About

Registered Number: 06403253
Date of Incorporation: 18/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 2 months ago)
Registered Address: 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD

 

Based in Bolton, Lancashire, Basura Group Ltd was registered on 18 October 2007. The business has 3 directors listed at Companies House. We don't know the number of employees at Basura Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMBLEBY, Frazer 26 March 2008 30 November 2008 1
HAVENHAND, Jonathan 26 March 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Julie Nicole 01 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
RESOLUTIONS - N/A 12 November 2019
CS01 - N/A 21 October 2019
PSC02 - N/A 18 October 2019
CS01 - N/A 18 October 2018
RESOLUTIONS - N/A 23 August 2018
CONNOT - N/A 23 August 2018
TM01 - Termination of appointment of director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
RP04CS01 - N/A 21 August 2018
PSC07 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
PSC02 - N/A 10 August 2018
AA - Annual Accounts 08 August 2018
RESOLUTIONS - N/A 25 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2018
SH19 - Statement of capital 25 July 2018
CAP-SS - N/A 25 July 2018
PSC01 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 20 October 2017
MR01 - N/A 21 August 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
AP03 - Appointment of secretary 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 29 March 2011
RESOLUTIONS - N/A 29 March 2011
RESOLUTIONS - N/A 29 March 2011
SH08 - Notice of name or other designation of class of shares 29 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
SH08 - Notice of name or other designation of class of shares 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 14 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 06 October 2008
CERTNM - Change of name certificate 16 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
MEM/ARTS - N/A 15 April 2008
RESOLUTIONS - N/A 03 April 2008
RESOLUTIONS - N/A 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2008
123 - Notice of increase in nominal capital 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Guarantee & debenture 01 December 2009 Fully Satisfied

N/A

Composite guarantee and debenture 19 September 2008 Fully Satisfied

N/A

Composite guarantee and debentures 19 September 2008 Fully Satisfied

N/A

Composite guarantee and debentures 26 March 2008 Fully Satisfied

N/A

Composite guarantee and debentures 26 March 2008 Fully Satisfied

N/A

Composite guarantee and debentures 26 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.