Birmingham
West Midlands
B1 3AS
Director Name | Mr Philip Louis Bushell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Carver Street Birmingham West Midlands B1 3AS |
Director Name | Linda Bushell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 20 April 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carver Street Edgbaston Birmingham West Midlands B1 3AS |
Secretary Name | Lee Oscar Bushell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 April 2015) |
Role | Company Director |
Correspondence Address | 48 Carver Street Birmingham West Midlands B1 3AS |
Secretary Name | Ben Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Wellington Road Edgbaston Birmingham B15 2ET |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
250 at £1 | Laura Bushell 25.00% Ordinary |
---|---|
250 at £1 | Lee Bushell 25.00% Ordinary |
250 at £1 | Linda Bushell 25.00% Ordinary |
250 at £1 | Mr Philip Louis Bushell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,227,834 |
Gross Profit | £18,846,535 |
Net Worth | £14,843,816 |
Cash | £9,835,553 |
Current Liabilities | £3,696,451 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 January 2015 | Return of final meeting in a members' voluntary winding up (26 pages) |
20 January 2015 | Return of final meeting in a members' voluntary winding up (26 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (18 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 22 June 2014 (18 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 22 June 2014 (18 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (18 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 22 June 2013 (18 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 22 June 2013 (18 pages) |
22 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 22 June 2012 (10 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (10 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (10 pages) |
7 July 2011 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 7 July 2011 (1 page) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Declaration of solvency (5 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Declaration of solvency (5 pages) |
6 July 2011 | Resolutions
|
24 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2010 | Director's details changed for Lee Oscar Bushell on 21 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Lee Oscar Bushell on 21 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Linda Bushell on 21 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Linda Bushell on 21 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Philip Louis Bushell on 21 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Philip Louis Bushell on 21 January 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
5 January 2010 | Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Michael House 48 Carver Street Birmingham B1 3AS on 5 January 2010 (1 page) |
22 October 2009 | Appointment of Lee Oscar Bushell as a secretary (2 pages) |
22 October 2009 | Appointment of Lee Oscar Bushell as a secretary (2 pages) |
5 October 2009 | Termination of appointment of Ben Bushell as a secretary (1 page) |
5 October 2009 | Termination of appointment of Ben Bushell as a secretary (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Director appointed linda bushell (2 pages) |
28 May 2009 | Accounting reference date shortened from 21/07/2009 to 30/06/2009 (1 page) |
28 May 2009 | Accounting reference date shortened from 21/07/2009 to 30/06/2009 (1 page) |
28 May 2009 | Director appointed linda bushell (2 pages) |
23 March 2009 | Accounting reference date extended from 31/01/2009 to 21/07/2009 (1 page) |
23 March 2009 | Accounting reference date extended from 31/01/2009 to 21/07/2009 (1 page) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 July 2008 | Ad 24/06/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
9 July 2008 | Ad 24/06/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
15 May 2008 | Director appointed mr philip louis bushell (1 page) |
15 May 2008 | Director appointed mr philip louis bushell (1 page) |
21 January 2008 | Incorporation (15 pages) |
21 January 2008 | Incorporation (15 pages) |