Company Information for BUCKINGHAM GROUP CONTRACTING LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
02181671
Private Limited Company
In Administration |
Company Name | |
---|---|
BUCKINGHAM GROUP CONTRACTING LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in MK18 | |
Company Number | 02181671 | |
---|---|---|
Company ID Number | 02181671 | |
Date formed | 1987-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB485830318 |
Last Datalog update: | 2023-10-08 08:49:46 |
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 |
---|---|---|
PATRICIA JANE WHEELER |
||
TIMOTHY JOHN BROWN |
||
MICHAEL THOMAS KEMPLEY |
||
ANDREW STUART KERR |
||
IAN MCKINLEY MCSEVENEY |
||
KEVIN UNDERWOOD |
||
SIMON DAVID WALKLEY |
||
PAUL WATSON WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RIDDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM PLANT HIRE LIMITED | Company Secretary | 2007-04-03 | CURRENT | 1955-01-01 | Active | |
SILVERSTONE WOODLANDS CAMPSITE LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active | |
REDSHIRE LIMITED | Director | 1994-06-27 | CURRENT | 1994-06-27 | Dissolved 2018-06-12 | |
GEOHESS (U.K.) LIMITED | Director | 1993-10-25 | CURRENT | 1993-10-13 | Dissolved 2018-06-12 | |
BUCKINGHAM PLANT HIRE LIMITED | Director | 1991-06-14 | CURRENT | 1955-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM Blackpit Farm Stowe Buckingham MK18 5LJ | ||
Director's details changed for Timothy John Brown on 2021-11-18 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22 on 2023-01-24</ul> | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021816710004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
RES10 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
13/12/21 STATEMENT OF CAPITAL GBP 1200 | ||
16/12/21 STATEMENT OF CAPITAL GBP 1892 | ||
SH01 | 13/12/21 STATEMENT OF CAPITAL GBP 1200 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN UNDERWOOD | |
TM02 | Termination of appointment of Patricia Jane Wheeler on 2021-09-02 | |
PSC02 | Notification of Bgc Trustee Limited as a person with significant control on 2021-09-02 | |
PSC07 | CESSATION OF PATRICIA JANE WHEELER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JANE WHEELER | |
SH01 | 25/08/21 STATEMENT OF CAPITAL GBP 1147 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/09/21 | |
PSC04 | Change of details for Mr Paul Watson Wheeler as a person with significant control on 2016-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PATRICIA JANE WHEELER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-03 GBP 1,085.00 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL PLANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART KERR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WATSON WHEELER | |
AAMD | Amended full accounts made up to 2016-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1092.5 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021816710003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1092.5 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 28/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON WHEELER / 28/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 28/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 28/06/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PATRICIA JANE WHEELER on 2015-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED IAN MCKINLEY MCSEVENEY | |
AP01 | DIRECTOR APPOINTED SIMON DAVID WALKLEY | |
SH02 | Sub-division of shares on 2014-12-04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/12/14 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 1092.5 | |
MISC | Section 519 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021816710003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 28/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 06/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 04/09/00 | |
WRES01 | ADOPT ARTICLES 04/09/00 | |
122 | CONVE 04/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363s | RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S252 DISP LAYING ACC 30/06/94 | |
ELRES | S386 DISP APP AUDS 30/06/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS |
Meetings of Creditors | 2023-10-18 |
Appointment of Administrators | 2023-09-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
BUCKINGHAM GROUP CONTRACTING LIMITED owns 1 domain names.
buckinghamgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Brighton & Hove City Council | |
|
Parking Services |
Kent County Council | |
|
Receipts in Advance |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Coventry City Council | |
|
Buildings Construction |
Coventry City Council | |
|
Buildings Construction |
Cheshire West and Chester Council | |
|
Capitalised Salaries |
Coventry City Council | |
|
Buildings Construction |
Cheshire West and Chester Council | |
|
Capitalised Salaries |
Coventry City Council | |
|
Buildings Construction |
Coventry City Council | |
|
Buildings Construction |
Dartford Borough Council | |
|
|
Warwickshire County Council | |
|
External Fees |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Capitalised Salaries |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Capitalised Salaries |
Cheshire West and Chester | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Cheshire West and Chester | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Warwickshire County Council | |
|
External Fees |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Warwickshire County Council | |
|
External Fees |
Warwickshire County Council | |
|
External Fees |
Warwickshire County Council | |
|
External Fees |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
External Fees |
Warwickshire County Council | |
|
External Fees |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Manchester City Council | |
|
Professional fees |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Salford City Council | |
|
Pmnt to Ctrs-Improv |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Salford City Council | Demolition, site preparation and clearance work | 2013/04/16 | |
Demolition, site preparation and clearance work. Demolition work. The scope of the work is Demolition Projects of all project values. Typically the work will be comprised of the following categories: | |||
Network Rail Infrastructure Limited | railway station construction work | 2012/08/03 | GBP 6,003,931 |
The Works comprised, under this two stage contracting approach, are for 1) the scheme development and 2) implementation of a new main station building including retail space, footbridge with lifts and customer facilities on the southbound platform 1 at Wakefield Westgate station. Passenger facilities, waiting space, and retail units will also be built on the northbound platform 2. All new facilities will provide DDA compliant Access for All. Both contracts to be awarded to the economic operator advertised below. | |||
Network Rail Infrastructure Limited | railway construction works | 2011/12/13 | GBP 1,399,137 |
The works comprise the design, manufacture, installation, test and commission of Platform extensions to platforms 1, 2, 3 and 4, platform refurbishment to the existing platforms, lighting to platform extensions, relocation of 2No. OLE structures and telecoms (PA) to platform extensions. | |||
Cheshire West and Chester | construction work | 2012/08/03 | |
A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | BUCKINGHAM GROUP CONTRACTING LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED | Event Date | 2015-06-22 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6317 A Petition to wind up the above-named Company of (registered no 08589683) The Courtyard, River Way, Uckfield, East Sussex TN22 1SL , presented on 22 June 2015 by BUCKINGHAM GROUP CONTRACTING LIMITED of Blackpit Farm, Stowe, Buckingham MK18 5LJ (the Petitioner) claiming to be a Creditor of the Company, will be heard at The County Court at Birmingham, Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 28 September 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2015 . | |||
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. |