Liquidation
Company Information for ALF BUSHELL & CO. LTD
9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
07073307
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALF BUSHELL & CO. LTD | |
Legal Registered Office | |
9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in B16 | |
Company Number | 07073307 | |
---|---|---|
Company ID Number | 07073307 | |
Date formed | 2009-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:45:23 |
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 |
---|---|---|
LEE OSCAR BUSHELL |
||
BENJAMIN JOSEPH BUSHELL |
||
JAMES NATHAN BUSHELL |
||
LAURA JO SELINA BUSHELL |
||
LEE OSCAR BUSHELL |
||
GIDEON LOUIS GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LOUIS BUSHELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRACTICAL RISK MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 2001-03-07 | Active | |
B.I.G FINANCE LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
HIGHPOINT LONDON LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2017-09-19 | |
FRESH AND EASY SALAD LTD | Director | 2013-07-05 | CURRENT | 2013-07-05 | Dissolved 2015-11-24 | |
BUSHELL LEASEHOLDS LTD | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2017-05-02 | |
CASH 4 TAX LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Floor 8 Lyndon House Hagley Road Birmingham B16 8PE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 380 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LAURA JO SELINA BUSHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/15 FROM Edgbaston House 3 Duchess Place Hagley Road Birmingham West Midlands B16 8NH | |
AP01 | DIRECTOR APPOINTED MR JAMES NATHAN BUSHELL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOSEPH BUSHELL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM 29 Waterloo Road Wolverhampton WV1 4DJ | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 380 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee Oscar Bushell on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LEE OSCAR BUSHELL on 2013-01-01 | |
AR01 | 11/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 11/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR GIDEON LOUIS GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BUSHELL | |
AR01 | 11/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 29 WATERLOO ST WOLVERHAMPTON WV1 4DJ ENGLAND | |
SH01 | 24/08/10 STATEMENT OF CAPITAL GBP 380 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-07-07 |
Resolution | 2017-07-07 |
Notices to | 2017-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | AGORA SHOPPIMG CENTRES LIMITED | |
DEED OF RENT DEPOSIT | Satisfied | CENTRAL PARK ESTATES LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | NORTHGATE (GENERAL PARTNER) LTD/NORTHGATE LIMITED PARTNERSHIP & NORTHGATE TITLE NOMINEES LIMITED | |
RENT DEPOSIT DEED | Satisfied | MALL NOMINEE ONE LTD AND MALL NOMINEE TWO LTD |
|
|
|
|
|
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 ALF BUSHELL & CO. LTD
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ALF BUSHELL & CO. LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALF BUSHELL & CO. LIMITED | Event Date | 2017-06-30 |
Karen Ann Spears and Damian Webb of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000 or at restructuring.london.core@rsm uk.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALF BUSHELL & CO. LIMITED | Event Date | 2017-06-30 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 30 June 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution That Karen Spears and Damian Webb of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Damian Webb (IP numbers 8854 and 14970 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 June 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000 or at restructuring.london.core@rsm uk.com. Lee Bushell , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALF BUSHELL & CO. LIMITED | Event Date | 2017-06-30 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 08 August 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Damian Webb (IP numbers 8854 and 14970 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 June 2017 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000 or at restructuring.london.core@rsm uk.com. Karen Ann Spears and Damian Webb , Joint Liquidators | |||
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. |