Company NameBizzy Bees Minibuses Ltd
Company StatusDissolved
Company Number05108750
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Gerry Anthony James Furey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 01 December 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Honiton Gardens
Corby
Northamptonshire
NN18 8BW
Director NameMr Brendan Furey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(5 years after company formation)
Appointment Duration13 years, 7 months (closed 01 December 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 St James Road
St James Industrial Estate
Corby
Northants
NN18 1AL
Director NameMr Alexander John McConnell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RoleBdm
Country of ResidenceEngland
Correspondence Address18 Stanion Lane
Corby
Northamptonshire
NN18 8ES
Secretary NameMr Alexander John McConnell
NationalityBritish
StatusResigned
Appointed01 September 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RoleBdm
Country of ResidenceEngland
Correspondence Address18 Stanion Lane
Corby
Northamptonshire
NN18 8ES
Secretary NameMrs Patricia Ann Norris
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address12 Weymouth Close
Corby
Northamptonshire
NN18 0BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteminibuscorby.net

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Gerry Anthony James Furey
50.00%
Ordinary
1 at £1Patricia Ann Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£149,742
Cash£40,253
Current Liabilities£75,367

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 August 2006Delivered on: 12 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 2006Delivered on: 27 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 May 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Director's details changed for Mr Brendan Furey on 3 March 2011 (2 pages)
20 June 2011Director's details changed for Mr Brendan Furey on 3 March 2011 (2 pages)
20 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from C/O Coopers Gilbert Ali 6 Lodge Drive London N13 5LB United Kingdom on 10 May 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
10 February 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 10 February 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 22/04/09; full list of members (10 pages)
29 April 2009Director appointed brendan furey (2 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 March 2009Return made up to 22/04/08; full list of members; amend (10 pages)
11 November 2008Registered office changed on 11/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
5 September 2008Return made up to 22/04/08; full list of members (6 pages)
21 May 2008Secretary appointed mrs patricia ann norris (1 page)
21 May 2008Appointment terminated secretary alexander mcconnell (1 page)
21 May 2008Appointment terminated director alexander mcconnell (1 page)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 June 2007Return made up to 22/04/07; no change of members (7 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Particulars of mortgage/charge (10 pages)
18 August 2005Registered office changed on 18/08/05 from: 221-223 chingford mount road chingford london E4 8LP (1 page)
15 August 2005Registered office changed on 15/08/05 from: gilbert ali and co fitzgerald house 285 fore street london N9 0PD (1 page)
13 June 2005Return made up to 22/04/05; full list of members (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 33 everest lane corby northamptonshire NN18 1PS (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Ad 22/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Incorporation (9 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)