Company NameBanbury Innovations Limited
Company StatusDissolved
Company Number05835078
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date3 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Banbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2006(1 day after company formation)
Appointment Duration12 years, 5 months (closed 03 November 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard
2 Sands Lane
Bratton
Wiltshire
BA13 4TL
Secretary NameMrs Avis Banbury
NationalityBritish
StatusClosed
Appointed02 June 2006(1 day after company formation)
Appointment Duration12 years, 5 months (closed 03 November 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRopewalk House 2 Cottage Terrace
Nottingham
Nottinghamshire
NG1 5DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£143,889
Cash£16,878
Current Liabilities£524,444

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 November 2018Final Gazette dissolved following liquidation (1 page)
3 August 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
31 July 2017Liquidators' statement of receipts and payments to 21 May 2017 (16 pages)
31 July 2017Liquidators' statement of receipts and payments to 21 May 2017 (16 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
28 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (14 pages)
28 July 2016Liquidators statement of receipts and payments to 21 May 2016 (14 pages)
28 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (14 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
24 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (14 pages)
24 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (14 pages)
24 July 2015Liquidators statement of receipts and payments to 21 May 2015 (14 pages)
21 July 2014Liquidators' statement of receipts and payments to 7 April 2014 (11 pages)
21 July 2014Liquidators statement of receipts and payments to 7 April 2014 (11 pages)
21 July 2014Liquidators statement of receipts and payments to 7 April 2014 (11 pages)
21 July 2014Liquidators' statement of receipts and payments to 7 April 2014 (11 pages)
1 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 1 July 2014 (2 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Court order insolvency:court order replacement of liquidator (6 pages)
27 June 2014Court order insolvency:court order replacement of liquidator (6 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
2 May 2013Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
22 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 22 April 2013 (2 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Statement of affairs with form 4.19 (5 pages)
18 April 2013Statement of affairs with form 4.19 (5 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
(4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
(4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
(4 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 August 2007Return made up to 01/06/07; full list of members (3 pages)
14 August 2007Return made up to 01/06/07; full list of members (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Registered office changed on 29/06/06 from: little orchard 2 sands lane bratton westbury wiltshire BA13 4TL (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: little orchard 2 sands lane bratton westbury wiltshire BA13 4TL (1 page)
29 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 June 2006Incorporation (12 pages)
1 June 2006Incorporation (12 pages)