Company Information for BUGGS CONSULTING LTD
SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
|
Company Registration Number
07388098
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUGGS CONSULTING LTD | |
Legal Registered Office | |
SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Other companies in SW12 | |
Company Number | 07388098 | |
---|---|---|
Company ID Number | 07388098 | |
Date formed | 2010-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/04/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:49:37 |
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 | ||
---|---|---|---|---|
Buggs Consulting Services, Inc. | 1520 West Burnett Street Long Beach CA 90810 | Dissolved | Company formed on the 1992-09-24 | |
BUGGS CONSULTING CO | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR TRAHAEARN GUEST REES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE THIRSTY BEAR LTD | Director | 2011-05-06 | CURRENT | 2011-05-06 | Active | |
TABOLOGY LTD | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE HUDDLE 155 BRIGHTON ROAD SURBITON SURREY KT6 5NW ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA01 | PREVSHO FROM 30/09/2016 TO 31/07/2016 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 33 BOUNDARIES ROAD BALHAM LONDON SW12 8EU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR TRAHAEARN GUEST REES / 05/11/2015 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR TRAHAEARN GUEST REES / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 23B DINSMORE ROAD BALHAM LONDON SW12 9PT UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-16 |
Appointment of Liquidators | 2016-11-16 |
Resolutions for Winding-up | 2016-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-10-01 | £ 29,747 |
---|
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 BUGGS CONSULTING LTD
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 121,616 |
Current Assets | 2011-10-01 | £ 134,616 |
Debtors | 2011-10-01 | £ 13,000 |
Shareholder Funds | 2011-10-01 | £ 104,869 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BUGGS CONSULTING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUGGS CONSULTING LIMITED | Event Date | 2016-10-31 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 1 December 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Dix, of LB Insolvency Solutions, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Andrew Dix (IP number 9327 ) of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW . Date of Appointment: 31 October 2016 . Further information about this case is available from Nicole Southwell at the offices of LB Insolvency on 01245 254791. Andrew Dix , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUGGS CONSULTING LIMITED | Event Date | 2016-10-31 |
Andrew Dix of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW : Further information about this case is available from Nicole Southwell at the offices of LB Insolvency on 01245 254791. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUGGS CONSULTING LIMITED | Event Date | 2016-10-31 |
At a general meeting of the Company, duly convened and held Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 31 October 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Dix, of LB Insolvency Solutions Ltd, Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. At a General Meeting of the above named Company convened and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 31 October 2016 at 2pm the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Andrew Dix of LB Insolvency Solutions Ltd, Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3 That the Liquidator's remuneration shall be on the basis of a set amount of 2,500 plus VAT and disbursements. These fees are to be paid as and when funds permit. 4 The Liquidator's Category 2 disbursements shall be payable on the basis of LB Insolvency Solutions Ltd's published tariff, disclosed to members. 5 The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Office Holder Details: Andrew Dix (IP number 9327 ) of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW . Date of Appointment: 31 October 2016 . Further information about this case is available from Nicole Southwell at the offices of LB Insolvency on 01245 254791. Alistair Rees , Chairman : | |||
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. |