This company is commonly known as Budge Brands Ltd. The company was founded 19 years ago and was given the registration number 05406817. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illingworth St, Ossett, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | BUDGE BRANDS LTD |
---|---|---|
Company Number | : | 05406817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dsi Business Recovery, Ashfield House, Illingworth St, Ossett, WF5 8AL | Director | 18 February 2006 | Active |
50 Delamere Road, Hall Green, Birmingham, B28 0ER | Secretary | 12 December 2006 | Active |
6 Greswolde Rd, Solihull, B91 1DZ | Secretary | 06 May 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 29 March 2005 | Active |
8 Okehampton Close, Manchester, M26 3LT | Corporate Secretary | 26 October 2007 | Active |
125 Welford Road, Shirley, Solihull, B90 3HT | Director | 18 October 2007 | Active |
50 Delamere Road, Hall Green, Birmingham, B28 0ER | Director | 18 October 2007 | Active |
28 Stoney Lane, Yardley, Birmingham, B25 8YP | Director | 04 April 2005 | Active |
Colman House, 121 Livery Street, Birmingham, B3 1RS | Director | 27 February 2009 | Active |
19 Hellier Avenue, Dudley Port, Tipton, U.K, DY4 7RN | Director | 30 April 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 29 March 2005 | Active |
Mr Budge Dhariwal | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Dsi Business Recovery, Ashfield House, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.