BUGDEN LIMITED
Overview
| Company Name | BUGDEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00978329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUGDEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUGDEN LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUGDEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUGDEN (SUPERMARKETS) LIMITED | Apr 29, 1970 | Apr 29, 1970 |
What are the latest accounts for BUGDEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for BUGDEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on Jul 13, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tesco Services Limited as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Welch as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Therese Koch as a director on Jun 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Moore on Feb 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Tesco Services Limited on Dec 29, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Paul Anthony Moore on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Tesco House Delamare Road Cheshunt Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on Dec 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 22, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BUGDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| KOCH, Katherine Therese | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 199886360001 | |||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| FIELD, Martin John | Secretary | 1 Hole Farm Cottages Albury Hall Park Albury SG11 2JE Ware Hertfordshire | British | 71986450002 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||||||
| DOHERTY, Elizabeth | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 105679240002 | ||||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| FRYETT, Gordon | Director | New Tesco House Delamare Road EN11 9SL Cheshunt Hertfordshire | British | 115106330001 | ||||||||||
| HIGGINSON, Andrew Thomas | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | England | British | 57637410003 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MACLAURIN, Ian Charter, Lord | Director | 14 Great College Street Westminster SW1P 3RX London | United Kingdom | British | 84385670001 | |||||||||
| MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 194306140002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| REID, David Edward | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 1485630018 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Does BUGDEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 09, 1984 Delivered On Oct 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at blueboar lane, sprowshon, norfolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BUGDEN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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