BUDGENS NOMINEES LIMITED

BUDGENS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUDGENS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261579
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BUDGENS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKER & DOBSON NOMINEES LIMITEDJan 01, 1932Jan 01, 1932

    What are the latest accounts for BUDGENS NOMINEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BUDGENS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove company 05/12/2016
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 03, 2016 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ceased trading notice 14/12/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sum of £119,999 be credited to the p/l 07/12/2015
    RES13

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Timothy Kenny as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015

    2 pagesAP03

    Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015

    2 pagesAP01

    Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015

    1 pagesTM02

    Termination of appointment of David Thomas Codd as a director on Sep 14, 2015

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 120,000
    SH01

    Who are the officers of BUDGENS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    202619730001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritishFinance Director177693990001
    BOND, Christopher William
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    Secretary
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    British57245730001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182398030001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    IrishDirector108011300001
    GRAY, Christopher John
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    Secretary
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    British36805830005
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    BritishSolicitor2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    IrishDirector123363960001
    RIGBY, Graham Lakin
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    Secretary
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    British74211400002
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    BritishFinance Director114305580001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritishCompany Director85825120001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrishFinance Director182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    IrishDirector108011300001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrishManaging Director163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritishDirector128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrishDirector113651250001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritishDirector48484090003
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrishGroup Finance Director163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    IrishDirector123363960001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    BritishAccountant108173190001
    RIGBY, Graham Lakin
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    Director
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    United KingdomBritishCompany Director74211400002
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritishDirector233299960001
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritishDirector122666080001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritishFinance Director114305580002

    Who are the persons with significant control of BUDGENS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00221722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BUDGENS NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank, N. A.as Trustee for the Banks
    Transactions
    • Dec 23, 1987Registration of a charge
    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
    • Coults & Co
    Transactions
    • Dec 12, 1980Registration of a charge

    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