on 2014-01-28 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM Unit 201 Ystradgynlais Work Shops Trawffordd Ystradgynlais Swansea SA9 1BS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HOWELL EVANS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUSHIA TWEEDI EVANS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HOWELL EVANS / 01/10/2009 | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUSHIA TWEEDI EVANS / 01/01/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NUSHIA TWEEDI EVANS | |
288a | SECRETARY APPOINTED JONATHAN HOWELL EVANS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 59A NEATH ROAD RHOS PONTYARDAWE SWANSEA SA8 3EB | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-21 |
Notices to | 2017-07-21 |
Resolution | 2017-07-21 |
Meetings o | 2017-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 84,726 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 369,518 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,982 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,917 |
Creditors and other liabilities
|
|
|
|
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 BULLSHIRT LTD
Cash Bank In Hand | 2011-12-31 | £ 46,330 |
---|---|---|
Current Assets | 2012-12-31 | £ 48,486 |
Current Assets | 2011-12-31 | £ 399,828 |
Debtors | 2012-12-31 | £ 43,478 |
Debtors | 2011-12-31 | £ 20,843 |
Shareholder Funds | 2011-12-31 | £ 41,980 |
Stocks Inventory | 2012-12-31 | £ 5,000 |
Stocks Inventory | 2011-12-31 | £ 332,655 |
Tangible Fixed Assets | 2012-12-31 | £ 19,909 |
Tangible Fixed Assets | 2011-12-31 | £ 14,587 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BULLSHIRT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BULLSHIRT LTD | Event Date | 2017-07-21 |
Liquidator's name and address: Gareth Bishop and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at gareth@mcalisterco.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BULLSHIRT LTD | Event Date | 2017-07-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BULLSHIRT LTD | Event Date | 2017-07-20 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 20 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: It has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/ or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Gareth Bishop and Helen Whitehouse of McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly or severally in this regard. Office Holder Details: Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 20 July 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at gareth@mcalisterco.co.uk. Jonathan Howell Evans , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BULLSHIRT LTD | Event Date | 2017-07-13 |
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held on 20 July 2017 at 11 .30 am, for the purpose of Appointing Liquidators and agreeing their remuneration. All known creditors have been issued with details to access the virtual meeting. If any creditor has not received these details they should contact 03300 563600. In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co Insolvency Practitioners Ltd by 4pm on 19 July 2017 The convener of the meeting is Helen Whitehouse on behalf of the directors. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Appointed Joint Liquidator, Gareth Bishop and Helen Whitehouse (IP numbers 17870 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600. | |||
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. |