Company NameBush Battery Company Limited(The)
Company StatusDissolved
Company Number00720551
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)
Dissolution Date22 December 2023 (4 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Gavin Shephard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameKeith John Shephard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Paul Gavin Shephard
StatusClosed
Appointed01 April 2017(55 years after company formation)
Appointment Duration6 years, 8 months (closed 22 December 2023)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr John Robert Shephard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chase Ridings
Enfield
Middlesex
EN2 7QE
Director NameMrs Margaret Norah Shephard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chase Ridings
Enfield
Middlesex
EN2 7QE
Secretary NameMrs Margaret Norah Shephard
NationalityBritish
StatusResigned
Appointed12 July 1991(29 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chase Ridings
Enfield
Middlesex
EN2 7QE

Contact

Websitewww.bushbatteries.co.uk
Telephone020 83603099
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

199 at £1Mr John Robert Shephard
39.80%
Ordinary
101 at £1Mrs Margaret Norah Shephard
20.20%
Ordinary
100 at £1Keith John Shephard
20.00%
Ordinary
100 at £1Mr Paul Gavin Shephard
20.00%
Ordinary

Financials

Year2014
Net Worth£7,222
Cash£13,639
Current Liabilities£129,944

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2023Return of final meeting in a members' voluntary winding up (13 pages)
19 October 2022Liquidators' statement of receipts and payments to 18 August 2022 (12 pages)
19 October 2021Liquidators' statement of receipts and payments to 18 August 2021 (11 pages)
19 October 2020Liquidators' statement of receipts and payments to 18 August 2020 (11 pages)
5 September 2019Registered office address changed from 72a Chase Side Enfield EN2 6NX England to 311 High Road Loughton Essex IG10 1AH on 5 September 2019 (2 pages)
4 September 2019Declaration of solvency (5 pages)
4 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-19
(1 page)
4 September 2019Appointment of a voluntary liquidator (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 November 2018Registered office address changed from Station Garage Queen Annes Place Bush Hill Park, Enfield Middlesex. EN1 2PX to 72a Chase Side Enfield EN2 6NX on 26 November 2018 (1 page)
16 October 2018Director's details changed for Mr Paul Gavin Shephard on 4 October 2018 (2 pages)
16 October 2018Director's details changed for Keith John Shephard on 4 October 2018 (2 pages)
16 October 2018Director's details changed for Keith John Shephard on 14 October 2018 (2 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
5 December 2017Termination of appointment of Margaret Norah Shephard as a director on 17 October 2017 (1 page)
5 December 2017Termination of appointment of Margaret Norah Shephard as a director on 17 October 2017 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Margaret Norah Shephard as a secretary on 31 March 2017 (1 page)
1 September 2017Appointment of Mr Paul Gavin Shephard as a secretary on 1 April 2017 (2 pages)
1 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Margaret Norah Shephard as a secretary on 31 March 2017 (1 page)
1 September 2017Appointment of Mr Paul Gavin Shephard as a secretary on 1 April 2017 (2 pages)
1 September 2017Termination of appointment of John Robert Shephard as a director on 1 April 2017 (1 page)
1 September 2017Termination of appointment of John Robert Shephard as a director on 1 April 2017 (1 page)
25 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(7 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(7 pages)
31 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(7 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Keith John Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul Gavin Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Paul Gavin Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Margaret Norah Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr John Robert Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr John Robert Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Keith John Shephard on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Margaret Norah Shephard on 12 July 2010 (2 pages)
29 July 2009Return made up to 12/07/09; full list of members (5 pages)
29 July 2009Return made up to 12/07/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 12/07/07; full list of members (3 pages)
16 July 2007Return made up to 12/07/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 July 2006Return made up to 12/07/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 12/07/04; full list of members (9 pages)
3 August 2004Return made up to 12/07/04; full list of members (9 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2002Return made up to 12/07/02; full list of members (9 pages)
7 August 2002Return made up to 12/07/02; full list of members (9 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 July 2001Return made up to 12/07/01; full list of members (8 pages)
31 July 2001Return made up to 12/07/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Return made up to 12/07/00; full list of members (8 pages)
4 August 2000Return made up to 12/07/00; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 12/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1999Return made up to 12/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 July 1996Return made up to 12/07/96; no change of members (4 pages)
26 July 1996Return made up to 12/07/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1962Incorporation (12 pages)
4 April 1962Incorporation (12 pages)