Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUXHALL LIMITED
Company Information for

BUXHALL LIMITED

170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03083352
Private Limited Company
Dissolved

Dissolved 2018-02-10

Company Overview

About Buxhall Ltd
BUXHALL LIMITED was founded on 1995-07-24 and had its registered office in 170 Midsummer Boulevard. The company was dissolved on the 2018-02-10 and is no longer trading or active.

Key Data
Company Name
BUXHALL LIMITED
 
Legal Registered Office
170 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 03083352
Date formed 1995-07-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2018-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.
Companies with same name BUXHALL LIMITED
The following companies were found which have the same name as BUXHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUXHALL CONSULTANTS LIMITED SPRING COTTAGE MILL ROAD BUXHALL STOWMARKET IP14 3DW Active Company formed on the 2020-09-04
BUXHALL ENTERPRISES LIMITED 3 THAMES CLOSE CONGLETON CHESHIRE CW12 3RP Active Company formed on the 1997-03-13
Buxhall Fine Art Advisory, LLC 144 WAYLAND AVENUE PROVIDENCE RI 02906 Active Company formed on the 2020-02-13
BUXHALL PTY LTD Active Company formed on the 2016-08-04
BUXHALL TRANSPORT LTD Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT Active - Proposal to Strike off Company formed on the 2014-04-03

Company Officers of BUXHALL LIMITED

Current Directors
Officer Role Date Appointed
HAMID EKRAMI
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY EKRAMI
Company Secretary 2001-08-31 2009-07-01
HAROLD YEO
Company Secretary 1995-08-25 2001-08-31
MOHAMMAD ALI KHONSSARI
Director 1995-08-25 1996-03-29
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-07-24 1995-08-25
FIRST DIRECTORS LIMITED
Nominated Director 1995-07-24 1995-08-25

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
2018-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2017:LIQ. CASE NO.2
2016-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015
2015-07-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-07-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2015-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-05-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O BAKER TILLY BUSINESS SERVICES LIMITED SUITE 3.3 3RD FLOOR 34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM
2014-07-014.20STATEMENT OF AFFAIRS/4.19
2014-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-06-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF SUPERVISOR
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 4
2013-07-24AR0124/07/13 FULL LIST
2013-07-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-05-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-25AR0124/07/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-25AR0124/07/11 FULL LIST
2011-03-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-13AR0124/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID EKRAMI / 21/05/2010
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-14363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY DOROTHY EKRAMI
2009-05-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2008-10-02363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-04-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-25363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-04363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-12363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-20363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04ELRESS386 DISP APP AUDS 27/02/04
2004-05-04ELRESS366A DISP HOLDING AGM 27/02/04
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: ROOM 320 THIRD FLOOR ALPERTON HOUSE, BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-24363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2003-03-24288bSECRETARY RESIGNED
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-11-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-28363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 2 OLD BOND STREET LONDON W1
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-08-13288cSECRETARY'S PARTICULARS CHANGED
1997-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-13363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BUXHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-06-30
Appointment of Liquidators2014-06-30
Meetings of Creditors2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against BUXHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-22 Outstanding THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED
RENT DEPOSIT DEED 2009-04-08 Outstanding CHEVAL PROPERTY HOLDING LIMITED
DEED OF RENTAL DEPOSIT 2009-04-04 Outstanding PONTSARN INVESTMENTS LIMITED
DEBENTURE 2007-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED 2004-06-19 Outstanding CHEVAL PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 2003-11-08 Outstanding TR PROPERTY INVESTMENT TRUST PLC
DEBENTURE 2001-11-12 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-10-26 Outstanding CGNU LIFE ASSURANCE LIMITED
DEED OF DEPOSIT 2000-07-18 Outstanding LAND SECURITIES PLC
DEED OF RENT DEPOSIT 1999-01-19 Outstanding CHEVAL PROPERTY HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-07-31 £ 892,520
Creditors Due After One Year 2011-07-31 £ 641,483
Creditors Due Within One Year 2012-07-31 £ 445,914
Creditors Due Within One Year 2011-07-31 £ 697,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 BUXHALL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 3,408
Cash Bank In Hand 2011-07-31 £ 12,590
Current Assets 2012-07-31 £ 491,137
Current Assets 2011-07-31 £ 937,101
Debtors 2012-07-31 £ 87,729
Debtors 2011-07-31 £ 244,511
Secured Debts 2012-07-31 £ 54,239
Secured Debts 2011-07-31 £ 84,090
Stocks Inventory 2012-07-31 £ 400,000
Stocks Inventory 2011-07-31 £ 680,000
Tangible Fixed Assets 2012-07-31 £ 38,368
Tangible Fixed Assets 2011-07-31 £ 89,879

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUXHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUXHALL LIMITED
Trademarks
We have not found any records of BUXHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BUXHALL LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BUXHALL 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 BUXHALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-02-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-07-0162031200Men's or boys' suits of synthetic fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2010-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-06-0197060000Antiques of > 100 years old
2010-05-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-04-0162031930Men's or boys' suits of artificial fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2010-04-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-03-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBUXHALL LIMITEDEvent Date2014-06-19
At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ at 11.00 am on 19 June 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- 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 Nicholas Charles Simmonds , of Baker Tilly Business Services Limited , 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth , of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY , (IP Nos 9570 and 9019) Licensed Insolvency Practitioners, be appointed Joint Liquidators for the purposes of such winding up and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Nicholas Charles Simmonds and Alexander Kinninmonth was confirmed. For further details contact: Umang Patel, E-mail: umang.patel@bakertilly.co.uk, Tel: 01912 474401. Hamid Ekrami , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUXHALL LIMITEDEvent Date2014-06-19
Nicholas Charles Simmonds , of Baker Tilly Business Services Limited , 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth , of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY . : For further details contact: Umang Patel, E-mail: umang.patel@bakertilly.co.uk, Tel: 01912 474401.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBUXHALL LIMITEDEvent Date2014-06-05
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 Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ , on 19 June 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Nicholas Charles Simmonds (IP No. 9570) of Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, WD17 1JJ, and Alexander Kinninmonth (IP No. 9019) of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Hampshire, SO53 3TY , 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: Email: umang.patel@bakertilly.co.uk, Tel: 01923 474400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUXHALL 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 BUXHALL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1