Liquidation
Company Information for BRUNSWICK BUFFETS LIMITED
DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS,
|
Company Registration Number
05533535
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRUNSWICK BUFFETS LIMITED | |
Legal Registered Office | |
DOYLE DAVIES 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS Other companies in CF47 | |
Company Number | 05533535 | |
---|---|---|
Company ID Number | 05533535 | |
Date formed | 2005-08-11 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-05-31 | |
Latest return | 2015-08-11 | |
Return next due | 2016-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-15 18:01:07 |
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 |
---|---|---|
GERAINT HANDLEY |
||
GARETH WILLIAM HANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG HANDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELUGA (ABERDARE) LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2016-06-28 | |
RED DOOR SECURITY LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HANDLEY | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM The Brunswick, 5 Church Street Merthyr Tydfil Mid Glamorgan CF47 0BW | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055335350001 | |
AP01 | DIRECTOR APPOINTED MR CRAIG HANDLEY | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-30 |
Resolutions for Winding-up | 2016-08-30 |
Meetings of Creditors | 2016-08-12 |
Proposal to Strike Off | 2013-08-27 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GARETH WILLIAM HANDLEY |
Creditors Due After One Year | 2011-09-01 | £ 482,635 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 50,201 |
Non-instalment Debts Due After5 Years | 2011-09-01 | £ 544,856 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNSWICK BUFFETS LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1,885 |
Current Assets | 2011-09-01 | £ 9,593 |
Fixed Assets | 2011-09-01 | £ 535,243 |
Shareholder Funds | 2011-09-01 | £ 12,000 |
Stocks Inventory | 2011-09-01 | £ 7,708 |
Tangible Fixed Assets | 2011-09-01 | £ 535,243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BRUNSWICK BUFFETS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRUNSWICK BUFFETS LIMITED | Event Date | 2016-08-25 |
Liquidator's name and address: Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 02920 820340 or at michael@doyledavies.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRUNSWICK BUFFETS LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the members of the above-named company duly convened and held at 6 Ynys Bridge Court Gwaelod-y-Garth, Cardiff, CF15 9SS on 25 August 2016, the following special and ordinary resolutions were duly passed: Special Resolution That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily. Ordinary Resolution That Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder Details: Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 25 August 2016 . Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 02920 820340 or at michael@doyledavies.com. Gareth Handley , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRUNSWICK BUFFETS LIMITED | Event Date | 2016-08-12 |
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 9SS on 25 August 2016 at 12:00 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. A form of proxy and proof of debt form, if, you intend to vote, must be duly completed and lodged at the offices of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 noon on 24 August 2016. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator are to be remunerated including the basis on which disbursements are to be recovered from the company's assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the company's creditors may be examined free of charge at the offices of Doyle Davies 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00am and 4.00pm on the two business days prior to the day of the meeting. The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is authorised to act as an insolvency practitioner in the UK by the Department for Business, Innovation and Skills (BIS). Further details are available from, telephone number 02920 820340, email michael@doyledavies.com Date: 4 August 2016 Gareth William Handley , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRUNSWICK BUFFETS LIMITED | Event Date | 2013-08-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRUNSWICK BUFFETS LIMITED | Event Date | 2011-01-11 |
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. |