JAMES BUDGETT SUGARS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.01472422
CategoryPrivate Limited Company
Incorporated11 Jan 1980
Age44 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution19 Apr 2015
Years9 years, 27 days

SUMMARY

JAMES BUDGETT SUGARS LIMITED is an dissolved private limited company with number 01472422. It was incorporated 44 years, 4 months, 5 days ago, on 11 January 1980 and it was dissolved 9 years, 27 days ago, on 19 April 2015. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 19 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2014

Action Date: 19 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2013

Action Date: 19 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE

Change date: 2012-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: 229 Crown Street Liverpool Merseyside L8 7RF United Kingdom

Change date: 2012-03-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-19

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/03/12

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Heslop

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael mcdonough

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee camfield

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from 229 crown street liverpool L8 7RF united kingdom

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from international house 1 st katharine's way london E1W 1XB

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john gibson

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2006

Action Date: 03 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-03

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 13/07/04 from: beacon house rainsford road chelmsford essex CM1 2PZ

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: beacon house rainsford road chelmsford essex CM1 2PY

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/10/00

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; change of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/97; full list of members

Documents

View document PDF


Some Companies

CONGRESBURY CARAVANS LTD

10 BRINSEA ROAD,BRISTOL,BS49 5JG

Number:11848856
Status:ACTIVE
Category:Private Limited Company

LOTHLORIEN COMMUNITY LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:02872249
Status:ACTIVE
Category:Private Limited Company

R SHERWOOD CONSULTING LIMITED

4 GREYFRIARS CLOSE,SOLIHULL,B92 7DR

Number:11233680
Status:ACTIVE
Category:Private Limited Company

RN FASHION LTD

256 VALLANCE ROAD,LONDON,E2 6HR

Number:10456800
Status:ACTIVE
Category:Private Limited Company

SIMMONDS AND LE BLANC LTD.

134 ATKINS ROAD,LONDON,SW12 0AR

Number:03874752
Status:ACTIVE
Category:Private Limited Company

SOCIAL VILLAGE LIMITED

49 AVENUE ROAD,LONDON,N14 4DA

Number:08954789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source