BUDGE BRANDS LTD

Register to unlock more data on OkredoRegister

BUDGE BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05406817

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dsi Business Recovery Ashfield House, Illingworth St, Ossett WF5 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon30/12/2022
Final Gazette dissolved following liquidation
dot icon30/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2021
Liquidators' statement of receipts and payments to 2021-06-04
dot icon08/07/2020
Registered office address changed from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 2020-07-08
dot icon07/07/2020
Appointment of a voluntary liquidator
dot icon07/07/2020
Statement of affairs
dot icon22/06/2020
Registered office address changed from 78 Wharfdale Road Birmingham B11 2DE England to Ashfield House Illingworth St Ossett WF5 8AL on 2020-06-22
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Appointment of a voluntary liquidator
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Satisfaction of charge 054068170004 in full
dot icon05/09/2018
Satisfaction of charge 054068170005 in full
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Registered office address changed from 96 Icknield Street Hockley Birmingham B18 6RU England to 78 Wharfdale Road Birmingham B11 2DE on 2017-11-29
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 2016-08-31
dot icon12/07/2016
Satisfaction of charge 1 in full
dot icon12/07/2016
Satisfaction of charge 054068170002 in full
dot icon12/07/2016
Satisfaction of charge 054068170003 in full
dot icon06/07/2016
Registration of charge 054068170005, created on 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Registration of charge 054068170004, created on 2015-06-05
dot icon21/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Resolutions
dot icon04/10/2014
Registration of charge 054068170003, created on 2014-10-01
dot icon26/09/2014
Registration of charge 054068170002, created on 2014-09-19
dot icon29/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/10/2013
Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX England on 2013-10-16
dot icon16/10/2013
Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX England on 2013-10-16
dot icon15/10/2013
Certificate of change of name
dot icon16/09/2013
Registered office address changed from 56 Virginia House Warwick Road Solihull West Midlands B92 7HX England on 2013-09-16
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/08/2013
Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 2013-08-06
dot icon23/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Compulsory strike-off action has been discontinued
dot icon20/12/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Termination of appointment of Pardip Nijjer as a director
dot icon18/06/2010
Registered office address changed from Pricemark Building 78 Wharfdale Road Tyseley Birmingham West Midlands B11 2DE on 2010-06-18
dot icon29/05/2010
Compulsory strike-off action has been discontinued
dot icon27/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Harbhajan Dhariwal on 2009-10-01
dot icon27/05/2010
Registered office address changed from Breckland House, 78 Wharfdale Road, Tyseley Birmingham West Midlands B11 2DE on 2010-05-27
dot icon26/05/2010
Director's details changed for Mr Pardip Nijjer on 2009-10-01
dot icon26/05/2010
Termination of appointment of Foerster Secretaries Limited as a secretary
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon08/04/2009
Return made up to 29/03/09; full list of members
dot icon27/02/2009
Director appointed mr pardip singh nijjer
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 29/03/08; full list of members
dot icon28/04/2008
Director's change of particulars / harbhajan dhariwal / 01/01/2008
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon02/08/2007
Return made up to 29/03/07; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon16/06/2006
Return made up to 29/03/06; full list of members
dot icon02/05/2006
New director appointed
dot icon28/04/2006
Registered office changed on 28/04/06 from: 28 stoney lane, yardley birmingham west midlands B25 8YP
dot icon19/02/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned
dot icon04/04/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon29/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUDGE BRANDS LTD

BUDGE BRANDS LTD is an(a) Dissolved company incorporated on 29/03/2005 with the registered office located at Dsi Business Recovery Ashfield House, Illingworth St, Ossett WF5 8AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGE BRANDS LTD?

toggle

BUDGE BRANDS LTD is currently Dissolved. It was registered on 29/03/2005 and dissolved on 30/12/2022.

Where is BUDGE BRANDS LTD located?

toggle

BUDGE BRANDS LTD is registered at Dsi Business Recovery Ashfield House, Illingworth St, Ossett WF5 8AL.

What does BUDGE BRANDS LTD do?

toggle

BUDGE BRANDS LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BUDGE BRANDS LTD?

toggle

The latest filing was on 30/12/2022: Final Gazette dissolved following liquidation.