Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BUSH TELEGRAPH COMPANY (UK) LIMITED
Company Information for

THE BUSH TELEGRAPH COMPANY (UK) LIMITED

IVYBRIDGE, DEVON, PL21,
Company Registration Number
02534698
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About The Bush Telegraph Company (uk) Ltd
THE BUSH TELEGRAPH COMPANY (UK) LIMITED was founded on 1990-08-28 and had its registered office in Ivybridge. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
THE BUSH TELEGRAPH COMPANY (UK) LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
 
Filing Information
Company Number 02534698
Date formed 1990-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-12 02:20:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE BUSH TELEGRAPH COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
KIZ ANNE MARY LISHMAN-ROYDEN
Director 2012-06-01
CHRISTOPHER JOHN ROYDEN
Director 2010-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS HEWITT
Company Secretary 2010-09-01 2011-03-01
SALLY CHARMAIN HORNE
Company Secretary 1991-08-28 2010-07-30
SALLY CHARMAIN HORNE
Director 1995-08-01 2010-07-30
STEVEN LESLIE HORNE
Director 1991-08-28 2010-07-30
LEE BARRY ANTHONY RUSSELL
Director 2004-08-01 2010-07-30
SAMUEL ASTON HALLWORTH
Director 2004-08-01 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIZ ANNE MARY LISHMAN-ROYDEN NETWORK DATA STORAGE LIMITED Director 2012-06-01 CURRENT 1998-07-20 Dissolved 2016-05-10
KIZ ANNE MARY LISHMAN-ROYDEN TAHOE COMMUNICATIONS LIMITED Director 2012-06-01 CURRENT 2007-11-02 Dissolved 2018-04-24
KIZ ANNE MARY LISHMAN-ROYDEN SPEED 9295 LIMITED Director 2002-09-04 CURRENT 2002-08-13 Active
CHRISTOPHER JOHN ROYDEN TAHOE COMMUNICATIONS LIMITED Director 2010-07-30 CURRENT 2007-11-02 Dissolved 2018-04-24
CHRISTOPHER JOHN ROYDEN NETWORK DATA STORAGE LIMITED Director 2010-06-21 CURRENT 1998-07-20 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/05/2017:LIQ. CASE NO.1
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016
2015-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015
2014-06-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM MORLAIX HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP UNITED KINGDOM
2014-06-054.20STATEMENT OF AFFAIRS/4.19
2014-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 85
2013-09-20AR0128/08/13 FULL LIST
2013-02-01AP01DIRECTOR APPOINTED KIZ ANNE MARY LISHMAN-ROYDEN
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-17AR0128/08/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14AR0128/08/11 FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM LOGIC HOUSE, UNIT 1A KESTRAL PARK, BURRINGTON WAY PLYMOUTH PL5 3LT UNITED KINGDOM
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS HEWITT
2011-02-09AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2010-09-15AR0128/08/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BUSH HOUSE SEVEOCK GREENBOTTOM CHACEWATER TRURO,CORNWALL,TR4 8QH
2010-09-08AP03SECRETARY APPOINTED MR NICOLAS HEWITT
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY HORNE
2010-08-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HORNE
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HORNE
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-03-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-08288bDIRECTOR RESIGNED
2005-08-31363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/03
2003-09-14363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-03363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-31363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-01363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-31363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-27363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-17363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-17CERTNMCOMPANY NAME CHANGED THE BUSH TELEGRAPH COMPANY (CORN WALL) LIMITED CERTIFICATE ISSUED ON 18/12/96
1996-09-27363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-22363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1995-09-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities


