Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM GROUP CONTRACTING LIMITED
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 Overview

About Buckingham Group Contracting Ltd
BUCKINGHAM GROUP CONTRACTING LIMITED was founded on 1987-10-21 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Buckingham Group Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM GROUP CONTRACTING LIMITED
Is this data useful to you?
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.

Company Officers of BUCKINGHAM GROUP CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA JANE WHEELER
Company Secretary 1991-06-28
TIMOTHY JOHN BROWN
Director 1996-04-08
MICHAEL THOMAS KEMPLEY
Director 2000-08-21
ANDREW STUART KERR
Director 2018-07-24
IAN MCKINLEY MCSEVENEY
Director 2014-12-04
KEVIN UNDERWOOD
Director 2000-08-21
SIMON DAVID WALKLEY
Director 2014-12-04
PAUL WATSON WHEELER
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RIDDLE
Director 1996-04-08 1998-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA JANE WHEELER BUCKINGHAM PLANT HIRE LIMITED Company Secretary 2007-04-03 CURRENT 1955-01-01 Active
PAUL WATSON WHEELER SILVERSTONE WOODLANDS CAMPSITE LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
PAUL WATSON WHEELER REDSHIRE LIMITED Director 1994-06-27 CURRENT 1994-06-27 Dissolved 2018-06-12
PAUL WATSON WHEELER GEOHESS (U.K.) LIMITED Director 1993-10-25 CURRENT 1993-10-13 Dissolved 2018-06-12
PAUL WATSON WHEELER BUCKINGHAM PLANT HIRE LIMITED Director 1991-06-14 CURRENT 1955-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Administrator's progress report
2024-01-23Liquidation statement of affairs AM02SOA
2023-10-04Statement of administrator's proposal
2023-09-15Appointment of an administrator
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Blackpit Farm Stowe Buckingham MK18 5LJ
2023-07-31Director's details changed for Timothy John Brown on 2021-11-18
2023-07-31CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 22 on 2023-01-24</ul>
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021816710004
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-1113/12/21 STATEMENT OF CAPITAL GBP 1200
2022-02-1116/12/21 STATEMENT OF CAPITAL GBP 1892
2022-02-11SH0113/12/21 STATEMENT OF CAPITAL GBP 1200
2021-11-16SH10Particulars of variation of rights attached to shares
2021-11-16SH08Change of share class name or designation
2021-11-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11RES12Resolution of varying share rights or name
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN UNDERWOOD
2021-11-03TM02Termination of appointment of Patricia Jane Wheeler on 2021-09-02
2021-09-25PSC02Notification of Bgc Trustee Limited as a person with significant control on 2021-09-02
2021-09-25PSC07CESSATION OF PATRICIA JANE WHEELER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JANE WHEELER
2021-09-25SH0125/08/21 STATEMENT OF CAPITAL GBP 1147
2021-09-14CC04Statement of company's objects
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-08RES01ADOPT ARTICLES 08/09/21
2021-08-24PSC04Change of details for Mr Paul Watson Wheeler as a person with significant control on 2016-07-01
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-16AP01DIRECTOR APPOINTED PATRICIA JANE WHEELER
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 1,085.00
2020-01-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL PLANT
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR ANDREW STUART KERR
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WATSON WHEELER
2017-06-26AAMDAmended full accounts made up to 2016-12-31
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1092.5
2016-07-15AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021816710003
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1092.5
2015-07-17AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 28/06/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON WHEELER / 28/06/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 28/06/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 28/06/2015
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA JANE WHEELER on 2015-06-28
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22AP01DIRECTOR APPOINTED IAN MCKINLEY MCSEVENEY
2014-12-22AP01DIRECTOR APPOINTED SIMON DAVID WALKLEY
2014-12-22SH02Sub-division of shares on 2014-12-04
2014-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-22RES01ADOPT ARTICLES 22/12/14
2014-12-22SH08Change of share class name or designation
2014-12-22SH10Particulars of variation of rights attached to shares
2014-12-22SH0104/12/14 STATEMENT OF CAPITAL GBP 1092.5
2014-11-13MISCSection 519
2014-09-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021816710003
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-01AR0128/06/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-10AR0128/06/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0128/06/12 FULL LIST
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0128/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0128/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UNDERWOOD / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BROWN / 28/06/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KEMPLEY / 06/04/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-04363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-18363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12WRES12VARYING SHARE RIGHTS AND NAMES 04/09/00
2000-10-12WRES01ADOPT ARTICLES 04/09/00
2000-10-05122CONVE 04/09/00
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-08-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-25225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-07-26363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1998-12-22288bDIRECTOR RESIGNED
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1996-08-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-14363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-16288NEW DIRECTOR APPOINTED
1996-06-16288NEW DIRECTOR APPOINTED
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-05363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-05-31395PARTICULARS OF MORTGAGE/CHARGE
1994-07-20ELRESS252 DISP LAYING ACC 30/06/94
1994-07-20ELRESS386 DISP APP AUDS 30/06/94
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-01363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42120 - Construction of railways and underground railways

