Dissolved
Dissolved 2018-04-10
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 Name | |
---|---|
THE BUSH TELEGRAPH COMPANY (UK) LIMITED | |
Legal Registered Office | |
IVYBRIDGE DEVON | |
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 |
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 |
---|---|---|
KIZ ANNE MARY LISHMAN-ROYDEN |
||
CHRISTOPHER JOHN ROYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAS HEWITT |
Company Secretary | ||
SALLY CHARMAIN HORNE |
Company Secretary | ||
SALLY CHARMAIN HORNE |
Director | ||
STEVEN LESLIE HORNE |
Director | ||
LEE BARRY ANTHONY RUSSELL |
Director | ||
SAMUEL ASTON HALLWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK DATA STORAGE LIMITED | Director | 2012-06-01 | CURRENT | 1998-07-20 | Dissolved 2016-05-10 | |
TAHOE COMMUNICATIONS LIMITED | Director | 2012-06-01 | CURRENT | 2007-11-02 | Dissolved 2018-04-24 | |
SPEED 9295 LIMITED | Director | 2002-09-04 | CURRENT | 2002-08-13 | Active | |
TAHOE COMMUNICATIONS LIMITED | Director | 2010-07-30 | CURRENT | 2007-11-02 | Dissolved 2018-04-24 | |
NETWORK DATA STORAGE LIMITED | Director | 2010-06-21 | CURRENT | 1998-07-20 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 27/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM MORLAIX HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 28/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED KIZ ANNE MARY LISHMAN-ROYDEN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM LOGIC HOUSE, UNIT 1A KESTRAL PARK, BURRINGTON WAY PLYMOUTH PL5 3LT UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLAS HEWITT | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/12/2010 | |
AR01 | 28/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BUSH HOUSE SEVEOCK GREENBOTTOM CHACEWATER TRURO,CORNWALL,TR4 8QH | |
AP03 | SECRETARY APPOINTED MR NICOLAS HEWITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY HORNE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN ROYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HORNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/03 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
CERTNM | COMPANY NAME CHANGED THE BUSH TELEGRAPH COMPANY (CORN WALL) LIMITED CERTIFICATE ISSUED ON 18/12/96 | |
363s | RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2014-06-04 |
Appointment of Liquidators | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Meetings of Creditors | 2014-05-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as THE BUSH TELEGRAPH COMPANY (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE BUSH TELEGRAPH COMPANY (UK) LIMITED | Event Date | 2014-05-28 |
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 Type | Appointment of Liquidators | |
Defending party | THE BUSH TELEGRAPH COMPANY (UK) LIMITED | Event Date | 2014-05-28 |
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 Type | Resolutions for Winding-up | |
Defending party | THE BUSH TELEGRAPH COMPANY (UK) LIMITED | Event Date | 2014-05-28 |
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 Type | Meetings of Creditors | |
Defending party | THE BUSH TELEGRAPH COMPANY (UK) LIMITED | Event Date | 2014-05-13 |
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 Type | Final Meetings | |
Defending party | 1996 C.A.A. LIMITED | Event Date | 2001-02-21 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2000-02-09 | |
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) | |||
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. |