Liquidation
Company Information for BUSYLITE LIMITED
50 RAINSFORD ROAD, CHELMSFORD, ESSEX, CM1 2QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BUSYLITE LIMITED | |
Legal Registered Office | |
50 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QL Other companies in CM1 | |
Company Number | 01559878 | |
---|---|---|
Company ID Number | 01559878 | |
Date formed | 1981-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/1992 | |
Account next due | 30/07/1994 | |
Latest return | 27/12/1993 | |
Return next due | 24/01/1995 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:11:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JAMES TAYLOR |
||
DAVID COULSON |
||
GEOFFREY SYDNEY DUNN |
||
IAN JAMES SHAND |
||
KENNETH JAMES TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAR 2080 LIMITED | Director | 2009-01-20 | CURRENT | 2004-02-05 | Active | |
BAR 2064 LIMITED | Director | 2009-01-20 | CURRENT | 2001-09-05 | Active | |
BAR 2010 LIMITED | Director | 2009-01-20 | CURRENT | 2001-03-05 | Active | |
THE CHARLES DAVIS CONSULTANCY LIMITED | Director | 2006-07-13 | CURRENT | 2002-12-09 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(1) | Appointment of receiver/manager | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 24/03/94 from: shenval house south road temple fields,harlow essex CM20 2BD | |
CERTNM | Company name changed wass, pritchard & company limite d\certificate issued on 10/02/94 | |
405(1) | Appointment of receiver/manager | |
363s | Return made up to 27/12/93; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | Return made up to 27/12/92; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | Return made up to 27/12/91; no change of members | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
363a | Return made up to 31/12/90; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | Registered office changed on 15/11/90 from: linhope house 36 linhope st london NW16HP | |
288 | NEW SECRETARY APPOINTED | |
288 | New director appointed | |
363 | RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/88 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | £ NC 100000/150000 24/03 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/87 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/87 FROM: 3 ROWHEDGE CLOSE WOLLASTON WAY BURNT MILLS BASILDON ESSEX | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 | |
363 | RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | CAMBRIDGE CAPITAL MANAGEMENT LIMITED | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CORPORATE MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as BUSYLITE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |