THE BANKRUPT SHOP LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 03325180
Status Liquidation
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address C/O LIBERTAS, 3 CHANDLERS HOUSE HAMPTON MEWS 191-195, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 16 April 2016; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of THE BANKRUPT SHOP LIMITED are www.thebankruptshop.co.uk, and www.the-bankrupt-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bankrupt Shop Limited is a Private Limited Company. The company registration number is 03325180. The Bankrupt Shop Limited has been working since 27 February 1997. The present status of the company is Liquidation. The registered address of The Bankrupt Shop Limited is C O Libertas 3 Chandlers House Hampton Mews 191 195 Bushey Hertfordshire Wd23 1fl. . GEORGESON, Linda Patricia is a Secretary of the company. WILKINSON, Richard Andrew is a Secretary of the company. GEORGESON, Paul Anthony is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
GEORGESON, Linda Patricia
Appointed Date: 25 April 1997

Secretary
WILKINSON, Richard Andrew
Appointed Date: 24 November 2006

Director
GEORGESON, Paul Anthony
Appointed Date: 25 April 1997
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1997
Appointed Date: 27 February 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 1997
Appointed Date: 27 February 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 1997
Appointed Date: 27 February 1997

THE BANKRUPT SHOP LIMITED Events

28 Jun 2016
Liquidators' statement of receipts and payments to 16 April 2016
03 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2016
Appointment of a voluntary liquidator
17 Apr 2015
Administrator's progress report to 15 December 2014
17 Apr 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 50 more events
13 May 1997
£ nc 100/1000 08/05/97
13 May 1997
Secretary resigned;director resigned
13 May 1997
Director resigned
20 Mar 1997
Company name changed balima LIMITED\certificate issued on 21/03/97
27 Feb 1997
Incorporation

THE BANKRUPT SHOP LIMITED Charges

22 July 2011
Rent deposit deed
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Hilary Bernice Martino and Marcello Martino
Description: The initial deposit of £10,800.00 see image for full…
24 November 2006
Rent deposit deed
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Jason Craig Abbott Samantha Louise Abbott and Deborah Ann Coleman
Description: The deposit.
16 March 1999
Rent deposit deed
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Dencourt Limited
Description: The security deposit under the provisions of this deed as…