Liquidation
Company Information for BUCKTON HOMES LIMITED
Causeway House, 1 Dane Street, Bishop's Stortford, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
00481177
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUCKTON HOMES LIMITED | |
Legal Registered Office | |
Causeway House 1 Dane Street Bishop's Stortford HERTFORDSHIRE CM23 3BT Other companies in E1 | |
Company Number | 00481177 | |
---|---|---|
Company ID Number | 00481177 | |
Date formed | 1950-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 30/09/2016 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-27 09:07:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIANA VICTORIA STIRLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ANN CLARK |
Company Secretary | ||
ALFRED PATRICK STIRLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY HOUSE LIMITED | Director | 2014-06-10 | CURRENT | 1978-09-28 | Dissolved 2016-11-01 | |
EXCHANGE SERVICES LIMITED | Director | 2014-06-10 | CURRENT | 1960-04-27 | Active | |
BUCKTON HOLDINGS LIMITED | Director | 2014-06-10 | CURRENT | 1981-01-09 | Active | |
OXFORD INVESTMENT TRUST LIMITED | Director | 2014-06-10 | CURRENT | 1908-05-21 | Active | |
FRIARS MANAGEMENT SERVICES LIMITED | Director | 2002-05-16 | CURRENT | 1981-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-02-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-01 | |
INSOLVENCY:secretary of state's release of liquidator | ||
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | Insolvency:sec of state release of liq | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
REGISTERED OFFICE CHANGED ON 30/09/20 FROM , 7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-01 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 162 MAIN ROAD DANBURY CHELMSFORD CM3 4DT | |
REGISTERED OFFICE CHANGED ON 15/02/16 FROM , 162 Main Road, Danbury, Chelmsford, CM3 4DT | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM02 | Termination of appointment of Karen Ann Clark on 2015-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS KAREN ANN CLARK on 2015-04-01 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED PATRICK STIRLING | |
CH01 | Director's details changed for Mr Alfred Patrick Stirling on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM 3 Spital Yard Spital Square London E1 6AQ | |
REGISTERED OFFICE CHANGED ON 14/04/15 FROM , 3 Spital Yard Spital Square, London, E1 6AQ | ||
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS ADRIANA VICTORIA STIRLING | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIRLING / 08/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARK / 09/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 36 ELDER STREET LONDON E1 6BT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
Registered office changed on 24/03/2009 from, 36 elder street, london, E1 6BT | ||
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA | |
Registered office changed on 20/11/01 from:\furze bank, 34 hanover street, swansea, west glamorgan SA1 6BA | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
Registered office changed on 17/01/90 from:\122 walter road, swansea west glamorgan, wales SA1 5RF |
Notices to Creditors | 2016-02-09 |
Appointment of Liquidators | 2016-02-09 |
Resolutions for Winding-up | 2016-02-09 |
Meetings of Creditors | 2016-01-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EXCHANGE SERVICES LIMITED (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | SECURITY CHANGE LIMITED | |
DEBENTURE AND GUARANTEE | Outstanding | SECURITY CHANGE LIMITED | |
LEGAL CHARGE | Outstanding | PRENWAIN DEVELOPMENTS LTD. | |
MORTGAGE | Outstanding | PRENWAIN DEVELOPMENTS LTD |
Creditors Due After One Year | 2012-12-31 | £ 1,852,940 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,352,940 |
Creditors Due Within One Year | 2012-12-31 | £ 1,743,756 |
Creditors Due Within One Year | 2011-12-31 | £ 1,668,829 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKTON HOMES LIMITED
Called Up Share Capital | 2012-12-31 | £ 120,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 120,000 |
Cash Bank In Hand | 2012-12-31 | £ 30,054 |
Cash Bank In Hand | 2011-12-31 | £ 1,470 |
Current Assets | 2012-12-31 | £ 280,924 |
Current Assets | 2011-12-31 | £ 1,491,614 |
Debtors | 2012-12-31 | £ 250,870 |
Debtors | 2011-12-31 | £ 1,490,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUCKTON HOMES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUCKTON HOMES LIMITED | Event Date | 2016-02-03 |
Notice is hereby given that creditors of the Company are required, on or before 10 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 2 February 2016 Office holder details: The Joint Liquidators, Guy Charles David Harrison and Paul James Pittman (IP Nos 8001 and 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUCKTON HOMES LIMITED | Event Date | 2016-02-02 |
Guy Charles David Harrison and Paul James Pittman , both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUCKTON HOMES LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 02 February 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Charles David Harrison and Paul James Pittman , both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , (IP Nos 8001 and 11910) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: The Joint Liquidators, Email: guy.harrison@pricebailey.co.uk. Alternative contact: Alicia Clough Adriana Stirling , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUCKTON HOMES LIMITED | Event Date | 2016-01-08 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 02 February 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Guy Charles David Harrison (IP No. 8001) of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. For further details contact: Guy Harrison on email: guy.harrison@pricebailey.co.uk or on tel: 020 7382 7418. Alternative contact: Alicia Clough on email: alicia.clough@pricebailey.co.uk or on tel: 020 7382 7442. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |