BUSY BEES CONSULTANCY AND LEASING LIMITED

BUSY BEES CONSULTANCY AND LEASING LIMITED

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

    Company NameBUSY BEES CONSULTANCY AND LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02536551
    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 BUSY BEES CONSULTANCY AND LEASING LIMITED?

    • (7415) /

    Where is BUSY BEES CONSULTANCY AND LEASING LIMITED located?

    Registered Office Address
    Busy Bees At St Matthews
    Shaftsbury Drive
    WS7 9QP Burntwood
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSY BEES CONSULTANCY AND LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSY BEES HOLDINGS LIMITEDOct 02, 1990Oct 02, 1990
    BUSY BEE HOLDINGS LIMITEDSep 25, 1990Sep 25, 1990
    MATAHARI 345 LIMITEDSep 04, 1990Sep 04, 1990

    What are the latest accounts for BUSY BEES CONSULTANCY AND LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUSY BEES CONSULTANCY AND LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company struck off register 30/09/2011
    RES13

    Statement of capital on Sep 29, 2011

    • Capital: GBP 0.1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    legacy

    3 pagesMG02

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Jun 30, 2009 to Dec 31, 2009

    1 pagesAA01

    legacy

    3 pages363a

    legacy

    17 pages395

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2008

    17 pagesAA

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of BUSY BEES CONSULTANCY AND LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Secretary
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    BritishDirector55976790005
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritishChartered Accountant55976790005
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritishDirector Of Childcare Consulta9070090003
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Secretary
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    British9070120002
    BENTLEY, Alan Geoffrey
    10 Church Street
    Lavenham
    CO10 9QT Sudbury
    Suffolk
    Director
    10 Church Street
    Lavenham
    CO10 9QT Sudbury
    Suffolk
    BritishConsultant68605570001
    EDGE, Christopher Thomas
    Fife House 30a Fife Road
    East Sheen
    SW14 7EL London
    Director
    Fife House 30a Fife Road
    East Sheen
    SW14 7EL London
    EnglandBritishCorporate Advisor11465390002
    PIPE, Sharon Louise Elizabeth
    The Holt Holt Lane
    RG27 9EP Hook
    Hampshire
    Director
    The Holt Holt Lane
    RG27 9EP Hook
    Hampshire
    British70239330003
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Director
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    EnglandBritishDirector Of Childcare Companie9070120002
    ROSEDALE, Roger John
    46 Waldemar Avenue
    SW6 5NA London
    Director
    46 Waldemar Avenue
    SW6 5NA London
    United KingdomBritishAccountant36148570001
    THACKRAY, David Ian
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    Director
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    BritishDirector Of Childcare Consultancy9070100001
    WOODWARD, Lynn Carol
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    BritishCompany Director3850190003

    Does BUSY BEES CONSULTANCY AND LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jun 05, 2009
    Delivered On Jun 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Princess christian college wilbraham road fallowfields manchester. Chester street, aston lock south birmingham, land on the west side of manton lane bedford. For further properties please see form 395 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the noteholders or to the chargee (or any of them) 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
    • Stuart and Sarah Carr
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jan 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the noteholders or to the chargee (or any of them) 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
    • Gresham Trust PLC
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 28, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 ordinary £1 shares in qed education and training limited co reg no 03026494, 2 ordinary £1 shares in busy bees nurseries limited co reg no 03454787, 10,300 ordinary £1 shares in busy bees childcare limited co reg no 02372388 and securities and the derivative assets to the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Jun 28, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Scottish provident policy number 3801348L life or lives assured john brian woodward sum assured £500,000 dated 9 february 2000, policy number 3801347K lynn carol woodward £250,000 10 february 200, policy number 3801356L david ian thackray £250,000 8 february 2000, for details of further policies charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 10, 2002
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee and the holders from time to time of the notes under or pursuant to a second investor loan note instrument dated 4TH february 2000 constituting fixed rate guaranteed secured loan notes due 2012 (the loan note instrument) including in respect of the notes (as defined) issued pursuant thereto
    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 South Place Gresham Partnership 2000 (The Trustee)(a Limited Partnership Acting by Its Manager Gresham Trust PLC)
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee and the holders from time to time of the notes under or pursuant to a first investor loan note instrument dated 4TH february 2000 constituting fixed rate guaranteed secured loan notes due 2012 (the loan note instrument) including in respect of the notes (as defined) issued pursuant thereto
    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 South Place Gresham Partnership 2000 (The Trustee)(a Limited Partnership Acting by Its Manager Gresham Trust PLC)
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 04, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money that may become payable under the following policy:- name of insurer: scottish provident UK policy number: 3801358B name of life assured: margaret josephine randles subject to the assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 04, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money that may become payable under the following policy:- name of insurer: scottish provident UK policy number: 3801837A name of life assured: simon andrew irons subject to the assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 04, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money that may become payable under the following policy:- name of insurer: scottish provident UK policy number: 3801356L name of life assured: david ian thackray subject to the assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 04, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money that may become payable under the following policy:- name of insurer: scottish provident UK policy number: 3801348L name of life assured: john brian woodward subject to the assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Feb 04, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money that may become payable under the following policy:- name of insurer: scottish provident UK policy number: 3801347K name of life assured: lynn carol woodward subject to the assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 11, 2000
    Satisfied
    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
    • Feb 11, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Nursery site at west lea park west ardsley leeds west yorkshire and all fixed plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nursery site at west lea park west ardsley leeds west yorkshire see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings formerly berkswich primary school,walton-on-the-hill,stafford.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge (395)
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4, sunnyside business park, hinckley fields leicestershire by way of fixed charge all plant machinery and other chattels now and hereafter attached to the mortgages property. By way of floating charge all unattached plant machinery and other chattels now or from time to time on or in or used in connection with the mortgaged property.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1990
    Delivered On Oct 24, 1990
    Satisfied
    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 Co-Operative Bank PLC
    Transactions
    • Oct 24, 1990Registration of a charge (395)
    • Dec 04, 1999Statement 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