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM GROUP CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2023-10-18
Appointment of Administrators2023-09-12
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM GROUP CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-02-21 Outstanding HSBC BANK PLC
DEBENTURE 1995-05-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUCKINGHAM GROUP CONTRACTING LIMITED registering or being granted any patents
Domain Names

BUCKINGHAM GROUP CONTRACTING LIMITED owns 1 domain names.

buckinghamgroup.co.uk  

Trademarks
We have not found any records of BUCKINGHAM GROUP CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUCKINGHAM GROUP CONTRACTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £101,370
Gloucestershire County Council 2016-8 GBP £244,260
Gloucestershire County Council 2016-7 GBP £114,916
Brighton & Hove City Council 2016-5 GBP £657 Parking Services
Kent County Council 2015-5 GBP £7,388 Receipts in Advance
Worcestershire County Council 2014-12 GBP £68,872 CAPEX Construction Costs Main Contractor
Coventry City Council 2014-12 GBP £1,395,373 Buildings Construction
Coventry City Council 2014-11 GBP £183,557 Buildings Construction
Cheshire West and Chester Council 2014-11 GBP £215,052 Capitalised Salaries
Coventry City Council 2014-9 GBP £138,922 Buildings Construction
Cheshire West and Chester Council 2014-8 GBP £65,174 Capitalised Salaries
Coventry City Council 2014-7 GBP £85,651 Buildings Construction
Coventry City Council 2014-6 GBP £53,697 Buildings Construction
Dartford Borough Council 2014-6 GBP £528
Warwickshire County Council 2014-6 GBP £173,033 External Fees
Cheshire West and Chester 2014-5 GBP £487,769
Cheshire West and Chester Council 2014-5 GBP £487,769 Capitalised Salaries
Worcestershire County Council 2014-5 GBP £82,734 CAPEX Construction Costs Main Contractor
Cheshire West and Chester 2014-4 GBP £504,351
Cheshire West and Chester Council 2014-4 GBP £504,351 Capitalised Salaries
Cheshire West and Chester 2014-3 GBP £229,277
Worcestershire County Council 2014-3 GBP £207,827 CAPEX Construction Costs Main Contractor
Cheshire West and Chester 2014-2 GBP £184,862
Worcestershire County Council 2014-1 GBP £204,601 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-12 GBP £153,600 CAPEX Construction Costs Main Contractor
Warwickshire County Council 2013-11 GBP £79,818 External Fees
Worcestershire County Council 2013-11 GBP £101,245 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-10 GBP £90,724 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-9 GBP £142,528 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-8 GBP £118,973 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-7 GBP £248,839 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2013-6 GBP £79,226 CAPEX Construction Costs Main Contractor
Warwickshire County Council 2013-6 GBP £1,388,606 External Fees
Warwickshire County Council 2013-5 GBP £322,401 External Fees
Warwickshire County Council 2013-3 GBP £754,257 External Fees
Warwickshire County Council 2013-1 GBP £310,268
Warwickshire County Council 2012-12 GBP £542 External Fees
Warwickshire County Council 2012-11 GBP £403,299 External Fees
Carlisle City Council 2012-3 GBP £25,020
Carlisle City Council 2012-2 GBP £49,980
Manchester City Council 2011-10 GBP £2,000 Professional fees
Manchester City Council 2011-3 GBP £2,128,643 Works and associated costs for Land and Buildings
Manchester City Council 2011-2 GBP £1,120,887 Works and associated costs for Land and Buildings
Manchester City Council 2011-1 GBP £463,893 Works and associated costs for Land and Buildings
Manchester City Council 2010-12 GBP £1,227,933 Works and associated costs for Land and Buildings
Salford City Council 2010-12 GBP £456,641 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM GROUP CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BUCKINGHAM GROUP CONTRACTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0073089098Structures 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)
2018-07-0073089098Structures 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)
2018-06-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2018-06-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2018-02-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-02-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-01-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-01-0095069990Articles 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

Legal Notices/Action
Initiating party BUCKINGHAM GROUP CONTRACTING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOUNTY DEVELOPMENTS (NORTHAMPTON) LIMITEDEvent Date2015-06-22
SolicitorHowes 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM GROUP CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCKINGHAM GROUP CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.