BUSY BEES GROUP LIMITED

BUSY BEES GROUP LIMITED

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

    Company NameBUSY BEES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04968957
    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 GROUP LIMITED?

    • (9305) /

    Where is BUSY BEES GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3333) LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for BUSY BEES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUSY BEES GROUP 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

    Struck off register 30/09/2011
    RES13

    legacy

    3 pagesMG02

    Termination of appointment of Adam Loren Cohn as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of Peter Maslen as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of Elanna Sharon Yalow as a director on Sep 29, 2011

    2 pagesTM01

    Termination of appointment of Stanley Elliot Maron as a director on Sep 29, 2011

    2 pagesTM01

    Statement of capital on Sep 29, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 29/09/2011
    RES13

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    7 pagesMG01

    Annual return made up to Nov 19, 2010 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    legacy

    9 pagesMG01

    Annual return made up to Nov 19, 2009 with full list of shareholders

    8 pagesAR01

    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

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BUSY BEES GROUP 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
    EnglandBritishDirector55976790005
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritishDirector9070090003
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Secretary
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    British9070120002
    WAUGH, John
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    Secretary
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    New ZealanderTreasurer130463000001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ANTHONY, Larry
    476 Tweed Valley Way
    Murwillumbah
    New South Wales 2484
    Australia
    Director
    476 Tweed Valley Way
    Murwillumbah
    New South Wales 2484
    Australia
    AustralianConsultant119252580001
    BANNAN, Jillian Glenda
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    Director
    47 Tooth Avenue
    Paddington
    Queensland Qld 4064
    Australia
    AustralianCounsel117530620001
    BARBOUR SMITH, James Kenneth Alexander
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    Director
    The Square House
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    BritishVenture Capitalist80175630001
    BLACK, James
    103 Howard Street
    Paddington
    Queensland Qld 4064
    Australia
    Director
    103 Howard Street
    Paddington
    Queensland Qld 4064
    Australia
    AustralianChief Finance Officer117530480001
    COHN, Adam Loren
    Stone Canyon Road
    Los Angeles
    1221
    California Ca 90077
    Usa
    Director
    Stone Canyon Road
    Los Angeles
    1221
    California Ca 90077
    Usa
    United StatesAmericanCompany Director179538540001
    GALLAGHER, Patrick
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Director
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    AustralianLawyer130462890001
    HORTON, Mathew
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Director
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    AustralianLawyer130462790001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritishChartered Accountant55976790005
    MARON, Stanley Elliot
    440 21st Street
    Santa Monica
    California 90402
    Usa
    Director
    440 21st Street
    Santa Monica
    California 90402
    Usa
    United StatesAmericanCompany Director94599720001
    MASLEN, Peter
    Cuscaden Road, #16-01
    Singapore
    20
    249726
    Singapore
    Director
    Cuscaden Road, #16-01
    Singapore
    20
    249726
    Singapore
    SingaporeAustralianCompany Director138244750001
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Director
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    EnglandBritishDirector9070120002
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Director
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    EnglandBritishDirector9070120002
    SPOTTISWOODE, Clare Mary Joan
    39 Lonsdale Square
    N1 1EW London
    Director
    39 Lonsdale Square
    N1 1EW London
    United KingdomBritishNone45303770001
    THACKRAY, David Ian
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    Director
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    BritishDirector9070100001
    WALSH, Julia Maria, Dr
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    Director
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    UkBritishConsultant47545490001
    WAUGH, John
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    Director
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    New ZealanderTreasurer130463000001
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritishDirector9070090003
    WOODWARD, Lynn Carol
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    Director
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    EnglandBritishDirector3850190004
    WOODWARD, Lynn Carol
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    Director
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    EnglandBritishDirector3850190004
    YALOW, Elanna Sharon
    Holcomb Avenue
    Larkspur
    427
    California Ca94939
    United States
    Director
    Holcomb Avenue
    Larkspur
    427
    California Ca94939
    United States
    UsaUnited StatesCompany Director138244770001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does BUSY BEES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Dec 21, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Hsbc Bank PLC (As Security Trustee)
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Nov 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Mar 04, 2010
    Delivered On Mar 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    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 May 11, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders or to the trustee (or any of them) on any account whatsoever 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
    • Barrington House Nominees Limited
    Transactions
    • May 14, 2005Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 10, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a broomco (3333) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 (one) ordinary share of £1 issued by broomco (3347) limited (co no 4968447 together with all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 09, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a broomco (3333) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    70,000 a ordinary shares of £0.10 each issued by busy bees hroup limited (co no 3895685); 900 b ordinary shares of £0.10 each issued by busy bees group limited (co no 3895685; 2 c ordinary shares of £0.10 each issued by busy bees group limited (co no 3895685) together with all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 09, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a broomco (3333) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    600,000 ordinary shares of £1.00 each issued by burntwood holdings limited )co no 03840104) together with all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 2004
    Delivered On Jun 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a broomco (3333) limited to the chargee on any account whatsoever 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • Dec 27, 2006Statement 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