About

Registered Number: 03895685
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire, WS7 9QP

 

Having been setup in 1999, Busy Bees Nurseries Group Ltd has its registered office in Burntwood, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 15 July 2015
MR04 - N/A 14 May 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 28 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 20 December 2013
MR01 - N/A 07 December 2013
RP04 - N/A 03 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 December 2011
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2011
DS02 - Withdrawal of striking off application by a company 05 December 2011
RESOLUTIONS - N/A 24 November 2011
DS01 - Striking off application by a company 24 November 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 21 December 2009
AUD - Auditor's letter of resignation 02 December 2009
AUD - Auditor's letter of resignation 17 November 2009
AA01 - Change of accounting reference date 07 October 2009
395 - Particulars of a mortgage or charge 16 June 2009
RESOLUTIONS - N/A 12 June 2009
AA - Annual Accounts 05 June 2009
AUD - Auditor's letter of resignation 08 April 2009
363a - Annual Return 27 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 12 November 2008
RESOLUTIONS - N/A 31 October 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
225 - Change of Accounting Reference Date 17 January 2007
363a - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
CERTNM - Change of name certificate 24 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
SA - Shares agreement 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
395 - Particulars of a mortgage or charge 24 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 2000
123 - Notice of increase in nominal capital 02 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

A registered charge 27 November 2013 Fully Satisfied

N/A

Deed of accession 05 June 2009 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Charge over shares 28 June 2002 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Security over a deposit in a bank or building society 28 June 2002 Fully Satisfied

N/A

Debenture 24 March 2000 Fully Satisfied

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.