BUDGENS NOMINEES LIMITED
Overview
Company Name | BUDGENS NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00261579 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUDGENS NOMINEES LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BUDGENS NOMINEES LIMITED located?
Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUDGENS NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
BARKER & DOBSON NOMINEES LIMITED | Jan 01, 1932 | Jan 01, 1932 |
What are the latest accounts for BUDGENS NOMINEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BUDGENS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Timothy Kenny as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Thomas Codd as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 29, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of BUDGENS NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 202619730001 | |||||||
PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | Finance Director | 177693990001 | ||||
BOND, Christopher William | Secretary | 39 Malone Road Woodley RG5 3NL Reading Berkshire | British | 57245730001 | ||||||
CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182398030001 | |||||||
DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | Director | 108011300001 | |||||
GRAY, Christopher John | Secretary | 14 Saddlers Way Burbage SN8 3TX Marlborough Wiltshire | British | 36805830005 | ||||||
HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | Solicitor | 2955620006 | |||||
O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | Director | 123363960001 | |||||
RIGBY, Graham Lakin | Secretary | Magnolia Cottage 4 Fulmer Place Farm SL3 6HP Fulmer Buckinghamshire | British | 74211400002 | ||||||
WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | Finance Director | 114305580001 | |||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Company Director | 85825120001 | ||||
CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | Finance Director | 182392430001 | ||||
DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | Director | 108011300001 | |||||
HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | Managing Director | 163398920001 | ||||
HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | Director | 128460840001 | ||||
KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | Director | 113651250001 | ||||
MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | Director | 48484090003 | ||||
O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | Group Finance Director | 163739400001 | ||||
O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | Director | 123363960001 | |||||
PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | Accountant | 108173190001 | |||||
RIGBY, Graham Lakin | Director | Magnolia Cottage 4 Fulmer Place Farm SL3 6HP Fulmer Buckinghamshire | United Kingdom | British | Company Director | 74211400002 | ||||
SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | Director | 233299960001 | ||||
TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | Director | 122666080001 | ||||
WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | Finance Director | 114305580002 |
Who are the persons with significant control of BUDGENS NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Booker Retail Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUDGENS NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Dec 17, 1987 Delivered On Dec 23, 1987 | Satisfied | Amount secured All monies due or to become due from barker & dobson group PLC. And/or any subsidiary to citibank N.A. as trustee for the banks as defined in & pursuant to the terms of the facility agreement dated 17/12/87 and/or this charge. | |
Short particulars (See form 395 m 172/24 see /ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 12, 1980 Delivered On Dec 12, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties including fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0