Company Information for BUCKLEY & ROWBOTHAM LIMITED
CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
02883152
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BUCKLEY & ROWBOTHAM LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 02883152 | |
---|---|---|
Company ID Number | 02883152 | |
Date formed | 1993-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 22/12/2013 | |
Return next due | 19/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:16:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUCKLEY & ROWBOTHAM LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BARRY BUCKLEY |
||
BARRY BUCKLEY |
||
CHRISTINE ANNE BUCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EDWARD ROWBOTHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-22 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/14 FROM 135/143 Fairfield Road Droylsden Manchester M43 6AX | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BUCKLEY / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY BUCKLEY / 22/12/2009 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/12/08; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/12/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 24/10/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DRAINFORCE LIMITED CERTIFICATE ISSUED ON 17/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
ELRES | S366A DISP HOLDING AGM 15/12/95 | |
363s | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 15/12/95 | |
ELRES | S386 DISP APP AUDS 15/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/11/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-03-16 |
Appointment of Liquidators | 2014-06-27 |
Resolutions for Winding-up | 2014-06-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 BUCKLEY & ROWBOTHAM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
Oth Professional Fee |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUCKLEY & ROWBOTHAM LIMITED | Event Date | 2014-06-23 |
Gordon Allan Mart Simmonds of Simmonds & Company Crown House , 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Tel: 0161 476 5445 - E-mail: gordon@simmondsandco.com : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BUCKLEY & ROWBOTHAM LTD | Event Date | 2014-06-23 |
Notice is hereby given that I intend to declare a dividend to creditors within a period of two months from the last date of proving. The distribution will be a first and final distribution. The last date for receiving proofs is Wednesday 25th April 2018. Proofs must be delivered by one of the methods set out below: By post to: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB By fax to: 0161-476-5556 By email to: gordon@simmondsandco.com Please note that, if you are sending forms by post, you must ensure that you have allowed sufficient time for the forms to be delivered to the address above by the times set out below. An email is treated as delivered at 9am on the next business day after it was sent. Name of Insolvency Practitioner: Gordon A.M. Simmonds Nature of Appointment: Liquidator Date of Appointment: 23 June 2014 Address of Insolvency Practitioner: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB IP Numbers: 5729 Contact Name: Mark Howe, Email Address: gordon@simmondsandco.com Telephone Number: 0161-476-5445 Gordon A.M. Simmonds : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUCKLEY & ROWBOTHAM LIMITED | Event Date | |
At an Extraordinary General Meeting of the members of above-named Company duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 23 June 2014 the following Special Resolution and Ordinary Resolution were duly passed. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily, and that Gordon Allan Mart Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, be and he is hereby nominated Liquidator for the purposes of the winding-up. Gordon Allan Mart Simmonds IP No: 5729 Liquidator Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB E-mail: gordon@simmondsandco.com , Tel: 0161-476-5445 Alternative Contact Name: Mark Howe B Buckley - Director : | |||
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. |