Liquidation
Company Information for BUDALA LIMITED
14 Holywell Row, London, EC2A 4JB,
|
Company Registration Number
08322573
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUDALA LIMITED | |
Legal Registered Office | |
14 Holywell Row London EC2A 4JB Other companies in EC1V | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CREIGHTON WILLIAM HARRISON BOYD |
||
PATRICK MARK CREIGHTON HEFFRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ASPINALL |
Director | ||
WESTCO DIRECTORS LTD |
Director | ||
IAN TAYLOR |
Director | ||
WESTCO DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATHFINDER HERITAGE TRUST LIMITED | Director | 2018-05-01 | CURRENT | 2015-11-11 | Active | |
EDENDERRY WORKSPACE LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
OLLAR VALLEY MANAGEMENT COMPANY LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
MAMHEAD LTD | Director | 2017-06-08 | CURRENT | 2014-01-16 | Active | |
CHARTON LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
FOX WHISKEY LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
READERS PARK DEVELOPMENT LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
RP9 LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BALLYCLARE DEVELOPMENTS LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
GILLENDER COMMERCIAL LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
NEPTUNE GROUP SERVICE COMPANY LIMITED | Director | 2015-08-26 | CURRENT | 2014-11-24 | Active | |
BACON STREET DEVELOPMENTS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Dissolved 2017-03-21 | |
BELVOIR PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-03 | CURRENT | 2015-03-20 | Active | |
GREEN LINEN LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
NEPTUNE MOYGASHEL LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
NEPTUNE LIVING LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
NEPTUNE LAND PROMOTION LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
PICKLES OF LONDON MANAGEMENT COMPANY LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active - Proposal to Strike off | |
PICKLES OF LONDON LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
DARTAN HALL MANAGEMENT COMPANY LIMITED | Director | 2013-12-09 | CURRENT | 2009-04-30 | Active | |
BOYD ESTATES LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
NEPTUNE ESTATES LIMITED | Director | 2009-12-08 | CURRENT | 2008-10-31 | Active | |
NEPTUNE PROPERTY DEVELOPMENTS (STANDARD PLACE) LTD. | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
NPD PROJECT MANAGEMENT LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Liquidation | |
NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD. | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
NEPTUNE PROPERTY DEVELOPMENTS (FRASER RD) LTD. | Director | 2005-10-21 | CURRENT | 2005-10-21 | Dissolved 2014-02-25 | |
TUDOR ROAD CAR PARK LTD | Director | 2004-05-19 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
MCGREGOR BROOKS LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Dissolved 2014-04-08 | |
CHARTON LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
READERS PARK DEVELOPMENT LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
PATHFINDER HERITAGE TRUST LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
RP9 LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BACON STREET DEVELOPMENTS LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Dissolved 2017-03-21 | |
BELVOIR PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-03 | CURRENT | 2015-03-20 | Active | |
ARTON LTD | Director | 2015-03-06 | CURRENT | 2014-01-16 | Active | |
GREEN LINEN LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
NEPTUNE MOYGASHEL LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
NEPTUNE LIVING LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
PICKLES OF LONDON MANAGEMENT COMPANY LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active - Proposal to Strike off | |
NEPTUNE GROUP SERVICE COMPANY LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
PICKLES OF LONDON LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation |
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 2023-06-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-23 | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Patrick Mark Creighton Heffron on 2019-05-01 | |
PSC04 | Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2019-05-01 | |
PSC02 | Notification of Tudor Road Car Park Ltd as a person with significant control on 2019-03-29 | |
PSC07 | CESSATION OF PEEL SHAREHOLDERS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CREIGHTON WILLIAM HARRISON BOYD | |
AP01 | DIRECTOR APPOINTED MR PATRICK MARK CREIGHTON HEFFRON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM Kemp House 160 City Road London EC1V 2NX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASPINALL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/16 FROM Suite 34 New House Hatton Garden London EC1N 8JY | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ASPINALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ASPINALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | |
AP02 | Appointment of Westco Directors Ltd as director on 2014-10-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD | |
AA01 | CURRSHO FROM 30/09/2014 TO 30/06/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/09/2013 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 FULL LIST | |
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 |
Resolutions for Winding-up | 2021-06-30 |
Appointment of Liquidators | 2021-06-30 |
Notices to | 2021-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BUDALA LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BUDALA LIMITED | Event Date | 2021-06-30 |
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. |