SUSSEX MUSHROOMS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT
Company number 05951776
Status Liquidation
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 0111 - Grow cereals & other crops
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 28 July 2016; Registered office address changed from 4th Floor, Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016; Liquidators' statement of receipts and payments to 28 July 2015. The most likely internet sites of SUSSEX MUSHROOMS LIMITED are www.sussexmushrooms.co.uk, and www.sussex-mushrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Sussex Mushrooms Limited is a Private Limited Company. The company registration number is 05951776. Sussex Mushrooms Limited has been working since 02 October 2006. The present status of the company is Liquidation. The registered address of Sussex Mushrooms Limited is 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . GRANT, Thomas Edward is a Secretary of the company. DOAKE, George Ivan is a Director of the company. PIMLOTT, Michael is a Director of the company. STOCK, Denise is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Grow cereals & other crops".


Current Directors

Secretary
GRANT, Thomas Edward
Appointed Date: 02 October 2006

Director
DOAKE, George Ivan
Appointed Date: 02 October 2006
70 years old

Director
PIMLOTT, Michael
Appointed Date: 13 May 2009
56 years old

Director
STOCK, Denise
Appointed Date: 12 May 2009
58 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

SUSSEX MUSHROOMS LIMITED Events

04 Oct 2016
Liquidators' statement of receipts and payments to 28 July 2016
27 Jan 2016
Registered office address changed from 4th Floor, Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
18 Aug 2015
Liquidators' statement of receipts and payments to 28 July 2015
05 May 2015
Court order INSOLVENCY:re block transfer replacement of liq
05 May 2015
Appointment of a voluntary liquidator
...
... and 36 more events
04 Oct 2006
New director appointed
04 Oct 2006
New secretary appointed
04 Oct 2006
Director resigned
04 Oct 2006
Secretary resigned
02 Oct 2006
Incorporation

SUSSEX MUSHROOMS LIMITED Charges

17 October 2006
Floating charge (all assets)
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
17 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…