BUSHACRE LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7JB
Company number 04246546
Status Active - Proposal to Strike off
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address LYMORE VILLA 162A LONDON ROAD, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7JB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 July 2016 with updates; Secretary's details changed for Maria Chapman on 31 March 2016. The most likely internet sites of BUSHACRE LIMITED are www.bushacre.co.uk, and www.bushacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bushacre Limited is a Private Limited Company. The company registration number is 04246546. Bushacre Limited has been working since 05 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Bushacre Limited is Lymore Villa 162a London Road Chesterton Newcastle Under Lyme Staffordshire St5 7jb. The company`s financial liabilities are £0.41k. It is £-30.39k against last year. And the total assets are £0.42k, which is £-129.87k against last year. CHAPMAN, Maria is a Secretary of the company. CHAPMAN, Kenneth is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Licensed restaurants".


bushacre Key Finiance

LIABILITIES £0.41k
-99%
CASH n/a
TOTAL ASSETS £0.42k
-100%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Maria
Appointed Date: 21 August 2001

Director
CHAPMAN, Kenneth
Appointed Date: 21 August 2001
70 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 21 August 2001
Appointed Date: 05 July 2001

Nominee Director
REDDING, Diana Elizabeth
Resigned: 21 August 2001
Appointed Date: 05 July 2001
73 years old

Persons With Significant Control

Mr Kenneth Chapman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Chapman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSHACRE LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
20 Jul 2016
Secretary's details changed for Maria Chapman on 31 March 2016
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Satisfaction of charge 1 in full
...
... and 31 more events
18 Sep 2001
Director resigned
18 Sep 2001
New secretary appointed
18 Sep 2001
New director appointed
18 Sep 2001
Registered office changed on 18/09/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
05 Jul 2001
Incorporation

BUSHACRE LIMITED Charges

23 February 2012
Debenture
Delivered: 29 February 2012
Status: Satisfied on 6 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…