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

BUCKTON PAGE LIMITED

BECKENHAM, KENT, BR3,
Company Registration Number
03175205
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Buckton Page Ltd
BUCKTON PAGE LIMITED was founded on 1996-03-19 and had its registered office in Beckenham. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
BUCKTON PAGE LIMITED
 
Legal Registered Office
BECKENHAM
KENT
 
Previous Names
GRAHAM PAGE LIMITED19/05/1999
LYNTONBORNE LIMITED03/05/1996
Filing Information
Company Number 03175205
Date formed 1996-03-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-11-19
Type of accounts FULL
Last Datalog update: 2015-05-22 05:23:22
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 BUCKTON PAGE LIMITED
The following companies were found which have the same name as BUCKTON PAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKTON PAGE USA INCORPORATED New Jersey Unknown

Company Officers of BUCKTON PAGE LIMITED

Current Directors
Officer Role Date Appointed
STEWART RUSSELL WILLIAMS
Company Secretary 2005-11-09
ALLEN JOSEPH WILLIAMS
Director 1999-05-14
STEWART RUSSELL WILLIAMS
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WILLIAM PAGE
Director 1996-04-25 2008-10-31
COLIN GEORGE STUBBS
Company Secretary 1999-05-14 2005-10-15
COLIN GEORGE STUBBS
Director 1999-05-14 2005-10-15
ALAN EDWARD YORK
Director 1996-04-25 2003-12-22
JOHN ANTHONY THEI
Company Secretary 1997-12-01 1999-05-14
JOHN CHARLES HUGH MELLOR
Director 1996-07-01 1999-05-14
JOHN ANTHONY THEI
Director 1997-12-01 1999-05-14
TIMOTHY HARROW
Director 1996-04-25 1999-01-29
STEPHEN JOHN TAYLOR
Director 1996-06-27 1998-12-23
STEPHEN JOHN TAYLOR
Company Secretary 1996-07-12 1997-12-31
GRAHAM WILLIAM PAGE
Company Secretary 1996-04-25 1996-07-12
IRENE LESLEY HARRISON
Nominated Secretary 1996-03-19 1996-04-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-03-19 1996-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN JOSEPH WILLIAMS BUCKTON SCOTT LIMITED Director 1992-07-27 CURRENT 1992-07-27 Dissolved 2013-11-19
STEWART RUSSELL WILLIAMS SABAL HEALTH AND PHARMA LTD Director 2012-07-24 CURRENT 2011-08-11 Active
STEWART RUSSELL WILLIAMS BUCKTON SCOTT LIMITED Director 2001-01-19 CURRENT 1992-07-27 Dissolved 2013-11-19

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
2013-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY
2012-04-274.20STATEMENT OF AFFAIRS/4.19
2012-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-05LATEST SOC05/05/11 STATEMENT OF CAPITAL;GBP 431671
2011-05-05AR0113/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 82 WEST STREET ROCHFORD ESSEX SS4 1AS
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-19AR0113/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JOSEPH WILLIAMS / 01/01/2010
2009-04-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PAGE
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-18363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-19363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-17363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-04363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-08-22363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-06363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-04-06363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2001-04-06288bDIRECTOR RESIGNED
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-12-19DISS6STRIKE-OFF ACTION SUSPENDED
2000-12-19GAZ1FIRST GAZETTE
2000-08-11288bSECRETARY RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: PO BOX 101 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1HT
2000-06-13225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-06-22225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1999-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-06-01288aNEW DIRECTOR APPOINTED
1999-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19CERTNMCOMPANY NAME CHANGED GRAHAM PAGE LIMITED CERTIFICATE ISSUED ON 19/05/99
1999-04-24363sRETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS
1999-02-10288bDIRECTOR RESIGNED
1999-01-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2442 - Manufacture of pharmaceutical preparations
5155 - Wholesale of chemical products
5233 - Retail cosmetic & toilet articles

Licences & Regulatory approval
We could not find any licences issued to BUCKTON PAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-17
Proposal to Strike Off2000-12-19
Fines / Sanctions
No fines or sanctions have been issued against BUCKTON PAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-10-04 Outstanding BANK MANDIRI (EUROPE) LIMITED
MORTGAGE DEBENTURE 2008-10-01 Outstanding BANK MANDIRI (EUROPE) LIMITED
Intangible Assets
Patents
We have not found any records of BUCKTON PAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKTON PAGE LIMITED
Trademarks
We have not found any records of BUCKTON PAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKTON PAGE 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 (2442 - Manufacture of pharmaceutical preparations) as BUCKTON PAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKTON PAGE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBUCKTON PAGE LIMITEDEvent Date2013-06-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of Creditors of the Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS on 14 August 2013 at 10.30 am and 10.45 am respectively, for the purpose of laying before the meetings an account showing how the winding-up has been conducted and the Companys property disposed of, and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release and discharge. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies (and proofs if not already lodged) for use at either of the meetings must be lodged at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 noon on the business day preceding the date of the meetings. Date of appointment: 17 April 2012. Office Holder details: Paul Bailey, (IP No. 9428) and Tommaso Waqar Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS Further details contact the case manager, David Perkins, Email: dperkins@baileyahmad.co.uk Tel: 0208 662 6070 Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBUCKTON PAGE LIMITEDEvent Date2000-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKTON PAGE 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 BUCKTON PAGE 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.