Company NameBushranger Property Co. Ltd
Company StatusDissolved
Company Number03902578
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date17 January 2010 (14 years, 3 months ago)
Previous NameBushranger Pub Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Frederick Goodyear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NamePeter Paul Bann-Murray
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RolePublican
Correspondence AddressThe Old Ship 25 Upper Mall
London
W6 9TD
Director NameEdward Lionel Joseph Murray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RolePublican
Correspondence Address27 Layton Place
Kew
Richmond
Surrey
TW9 3PP
Secretary NamePeter Paul Bann-Murray
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RolePublican
Correspondence AddressThe Old Ship 25 Upper Mall
London
W6 9TD
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£119,817
Current Liabilities£741,697

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2010Final Gazette dissolved following liquidation (1 page)
17 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
17 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
17 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2009Liquidators' statement of receipts and payments to 8 October 2009 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from riverside house 26 osiers road wandsworth london SW18 1NH (1 page)
27 February 2009Registered office changed on 27/02/2009 from riverside house 26 osiers road wandsworth london SW18 1NH (1 page)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2009Declaration of solvency (3 pages)
23 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-09
(1 page)
23 February 2009Declaration of solvency (3 pages)
12 January 2009Director's change of particulars / steven goodyear / 12/08/2008 (1 page)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 January 2009Return made up to 05/01/09; full list of members (4 pages)
12 January 2009Director's Change of Particulars / steven goodyear / 12/08/2008 / Forename was: steven, now: stephen (1 page)
29 August 2008Appointment terminated director edward murray (1 page)
29 August 2008Appointment Terminated Director edward murray (1 page)
20 August 2008Director appointed steven goodyear (3 pages)
20 August 2008Director appointed steven goodyear (3 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 August 2008Appointment terminate, director paul bann-murray logged form (1 page)
15 August 2008Appointment Terminate, Director Paul Bann-murray Logged Form (1 page)
14 August 2008Registered office changed on 14/08/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
14 August 2008Appointment Terminated Secretary peter bann-murray (1 page)
14 August 2008Appointment terminated secretary peter bann-murray (1 page)
14 August 2008Registered office changed on 14/08/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
14 August 2008Appointment Terminated Director peter bann-murray (1 page)
14 August 2008Appointment terminated director peter bann-murray (1 page)
5 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2008Memorandum and Articles of Association (14 pages)
16 April 2008S-div (2 pages)
16 April 2008S-div (2 pages)
16 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2008Memorandum and Articles of Association (14 pages)
26 February 2008Return made up to 05/01/08; no change of members (7 pages)
26 February 2008Return made up to 05/01/08; no change of members (7 pages)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 January 2007Return made up to 05/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
19 January 2006Return made up to 05/01/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 January 2005Return made up to 05/01/05; full list of members (7 pages)
21 January 2005Return made up to 05/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 January 2004Return made up to 05/01/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 November 2003Company name changed bushranger pub co. LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed bushranger pub co. LIMITED\certificate issued on 24/11/03 (2 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Full accounts made up to 30 April 2001 (12 pages)
16 January 2002Full accounts made up to 30 April 2001 (12 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 lumley street london W1Y 2NB (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1 lumley street london W1Y 2NB (1 page)
13 August 2001Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page)
13 August 2001Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Return made up to 05/01/01; full list of members (5 pages)
1 February 2001Return made up to 05/01/01; full list of members (5 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 February 2000Director resigned (1 page)
5 January 2000Incorporation (21 pages)
5 January 2000Incorporation (21 pages)