Dissolved
Dissolved 2015-07-27
Company Information for BUXTON ESTATES LIMITED
6 SNOW HILL, LONDON, EC1A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-27 |
Company Name | |
---|---|
BUXTON ESTATES LIMITED | |
Legal Registered Office | |
6 SNOW HILL LONDON | |
Company Number | 03521075 | |
---|---|---|
Date formed | 1998-03-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-07-27 | |
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 | ||
---|---|---|---|---|
BUXTON ESTATES MANAGEMENT LIMITED | SOUTHWOOD 44 ST. JOHNS ROAD BUXTON SK17 6TL | Active | Company formed on the 1998-11-23 | |
BUXTON ESTATES LTD | Flat 1, Allanadale Court Waterpark Road Salford M7 4JN | Active - Proposal to Strike off | Company formed on the 2017-09-11 | |
![]() |
BUXTON ESTATES HOMEOWNERS ASSOCIATION | 27436 SE 231ST ST MAPLE VALLEY WA 980386937 | Delinquent | Company formed on the 2019-04-22 |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS JOSEPH MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXINE ATALIA CHAMBERLAIN |
Director | ||
KAY MURRAY |
Company Secretary | ||
KAY MURRAY |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORGE DEVELOPMENTS (STOKE-ON-TRENT) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
TRELBRIAR LIMITED | Director | 2008-01-21 | CURRENT | 1992-10-02 | Dissolved 2015-05-19 | |
FRANK MURRAY DEVELOPMENTS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
GLADSTONE DEVELOPMENTS LIMITED | Director | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
HEMBURYMILL LIMITED | Director | 1991-11-22 | CURRENT | 1990-03-27 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 6-7 LUDGATE SQUARE LONDON EC4 M7AS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8 | |
LATEST SOC | 04/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE CHAMBERLAIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE CHAMBERLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY MURRAY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 02/09/2010 TO 31/12/2010 | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MURRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ATALIA CHAMBERLAIN / 01/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY CHAMBERLAIN / 19/02/2009 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 54 ST EDWARDS STREET LEEK STAFFORDSHIRE ST13 5DJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 02/09/99 | |
88(2)R | AD 03/11/98--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-10 |
Resolutions for Winding-up | 2012-11-19 |
Petitions to Wind Up (Companies) | 2012-10-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | BRIAN SUTTON | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | CATHERINE ANNE WHITTLES AND IAN KENNETH BARNISH | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUXTON ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BUXTON ESTATES LIMITED | Event Date | 2015-02-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named company will be held at 6 Snow Hill, London ECIA 2AY on 14 April 2015 at 10.00 am and 10.15 am respectively for the purposes of: 1. Receiving the final Progress Report and account of the Liquidators acts and dealings and of the conduct of the winding-up. A Member or Creditor entitled to attend and vote at the respective meetings may appoint another person to vote in his or her place and a Proxy Form is available for that purpose. Proxies to be used at the Meeting must be lodged with the Liquidator at the address shown above no later than 12 noon on 13 Apri1 2015, being the business day preceding the meeting, (along with a Proof of Debt if one has not been lodged previously). Notice is also given by the Liquidator no dividend will be declared to any class of creditors. John Edmund Paylor Liquidator : John Edmund Paylor (IP Number 9517) of Guardian Business Recovery LLP, 7 The Broadway, Sutton, Surrey SM1 4BU was appointed Liquidator of the above company on 13 November 2012. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUXTON ESTATES LIMITED | Event Date | 2012-11-13 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Guardian Business Recovery LLP, 6-7 Ludgate Square, London EC4M 7AS on 13 November 2012 the following Special Resolution was passed: That the Company be wound up voluntarily, and that John Paylor MIPA MABRP , of Guardian Business Recovery LLP , 6-7 Ludgate Square, London, EC4M 7AS , (IP No. 9517) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Sutinder Nagi, Email: sn@gbr.uk.com, Tel: 0207 7789 230. Francis Murray , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BUXTON ESTATES LIMITED | Event Date | 2012-09-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7107 A Petition to wind up the above-named Company, Registration Number 03521075, of 27a Maxwell Road, Northwood, Middlesex, HA6 2XY, principal trading address at 54 St Edwards Street, Leek, Staffs, ST13 5DJ , presented on 12 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1631160/37/N.) : | |||
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. |