Dissolved 2018-02-10
Company Information for BUXHALL LIMITED
170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-10 |
Company Name | |
---|---|
BUXHALL LIMITED | |
Legal Registered Office | |
170 MIDSUMMER BOULEVARD MILTON KEYNES | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
HAMID EKRAMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY EKRAMI |
Company Secretary | ||
HAROLD YEO |
Company Secretary | ||
MOHAMMAD ALI KHONSSARI |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF SUPERVISOR | |
LATEST SOC | 24/07/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/07/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID EKRAMI / 21/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DOROTHY EKRAMI | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 27/02/04 | |
ELRES | S366A DISP HOLDING AGM 27/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: ROOM 320 THIRD FLOOR ALPERTON HOUSE, BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 2 OLD BOND STREET LONDON W1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-06-30 |
Appointment of Liquidators | 2014-06-30 |
Meetings of Creditors | 2014-06-10 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE GREAT WIGMORE PARTNERSHIP (G.P.) LIMITED | |
RENT DEPOSIT DEED | Outstanding | CHEVAL PROPERTY HOLDING LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | PONTSARN INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED | Outstanding | CHEVAL PROPERTY HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | TR PROPERTY INVESTMENT TRUST PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CGNU LIFE ASSURANCE LIMITED | |
DEED OF DEPOSIT | Outstanding | LAND SECURITIES PLC | |
DEED OF RENT DEPOSIT | Outstanding | CHEVAL PROPERTY HOLDINGS LIMITED |
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
|
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
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
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BUXHALL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 62031200 | Men's or boys' suits of synthetic fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97060000 | Antiques of > 100 years old | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 62031930 | Men's or boys' suits of artificial fibres (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | ||
![]() | 62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | ||
![]() | 62034235 | Men'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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUXHALL LIMITED | Event Date | 2014-06-19 |
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 Type | Appointment of Liquidators | |
Defending party | BUXHALL LIMITED | Event Date | 2014-06-19 |
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 Type | Meetings of Creditors | |
Defending party | BUXHALL LIMITED | Event Date | 2014-06-05 |
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. | |||
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. |