BUSHCLOSE LIMITED
Overview
| Company Name | BUSHCLOSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04330107 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUSHCLOSE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUSHCLOSE LIMITED located?
| Registered Office Address | The Sherard Building Edmund Halley Road OX4 4DQ Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUSHCLOSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BUSHCLOSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Keith Cottrell on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Sherard Secretariat Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Keith Cottrell on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2005 | 9 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of BUSHCLOSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire United Kingdom |
| 109588620001 | ||||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090003 | |||||||||
| NELSON, Andrew Latham | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | United Kingdom | British | 36191090003 | |||||||||
| HUI, Carol | Secretary | Old Barn Petworth Road Witley GU8 5QW Godalming Surrey | British | 72371980001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | 257902560001 | |||||||||
| TURK, Andrew Mark | Director | Thatchbrook Sambourne Lane B96 6PA Sambourne Warwickshire | British | 76670610001 |
Does BUSHCLOSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security assignment | Created On Dec 21, 2001 Delivered On Jan 02, 2002 | Satisfied | 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 All right title and interest from time to time in and to all rights and claims in relation to the assigned property being the assigned contract the collateral rights and the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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