Company Information for BUZZ CREATIVE SPACES LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
06944624
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BUZZ CREATIVE SPACES LIMITED | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in YO41 | ||
Previous Names | ||
|
Company Number | 06944624 | |
---|---|---|
Company ID Number | 06944624 | |
Date formed | 2009-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 25/06/2014 | |
Return next due | 23/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:11:16 |
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 |
---|---|---|
JOHN PATRICK PURCELL |
||
TRACEY JAYNE PURCELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DAVID NEWTON |
Director | ||
DAVID NEWTON & CO NOMINEES (TWO) LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT BUZZ (TRANSFORMING SPACES) LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
PROJECT BUZZ (TRANSFORMING SPACES) LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2016-02-09 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM West House Business Centre Wheldrake Lane Elvington York YO41 4AZ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2015-02-10Extraordinary resolution to wind up on 2015-02-10Extraordinary resolution to wind up on 2015-02-10Extraordinary resolution to wind up on 2015-02-10Extraordinary resolution to wind up o... | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/14 FROM 18 Derwent Park Wheldrake York YO19 6AT | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/14 FROM 18 Derweent Park Derwent Park Wheldrake York YO19 6AT England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM Lawrence House James Nicolson Link York YO30 4WG United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/12/11 | |
RES15 | CHANGE OF NAME 12/01/2012 | |
CERTNM | Company name changed chris eliot LIMITED\certificate issued on 13/01/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY JAYNE PURCELL | |
AP01 | DIRECTOR APPOINTED JOHN PATRICK PURCELL | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NEWTON / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID NEWTON & CO NOMINEES (TWO) LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/06/2011 TO 30/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 25/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID NEWTON + CO. NOMINEES (TWO) LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NEWTON / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Appointment of Liquidators | 2015-02-17 |
Resolutions for Winding-up | 2015-02-17 |
Meetings of Creditors | 2015-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 42,105 |
---|
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 BUZZ CREATIVE SPACES LIMITED
Current Assets | 2013-03-31 | £ 21,324 |
---|---|---|
Debtors | 2013-03-31 | £ 17,474 |
Stocks Inventory | 2013-03-31 | £ 3,850 |
Tangible Fixed Assets | 2013-03-31 | £ 9,801 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
East Riding Council | |
|
|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
East Riding Council | |
|
|
East Riding Council | |
|
|
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUZZ CREATIVE SPACES LTD | Event Date | 2015-02-10 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : For further details contact: Kate Elizabeth Breese, E-mail: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUZZ CREATIVE SPACES LTD | Event Date | 2015-02-10 |
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 10 February 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No 009730) be hereby appointed Liquidator for the purposes of such winding up. For further details contact: Kate Elizabeth Breese, E-mail: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. John Purcell , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BUZZ CREATIVE SPACES LTD | Event Date | 2015-02-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 6 January 2017 at 11.30 am for Members and 11.45 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, no later than 12 noon on the business day before the meeting. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 10 February 2015 . Further information about this case is available from Robert Barker at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUZZ CREATIVE SPACES LTD | Event Date | 2015-01-19 |
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 Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , on 10 February 2015 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 6 February 2015 and 9 February 2015 between the hours of 10.00am and 4.00pm. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
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. |