EX BUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEX BUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00263711
    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 EX BUP LIMITED?

    • (7415) /

    Where is EX BUP LIMITED located?

    Registered Office Address
    Northcliffe House
    2 Derry Street
    W8 5TT Kensington
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of EX BUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL UNITED PRESS LIMITEDNov 11, 2003Nov 11, 2003
    BRISTOL UNITED PRESS PLCJul 03, 1996Jul 03, 1996
    BRISTOL EVENING POST PLC(THE)Mar 19, 1932Mar 19, 1932

    What are the latest accounts for EX BUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 04, 2009

    What are the latest filings for EX BUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Oct 04, 2009

    11 pagesAA

    Annual return made up to Nov 12, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2009

    Statement of capital on Nov 13, 2009

    • Capital: GBP 236
    SH01

    legacy

    1 pages288c

    legacy

    1 pages122

    Full accounts made up to Sep 28, 2008

    10 pagesAA

    Miscellaneous

    Memorandum of capital - priocessed 28/11/08. reducing issd cap from £6724986 to £236. also erducing auth cap
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 18/11/2008
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Oct 01, 2006

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Oct 02, 2005

    10 pagesAA

    legacy

    6 pages363a

    Accounts made up to Oct 03, 2004

    10 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Full accounts made up to Sep 28, 2003

    23 pagesAA

    legacy

    2 pages288a

    Who are the officers of EX BUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    Hertfordshire
    Secretary
    Pinecroft Crescent
    EN5 2NX Barnet
    12
    Hertfordshire
    BritishAccountant83084140003
    FLINT, William Richard
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    Director
    Greenacre
    Kemsing Road
    TN15 7BP Wrotham
    Kent
    United KingdomBritishAccountant66987350002
    PERRY, Adrian
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    Director
    Dormers
    19a St Georges Road Bickley
    BR1 2AU Bromley
    Kent
    United KingdomBritishAccountant22614160003
    GAY, Michael John
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    Secretary
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    British14152260001
    LONG, Judith Ann Lilian
    170 Stowey Road
    BS49 4QX Yatton
    North Somerset
    Secretary
    170 Stowey Road
    BS49 4QX Yatton
    North Somerset
    British15007130002
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    VICKERY, Arthur Patrick
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    Secretary
    Roseneath Keynsham Road
    Willsbridge
    BS30 6EN Bristol
    British14152250001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritishNewspaper Management51345160003
    BROOKS, Richard Simon
    The Batch
    Flax Bourton
    BS48 1PU Bristol
    Director
    The Batch
    Flax Bourton
    BS48 1PU Bristol
    BritishTextile Renter5097320001
    CALVERT, Andrew Richard John
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    Director
    The Counting House
    Mount Beacon Place
    BA1 5SP Bath
    BritishFinance Director27435140003
    CLARKE, Charles Giles
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    Director
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    EnglandBritishChief Executive85223340001
    CLARKE, Stanley George Gurney
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    51a Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishCompany Director10294420001
    DAVIDSON, Alexander Lindsay
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    Director
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    BritishNewspaper Executive30544090002
    DAYKIN, Stephen David Paul
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    Director
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    BritishDirector77653120001
    EVANS, James
    6 Fishpool Street
    AL3 4RT St Albans
    Hertfordshire
    Director
    6 Fishpool Street
    AL3 4RT St Albans
    Hertfordshire
    BritishCompany Director10085650001
    GAY, Michael John
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    Director
    The Bow
    Loxton
    BS26 2XG Axbridge
    Somerset
    BritishGroup Chief Executive14152260001
    GOODE, Alan Raymond
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    Director
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    United KingdomBritishGroup Chief Executive Officer40618020001
    GRIFFIN, Thomas Allen Henry
    The Leas
    Stanton Drew
    BS18 4EJ Bristol
    Avon
    Director
    The Leas
    Stanton Drew
    BS18 4EJ Bristol
    Avon
    BritishCompany Director15039390001
    HAWKINS, Richard Jeremy Walter
    Bas Quinsan
    FOREIGN 84210 Venasque
    France
    Director
    Bas Quinsan
    FOREIGN 84210 Venasque
    France
    BritishCompany Director14959670001
    KEARNEY, Paul Kevin Michael
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    Director
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    EnglandBritishNewspaper Director34347890005
    KINGMAN, John Frank Charles, Sir
    Stuart House
    Royal Fort
    BS8 1UH Bristol
    Director
    Stuart House
    Royal Fort
    BS8 1UH Bristol
    BritishUniversity Vice Chancellor47662830001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritishNewspaper Management2756710001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Director
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    BritishFinance Director73173100006
    WILLIAMS, John Peter
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    EnglandBritishCompany Director1995540002
    WILLS, John Vernon, Sir
    Langford Court
    Langford
    BS18 7DA Bristol
    Somerset
    Director
    Langford Court
    Langford
    BS18 7DA Bristol
    Somerset
    BritishCompany Director5051730001

    Does EX BUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Dec 01, 1971
    Delivered On Dec 13, 1971
    Satisfied
    Transactions
    • Dec 13, 1971Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 26, 1971
    Delivered On Aug 12, 1971
    Satisfied
    Amount secured
    Equitable charge without instrument for securing debenture stock amounting to ukp 1,250,000
    Short particulars
    Bristol united press building, temple way, bristol, & pieces of land. (See doc 112 for further details).
    Persons Entitled
    • The Law Debenture Corpn LTD
    Transactions
    • Aug 12, 1971Registration of a charge
    • Sep 28, 1994Statement of satisfaction of a charge in full or part (403a)

    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