Licences & Regulatory approval
We could not find any licences issued to THE BUSH TELEGRAPH COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-06-04
Appointment of Liquidators2014-06-04
Resolutions for Winding-up2014-06-04
Meetings of Creditors2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against THE BUSH TELEGRAPH COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-09 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 67,608
Creditors Due After One Year 2011-12-31 £ 26,240
Creditors Due Within One Year 2012-12-31 £ 229,395
Creditors Due Within One Year 2011-12-31 £ 211,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 THE BUSH TELEGRAPH COMPANY (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,409
Cash Bank In Hand 2011-12-31 £ 1,256
Current Assets 2012-12-31 £ 137,704
Current Assets 2011-12-31 £ 128,374
Debtors 2012-12-31 £ 97,470
Debtors 2011-12-31 £ 108,878
Secured Debts 2012-12-31 £ 118,633
Secured Debts 2011-12-31 £ 64,338
Stocks Inventory 2012-12-31 £ 36,825
Stocks Inventory 2011-12-31 £ 18,240
Tangible Fixed Assets 2012-12-31 £ 85,002
Tangible Fixed Assets 2011-12-31 £ 75,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BUSH TELEGRAPH COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUSH TELEGRAPH COMPANY (UK) LIMITED
Trademarks
We have not found any records of THE BUSH TELEGRAPH COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUSH TELEGRAPH COMPANY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as THE BUSH TELEGRAPH COMPANY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BUSH TELEGRAPH COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE BUSH TELEGRAPH COMPANY (UK) LIMITEDEvent Date2014-05-28
Nature of Business: Telecommunication Activities Notice is hereby given that the Creditors of The Bush Company (UK) Limited are required on or before 7 July 2014 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton , (IP number 7911) and Hamish Millen Adam , (IP number 9140) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 28 May 2014 Date by which creditors must submit their claims: 7 July 2014 Address to which creditors must submit their claims: Richard J Smith & Co , 5 3 Fore Street, Ivybridge, Devon PL21 9AE Giles Richard Frampton , (IP number 7911 ) and Hamish Millen Adam , (IP number 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number 01752 690101 : Alternative person to contact with enquiries about the case: Rob Cowsill Tel: 01752 690101 Email: rob.cowsill@richardjsmith.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE BUSH TELEGRAPH COMPANY (UK) LIMITEDEvent Date2014-05-28
Giles Frampton and Hamish Adam , both of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . : Rob Cowsill , telephone 01752 690101. Email rob.cowsill@richardjsmith.com . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE BUSH TELEGRAPH COMPANY (UK) LIMITEDEvent Date2014-05-28
At a general meeting of the Company, duly convened and held at The Merchant House Hotel, 49 Falmouth Road, Truro, Cornwall TR1 1JZ on 28 May 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Date on which Resolutions were passed: Members: 28 May 2014 Creditors: 28 May 2014 Giles Frampton and Hamish Adam (IP Nos 7911 and 9140) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Alternative person to contact with enquiries about the case: Email: rob.cowsill@richardjsmith.com , Tel: 01752 690101 Christopher John Royden :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE BUSH TELEGRAPH COMPANY (UK) LIMITEDEvent Date2014-05-13
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at the Merchant House Hotel, 49 Falmouth Road, Truro, Cornwall TR1 2HL , on 28 May 2014 , at 12.00 noon, for the purposes mentioned in sections 99, 100 and 101 of the said Act. Giles Richard Frampton (IP No 7911) and Hamish Millen Adam (IP No 9140), of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , tel 01752 690101 , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. By Order of the Board Officer of the company issuing the notice: Christopher Royden .
 
Initiating party Event TypeFinal Meetings
Defending party1996 C.A.A. LIMITEDEvent Date2001-02-21
In the Leeds District Registry  No. 3636 of 1996 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ, on 29th March 2001, at 10 a.m. for the purposes of receiving an account of the conduct of the winding-up pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release pursuant to section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the above address by no later than 12 noon on the business day preceding the Meeting date together with a proof of debt, should you not have already lodged one. B. D. Lewis, Liquidator 13th February 2001.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-02-09
BIOS (CONSULTANCY & CONTRACT RESEARCH) LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Smith & Williamson, No. 1 Riding House Street, London W1A 3AS, on 22nd February 2000, at 10 a.m., for the purposes of having the Joint Administrative Receivers report laid before them, and of hearing any explaination that may be given by the Joint Administrative Receivers, and for the election of a Creditors Committee should the general body of Creditors require it. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. A person is entitled to vote at the Meeting only if he has given to the Joint Administrative Receivers, not later than 12 noon on the business day before the day fixed for the Meeting, details of the debt that he claims to be due to him from the Company. A Creditor entitled to attend and vote at the Meeting may appoint a proxy or proxies to attend and vote in his stead. Proxy forms must be lodged at the offices of Smith & Williamson, No. 1 Riding House Street, London W1A 3AS, no later than 12 noon on the business day before the Meeting. P. G. Mills and A. Murphy, Joint Administrative Receivers 4th February 2000.(604)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BUSH TELEGRAPH COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BUSH TELEGRAPH COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.