Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDALA LIMITED
Company Information for

BUDALA LIMITED

14 Holywell Row, London, EC2A 4JB,
Company Registration Number
08322573
Private Limited Company
Liquidation

Company Overview

About Budala Ltd
BUDALA LIMITED was founded on 2012-12-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Budala Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUDALA LIMITED
 
Legal Registered Office
14 Holywell Row
London
EC2A 4JB
Other companies in EC1V
 
Filing Information
Company Number 08322573
Company ID Number 08322573
Date formed 2012-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-29 12:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDALA LIMITED
Is this data useful to you?
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.
Companies with same name BUDALA LIMITED
The following companies were found which have the same name as BUDALA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUDALA LLC Michigan UNKNOWN
BUDALA LLC California Unknown
BUDALA LTD. 36 S 18TH AVE Suite A Brighton CO 80601 Good Standing Company formed on the 2016-07-01
BUDALA PTY LTD NSW 2154 Active Company formed on the 1986-05-21
BUDALA, INC. 120 RTE 304 Rockland BARDONIA NY 10954 Active Company formed on the 1991-03-11
BUDALAB, LLC 2446 BRIARCREEK DR. APOPKA FL 32703 Active Company formed on the 2012-11-26
Budalas Inc Maryland Unknown
BUDALAW LLC Georgia Unknown

Company Officers of BUDALA LIMITED

Current Directors
Officer Role Date Appointed
CREIGHTON WILLIAM HARRISON BOYD
Director 2017-03-16
PATRICK MARK CREIGHTON HEFFRON
Director 2017-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ASPINALL
Director 2014-11-21 2017-03-16
WESTCO DIRECTORS LTD
Director 2014-10-20 2014-11-25
IAN TAYLOR
Director 2012-12-07 2014-11-21
WESTCO DIRECTORS LTD
Director 2012-12-07 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CREIGHTON WILLIAM HARRISON BOYD PATHFINDER HERITAGE TRUST LIMITED Director 2018-05-01 CURRENT 2015-11-11 Active
CREIGHTON WILLIAM HARRISON BOYD EDENDERRY WORKSPACE LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
CREIGHTON WILLIAM HARRISON BOYD OLLAR VALLEY MANAGEMENT COMPANY LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
CREIGHTON WILLIAM HARRISON BOYD MAMHEAD LTD Director 2017-06-08 CURRENT 2014-01-16 Active
CREIGHTON WILLIAM HARRISON BOYD CHARTON LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD FOX WHISKEY LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
CREIGHTON WILLIAM HARRISON BOYD READERS PARK DEVELOPMENT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CREIGHTON WILLIAM HARRISON BOYD RP9 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD BALLYCLARE DEVELOPMENTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
CREIGHTON WILLIAM HARRISON BOYD GILLENDER COMMERCIAL LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE GROUP SERVICE COMPANY LIMITED Director 2015-08-26 CURRENT 2014-11-24 Active
CREIGHTON WILLIAM HARRISON BOYD BACON STREET DEVELOPMENTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-03-21
CREIGHTON WILLIAM HARRISON BOYD BELVOIR PARK MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-03-20 Active
CREIGHTON WILLIAM HARRISON BOYD GREEN LINEN LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE MOYGASHEL LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE LIVING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE LAND PROMOTION LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
CREIGHTON WILLIAM HARRISON BOYD PICKLES OF LONDON MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD PICKLES OF LONDON LIMITED Director 2014-11-06 CURRENT 2014-11-06 Liquidation
CREIGHTON WILLIAM HARRISON BOYD DARTAN HALL MANAGEMENT COMPANY LIMITED Director 2013-12-09 CURRENT 2009-04-30 Active
CREIGHTON WILLIAM HARRISON BOYD BOYD ESTATES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE ESTATES LIMITED Director 2009-12-08 CURRENT 2008-10-31 Active
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS (STANDARD PLACE) LTD. Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CREIGHTON WILLIAM HARRISON BOYD NPD PROJECT MANAGEMENT LIMITED Director 2006-02-21 CURRENT 2006-02-21 Liquidation
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD. Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS (FRASER RD) LTD. Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2014-02-25
CREIGHTON WILLIAM HARRISON BOYD TUDOR ROAD CAR PARK LTD Director 2004-05-19 CURRENT 2004-01-09 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD MCGREGOR BROOKS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Dissolved 2014-04-08
PATRICK MARK CREIGHTON HEFFRON CHARTON LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON READERS PARK DEVELOPMENT LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PATRICK MARK CREIGHTON HEFFRON PATHFINDER HERITAGE TRUST LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PATRICK MARK CREIGHTON HEFFRON RP9 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON BACON STREET DEVELOPMENTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-03-21
PATRICK MARK CREIGHTON HEFFRON BELVOIR PARK MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-03-20 Active
PATRICK MARK CREIGHTON HEFFRON ARTON LTD Director 2015-03-06 CURRENT 2014-01-16 Active
PATRICK MARK CREIGHTON HEFFRON GREEN LINEN LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON NEPTUNE MOYGASHEL LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
PATRICK MARK CREIGHTON HEFFRON NEPTUNE LIVING LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON PICKLES OF LONDON MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON NEPTUNE GROUP SERVICE COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
PATRICK MARK CREIGHTON HEFFRON PICKLES OF LONDON LIMITED Director 2014-11-06 CURRENT 2014-11-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Final Gazette dissolved via compulsory strike-off
2023-11-30Voluntary liquidation. Return of final meeting of creditors
2023-09-15Voluntary liquidation Statement of receipts and payments to 2023-06-23
2023-09-06Voluntary liquidation Statement of receipts and payments to 2022-06-23
2021-07-14600Appointment of a voluntary liquidator
2021-07-14LIQ02Voluntary liquidation Statement of affairs
2021-07-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-24
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CH01Director's details changed for Mr Patrick Mark Creighton Heffron on 2019-05-01
2019-06-07PSC04Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2019-05-01
2019-04-10PSC02Notification of Tudor Road Car Park Ltd as a person with significant control on 2019-03-29
2019-04-10PSC07CESSATION OF PEEL SHAREHOLDERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR CREIGHTON WILLIAM HARRISON BOYD
2017-03-30AP01DIRECTOR APPOINTED MR PATRICK MARK CREIGHTON HEFFRON
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Kemp House 160 City Road London EC1V 2NX England
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASPINALL
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0107/12/15 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Suite 34 New House Hatton Garden London EC1N 8JY
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED MR WILLIAM ASPINALL
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2014-11-26AP01DIRECTOR APPOINTED MR WILLIAM ASPINALL
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2014-10-20AP02Appointment of Westco Directors Ltd as director on 2014-10-20
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2014-06-23AA01CURRSHO FROM 30/09/2014 TO 30/06/2014
2014-06-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-03AA01PREVSHO FROM 31/12/2013 TO 30/09/2013
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0107/12/13 FULL LIST
2012-12-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BUDALA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-06-30
Appointment of Liquidators2021-06-30
Notices to2021-06-30
Fines / Sanctions
No fines or sanctions have been issued against BUDALA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUDALA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 BUDALA LIMITED

Intangible Assets
Patents
We have not found any records of BUDALA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDALA LIMITED
Trademarks
We have not found any records of BUDALA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDALA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BUDALA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUDALA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBUDALA LIMITEDEvent Date2021-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDALA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDALA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.