Liquidation
Company Information for G BULLER & SON LTD
30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
00925001
Private Limited Company
Liquidation |
Company Name | |
---|---|
G BULLER & SON LTD | |
Legal Registered Office | |
30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in B3 | |
Company Number | 00925001 | |
---|---|---|
Company ID Number | 00925001 | |
Date formed | 1967-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2013-05-07 | |
Return next due | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-14 16:40:46 |
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 |
---|---|---|
ADA MAY BULLER |
||
ADA MAY BULLER |
||
DAVID JOHN BULLER |
||
JOHN BULLER |
||
STEPHEN LLOYD BULLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & S HOLDINGS (UK) LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
D & S HOLDINGS (UK) LIMITED | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O POPPLETON & APPLEBY 35 LUDGATE HILL BIRMINGHAM B3 1EH ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 29 BRACE STREET WALSALL WEST MIDLANDS WS1 3PS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/05/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADA MAY BULLER / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 05/03/2003 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLER / 06/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADA BULLER / 06/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BULLER / 06/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/92; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Notice of Intended Dividends | 2016-02-19 |
Resolutions for Winding-up | 2014-04-23 |
Appointment of Liquidators | 2014-04-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK LTD |
|
|
|
|
|
|
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 G BULLER & SON LTD
The top companies supplying to UK government with the same SIC code (43341 - Painting) as G BULLER & SON LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G. BULLER & SON LIMITED | Event Date | 2014-04-16 |
Passed 16 April 2014 At a General Meeting of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham, B3 1EH on 16 April 2014 at 10:30 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: Resolutions That the Company be wound up voluntarily, and that A Turpin , Licensed Insolvency Practitioner, of Poppleton & Appleby , 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Andrew Turpin (IP number 8936) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 16 April 2014 . Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . D Buller : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G. BULLER & SON LIMITED | Event Date | 2014-04-16 |
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | G. BULLER & SON LIMITED | Event Date | 2014-04-16 |
TAKE NOTICE that I, A Turpin Office Holder Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 0121 200 2962, the undersigned Liquidator, intend to declare a first and final dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 21 March 2016, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first and final dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 [as amended]. Office Holder Details: Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . Date of Appointment: 16 April 2014 . Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. Andrew Turpin , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1998-04-17 | |
Notice is hereby given, in accordance with section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 6 Belvedere Court, Alwoodley, Leeds LS17 8NF, on Friday, 22nd May 1998, at 11 a.m., for the purpose of having laid before it an account showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy-holder to attend and vote instead of him or her. A proxy-holder need not be a Creditor of the Company. Proxies for the Meeting must be lodged at the address above no later than 12 noon on 21st May 1998. L. M. Houghton, Liquidator 14th April 1998. | |||
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. |