JAMES BUDGETT SUGARS LIMITED

JAMES BUDGETT SUGARS LIMITED

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

    Company NameJAMES BUDGETT SUGARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01472422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JAMES BUDGETT SUGARS LIMITED?

    • (7499) /

    Where is JAMES BUDGETT SUGARS LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES BUDGETT SUGARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES BUDGETT & SON LIMITEDDec 31, 1980Dec 31, 1980
    LEGIBUS SEVENTY-TWO LIMITEDJan 11, 1980Jan 11, 1980

    What are the latest accounts for JAMES BUDGETT SUGARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for JAMES BUDGETT SUGARS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAMES BUDGETT SUGARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Mar 19, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2013

    6 pages4.68

    Registered office address changed from Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on Nov 28, 2012

    2 pagesAD01

    Registered office address changed from 229 Crown Street Liverpool Merseyside L8 7RF United Kingdom on Mar 28, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and / or capital redemption reserve 19/03/2012
    RES13

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Heslop as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of JAMES BUDGETT SUGARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    BritishAccountant19717140001
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Secretary
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    FRIER, Alan Leslie
    45 Blackmore Road
    Kelvedon Common
    CM15 0AZ Brentwood
    Essex
    Secretary
    45 Blackmore Road
    Kelvedon Common
    CM15 0AZ Brentwood
    Essex
    British2828040001
    GREGORY, Neil Ralph
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    Secretary
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    British9184890001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    MACFARLANE, David
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    Secretary
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    British67838620001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    MOORE, Jane Alison
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    Secretary
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    British65320720002
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Secretary
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    BritishDirector70079100001
    BARRATT, David
    12 Leeward Quay
    Sovereign Harbour
    BN23 5UD Eastbourne
    Sussex
    Director
    12 Leeward Quay
    Sovereign Harbour
    BN23 5UD Eastbourne
    Sussex
    EnglandBritishSugar Trader17037520008
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Director
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    BRADY, John Patrick, Dr
    Waterstown House
    IRISH Sallins
    Co Kildare
    Ireland
    Director
    Waterstown House
    IRISH Sallins
    Co Kildare
    Ireland
    IrishChief Executive80642440001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishFinance Director98252290001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    IrishChief Executive74455510001
    FINK, Stanley, Lord
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    13 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritishCompany Director118515860001
    FOSTER, Peter David
    70 Chignal Road
    CM1 2JB Chelmsford
    Essex
    Director
    70 Chignal Road
    CM1 2JB Chelmsford
    Essex
    BritishAccountant25037710001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishManaging Director128842240001
    HEAPHY, William Anthony
    10 Eaton Brae
    Orwell Road
    Dublin 6
    Ireland
    Director
    10 Eaton Brae
    Orwell Road
    Dublin 6
    Ireland
    IrishManaging Director17037540001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    JANSSIS, Joseph Charles
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    United KingdomBritishManaging Director38048490001
    KINDER, John Martineau
    55 Thornhill Square
    N1 1BE London
    Director
    55 Thornhill Square
    N1 1BE London
    United KingdomBritishSugar Trader1578300001
    MUGUIRO SARTORIUS, Rafael
    14 Alexander Square
    SW3 2AX London
    Director
    14 Alexander Square
    SW3 2AX London
    United KingdomSpanishDirector58967780003
    MURPHY, Gerard Martin, Dr
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    Director
    Treetops
    2 Moyleen Rise
    SL7 2DP Marlow
    Buckinghamshire
    United KingdomBritishExecutive43480870002
    O'HANLON, Paul Anthony
    27 Theberton Street
    Islington
    N1 0QY London
    Director
    27 Theberton Street
    Islington
    N1 0QY London
    EnglandBritishExecutive2828050001
    SCOTT, Andrew Hillyer
    Lower Lye
    Holloway, East Knoyle
    SP3 6AQ Salisbury
    Wiltshire
    Director
    Lower Lye
    Holloway, East Knoyle
    SP3 6AQ Salisbury
    Wiltshire
    United KingdomBritishSugar Trader64012720001
    STONE, Michael John Christopher
    Ozleworth Park
    GL12 7QA Wotton Under Edge
    Gloucestershire
    Director
    Ozleworth Park
    GL12 7QA Wotton Under Edge
    Gloucestershire
    United KingdomBritishSugar Broker35563920001
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritishChartered Accountant9213140002
    VESTERDAL, Niels
    51b Longridge Road
    SW5 9SF London
    Director
    51b Longridge Road
    SW5 9SF London
    United KingdomDanishSugar Trader66012460002
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritishDirector70079100001

    Does JAMES BUDGETT SUGARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 07, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    Debenture
    Created On Jul 07, 2004
    Delivered On Jul 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)

    Does JAMES BUDGETT SUGARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2012Commencement of winding up
    Apr 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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