Company Information for BIZZY BEES MINIBUSES LTD
C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DURHAM, DL3 7SD,
|
Company Registration Number
05108750
Private Limited Company
Liquidation |
Company Name | |
---|---|
BIZZY BEES MINIBUSES LTD | |
Legal Registered Office | |
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON DURHAM DL3 7SD Other companies in NN14 | |
Company Number | 05108750 | |
---|---|---|
Company ID Number | 05108750 | |
Date formed | 2004-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-13 22:37:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIZZY BEES MINIBUSES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN FUREY |
||
GERRY ANTHONY JAMES FUREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN NORRIS |
Company Secretary | ||
ALEXANDER JOHN MCCONNELL |
Company Secretary | ||
ALEXANDER JOHN MCCONNELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G & D CONSTRUCTION (UK) LIMITED | Director | 2005-12-09 | CURRENT | 2005-10-28 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Patricia Ann Norris on 2018-07-17 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/18 FROM 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brendan Furey on 2011-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/11 FROM C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/10 FROM 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRENDAN FUREY | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP | |
363s | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS PATRICIA ANN NORRIS | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDER MCCONNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCONNELL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: GILBERT ALI AND CO FITZGERALD HOUSE 285 FORE STREET LONDON N9 0PD | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 33 EVEREST LANE CORBY NORTHAMPTONSHIRE NN18 1PS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/04/04--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PF1050855 | Active | Licenced property: IRON PIT CLOSE BIZZY BEE BUSES GEDDINGTON ROAD CORBY GEDDINGTON ROAD GB NN18 8ET. Correspondance address: GEDDINGTON ROAD IRON PIT CLOSE CORBY GB NN18 8ET |
Appointment of Liquidators | 2020-07-09 |
Resolutions for Winding Up | 2020-07-09 |
Meetings of Creditors | 2020-06-29 |
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 | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 54,986 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 59,948 |
Creditors Due Within One Year | 2013-04-30 | £ 73,939 |
Creditors Due Within One Year | 2012-04-30 | £ 63,878 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,013 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,862 |
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 BIZZY BEES MINIBUSES LTD
Cash Bank In Hand | 2013-04-30 | £ 40,830 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 40,741 |
Current Assets | 2013-04-30 | £ 120,332 |
Current Assets | 2012-04-30 | £ 225,602 |
Debtors | 2013-04-30 | £ 79,502 |
Debtors | 2012-04-30 | £ 184,861 |
Secured Debts | 2013-04-30 | £ 66,090 |
Secured Debts | 2012-04-30 | £ 71,784 |
Shareholder Funds | 2013-04-30 | £ 150,469 |
Shareholder Funds | 2012-04-30 | £ 154,124 |
Tangible Fixed Assets | 2013-04-30 | £ 162,075 |
Tangible Fixed Assets | 2012-04-30 | £ 54,210 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Hire of Buses |
Rutland County Council | |
|
Hire of Buses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIZZY BEES MINIBUSES LTD | Event Date | 2020-07-08 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | BIZZY BEES MINIBUSES LTD | Event Date | 2020-07-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIZZY BEES MINIBUSES LTD | Event Date | 2020-06-29 |
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. |