Active - Proposal to Strike off
Company Information for BUCKINGHAM ESTATES (NORTHERN) LIMITED
13 SWADFORD STREET, SKIPTON, NORTH YORKSHIRE, BD23 1RD,
|
Company Registration Number
05767666
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BUCKINGHAM ESTATES (NORTHERN) LIMITED | |
Legal Registered Office | |
13 SWADFORD STREET SKIPTON NORTH YORKSHIRE BD23 1RD Other companies in BD23 | |
Company Number | 05767666 | |
---|---|---|
Company ID Number | 05767666 | |
Date formed | 2006-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 27/04/2021 | |
Account next due | 26/07/2023 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB183346945 |
Last Datalog update: | 2023-10-08 09:01:08 |
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 |
---|---|---|
JOHN CHARLES KINO BUCKINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK KINO BUCKINGHAM |
Company Secretary | ||
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACDERMID G.B. LIMITED | Director | 1992-10-17 - 1993-07-31 | RESIGNED | 1984-10-25 | Active - Proposal to Strike off | |
JAMES G BROWN,LIMITED | Director | 1992-03-22 | CURRENT | 1936-11-19 | Dissolved 2014-07-01 | |
LION ESTATE AND INVESTMENT COMPANY LIMITED | Director | 1991-09-15 | CURRENT | 1921-05-07 | Active | |
KINO & CO. LIMITED | Director | 1991-09-15 | CURRENT | 1913-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Current accounting period shortened from 27/04/22 TO 26/04/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/04/21 | |
AA01 | Previous accounting period shortened from 28/04/21 TO 27/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/04/19 TO 28/04/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES KINO BUCKINGHAM | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH NO UPDATES | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AC92 | Restoration by order of the court | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 13 SWADFORD STREET SKIPTON BD23 1RD | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID BUCKINGHAM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID BUCKINGHAM / 10/06/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/08 | |
363s | RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | KEYSTONE BUY TO LET MORTGAGES LIMITED |
Creditors Due Within One Year | 2011-05-01 | £ 385,476 |
---|
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 BUCKINGHAM ESTATES (NORTHERN) LIMITED
Called Up Share Capital | 2011-05-01 | £ 1,000 |
---|---|---|
Fixed Assets | 2011-05-01 | £ 424,000 |
Shareholder Funds | 2011-05-01 | £ 38,524 |
Tangible Fixed Assets | 2011-05-01 | £ 424,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BUCKINGHAM ESTATES (NORTHERN) LIMITED are:
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. |