BUSHWALK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUSHWALK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327602

Incorporation date

03/03/1997

Size

Full

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon16/12/2010
Final Gazette dissolved following liquidation
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-09-13
dot icon16/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-03
dot icon22/07/2010
Receiver's abstract of receipts and payments to 2010-06-29
dot icon21/06/2010
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX on 2010-06-22
dot icon09/08/2009
Statement of affairs with form 4.19
dot icon09/08/2009
Appointment of a voluntary liquidator
dot icon09/08/2009
Resolutions
dot icon06/08/2009
Notice of appointment of receiver or manager
dot icon30/07/2009
Notice of appointment of receiver or manager
dot icon26/03/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
Return made up to 04/03/09; full list of members
dot icon22/03/2009
Director's Change of Particulars / roy williams / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: apartment B61; Street was: armscote manor, now: roc fleuri 1 rue du tenao; Post Town was: armscote, now: ; Region was: warwickshire, now: ; Post Code was: CV37 8DA, now: MC98000; Country was: , now: monaco
dot icon22/03/2009
Director's Change of Particulars / hugh williams / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: 78 copse hill, now: 13 nottingham place; Post Code was: SW20 0EF, now: W1U 5LE; Country was: , now: united kingdom
dot icon22/03/2009
Secretary's Change of Particulars / alan topper / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 67-69 george street, now: adelaide close; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: W1U 8LT, now: HA7 3EN; Country was: , now: united kingdom
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon02/04/2008
Return made up to 04/03/08; no change of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon13/04/2007
Return made up to 04/03/07; full list of members
dot icon22/10/2006
Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon18/04/2006
Return made up to 04/03/06; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon23/03/2005
Return made up to 04/03/05; full list of members
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/07/2004
Particulars of mortgage/charge
dot icon26/07/2004
Particulars of mortgage/charge
dot icon26/07/2004
Particulars of mortgage/charge
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon26/03/2004
Return made up to 04/03/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon26/03/2003
Return made up to 04/03/03; full list of members
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon14/03/2002
Return made up to 04/03/02; full list of members
dot icon18/02/2002
Director resigned
dot icon14/03/2001
Return made up to 04/03/01; full list of members
dot icon14/03/2001
Location of register of members address changed
dot icon07/01/2001
Full accounts made up to 2000-06-30
dot icon09/04/2000
Full accounts made up to 1999-06-30
dot icon19/03/2000
Return made up to 04/03/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon21/03/1999
Return made up to 04/03/99; no change of members
dot icon12/06/1998
Particulars of mortgage/charge
dot icon01/04/1998
Return made up to 04/03/98; full list of members
dot icon25/03/1998
Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon21/07/1997
Particulars of mortgage/charge
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Registered office changed on 11/04/97 from: temple house 20 holywell row london EC2A 4JB
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/03/1997 - 24/03/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
03/03/1997 - 24/03/1997
3399
Williams, Roy Grainger
Director
24/03/1997 - Present
100
Harris, Richard Michael
Director
03/09/2002 - Present
67
Stokes, John Donald
Director
24/03/1997 - 10/02/2002
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSHWALK PROPERTIES LIMITED

BUSHWALK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA. There are currently 4 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 BUSHWALK PROPERTIES LIMITED?

toggle

BUSHWALK PROPERTIES LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 16/12/2010.

Where is BUSHWALK PROPERTIES LIMITED located?

toggle

BUSHWALK PROPERTIES LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Mill Hill, London NW7 3SA.

What does BUSHWALK PROPERTIES LIMITED do?

toggle

BUSHWALK PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BUSHWALK PROPERTIES LIMITED?

toggle

The latest filing was on 16/12/2010: Final Gazette dissolved following liquidation.