Company Information for BRONIA BUCHANAN ASSOCIATES LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRONIA BUCHANAN ASSOCIATES LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in WC2E | |
Company Number | 04797785 | |
---|---|---|
Company ID Number | 04797785 | |
Date formed | 2003-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-06-30 | |
Account next due | 2015-03-31 | |
Latest return | 2014-05-10 | |
Return next due | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 10:22:53 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
TERENCE WILLIAM DREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRONIA RACHEL BUCHANAN |
Director | ||
OLIVER GRANT BARRETT |
Company Secretary | ||
LAVINIA MARY ANNE BUNYAN |
Company Secretary | ||
SUSANNAH HEATH |
Company Secretary | ||
WILTON JAMES ROBERT PRIESTNER |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON MEDIATION AND COURT SERVICES LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
LONDON MEDIATION AND COURT SERVICES LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
LONDON COURT AGENTS LTD | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATES' RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2ND FLOOR / 23 TAVISTOCK STREET LONDON WC2E 7NX | |
AP01 | DIRECTOR APPOINTED MR TERENCE WILLIAM DREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRONIA BUCHANAN | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 27 MORTIMER STREET LONDON W1T 3BL | |
AR01 | 10/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER BARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAVINIA BUNYAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 10/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH HEATH | |
AP03 | SECRETARY APPOINTED LAVINIA MARY ANNE BUNYAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRONIA RACHEL BUCHANAN / 07/07/2010 | |
AR01 | 10/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH HEATH / 25/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM FIRST FLOOR 23 TAVISTOCK STREET LONDON WC2E 7NX | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM NEDERLANDER HOUSE 7 GREAT RUSSELL STREET LONDON WC1B 3NH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: C/O HARD DOWDY 23/28 GREAT RUSSELL STREET LONDON WC1B 3NG | |
88(2)R | AD 13/06/03-01/07/03 £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/03 FROM: THE OLD DOCTORS SURGERY 80 LAMPIT HILL CORRINGHAM ESSEX SS17 9AJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-08 |
Resolutions for Winding-up | 2014-12-08 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Outstanding | LONDON AND CENTRAL INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 282,950 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 180,034 |
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 BRONIA BUCHANAN ASSOCIATES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 18,792 |
Current Assets | 2012-07-01 | £ 275,143 |
Current Assets | 2011-07-01 | £ 177,155 |
Debtors | 2012-07-01 | £ 256,351 |
Debtors | 2011-07-01 | £ 177,155 |
Fixed Assets | 2012-07-01 | £ 8,367 |
Fixed Assets | 2011-07-01 | £ 11,267 |
Shareholder Funds | 2012-07-01 | £ 560 |
Shareholder Funds | 2011-07-01 | £ 8,388 |
Tangible Fixed Assets | 2012-07-01 | £ 8,367 |
Tangible Fixed Assets | 2011-07-01 | £ 11,267 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRONIA BUCHANAN ASSOCIATES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINS LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRONIA BUCHANAN ASSOCIATES LIMITED | Event Date | 2014-12-02 |
Barry David Lewis FCA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRONIA BUCHANAN ASSOCIATES LIMITED | Event Date | 2014-12-02 |
At a general meeting of the members of the above-named company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 02 December 2014 at 11:45 am, the following Special and Ordinary Resolutions were duly passed: That the company be wound up voluntarily and that Barry David Lewis FCA FABRP and Jonathan David Bass FCCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos. 2048 and 11790) be appointed Joint Liquidators of the company and that the Joint Liquidators may act jointly and severally. For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 Terence William Drew , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRONIA BUCHANAN ASSOCIATES LIMITED | Event Date | 2014-11-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , on 02 December 2014 , at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may including a resolution specifying the terms on which the Joint Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Barry David Lewis FCA FABRP and Jonathan David Bass FCCA MABRP of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. | |||