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

BUXTON ESTATES LIMITED

6 SNOW HILL, LONDON, EC1A,
Company Registration Number
03521075
Private Limited Company
Dissolved

Dissolved 2015-07-27

Company Overview

About Buxton Estates Ltd
BUXTON ESTATES LIMITED was founded on 1998-03-03 and had its registered office in 6 Snow Hill. The company was dissolved on the 2015-07-27 and is no longer trading or active.

Key Data
Company Name
BUXTON ESTATES LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
 
Filing Information
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
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 BUXTON ESTATES LIMITED
The following companies were found which have the same name as BUXTON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BUXTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS JOSEPH MURRAY
Director 1998-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE ATALIA CHAMBERLAIN
Director 2007-01-30 2012-03-12
KAY MURRAY
Company Secretary 1998-03-03 2012-01-31
KAY MURRAY
Director 1998-03-03 2012-01-31
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-03-03 1998-03-03
L & A REGISTRARS LIMITED
Nominated Director 1998-03-03 1998-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS JOSEPH MURRAY FORGE DEVELOPMENTS (STOKE-ON-TRENT) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active - Proposal to Strike off
FRANCIS JOSEPH MURRAY TRELBRIAR LIMITED Director 2008-01-21 CURRENT 1992-10-02 Dissolved 2015-05-19
FRANCIS JOSEPH MURRAY FRANK MURRAY DEVELOPMENTS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
FRANCIS JOSEPH MURRAY GLADSTONE DEVELOPMENTS LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active
FRANCIS JOSEPH MURRAY HEMBURYMILL LIMITED Director 1991-11-22 CURRENT 1990-03-27 Live but Receiver Manager on at least one charge

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
2015-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014
2014-02-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 6-7 LUDGATE SQUARE LONDON EC4 M7AS
2014-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY
2012-11-204.20STATEMENT OF AFFAIRS/4.19
2012-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-18MG04STATEMENT 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
2012-04-04LATEST SOC04/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-04AR0120/02/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CHAMBERLAIN
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY KAY MURRAY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CHAMBERLAIN
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KAY MURRAY
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AA01PREVEXT FROM 02/09/2010 TO 31/12/2010
2011-04-04AR0120/02/11 FULL LIST
2010-09-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-19AR0120/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MURRAY / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ATALIA CHAMBERLAIN / 01/10/2009
2009-11-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY CHAMBERLAIN / 19/02/2009
2008-09-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-27363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-18363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-19363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-08363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-12363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-09363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 54 ST EDWARDS STREET LEEK STAFFORDSHIRE ST13 5DJ
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-04-12363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-01-25225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 02/09/99
1998-11-1288(2)RAD 03/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-08-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-20288bSECRETARY RESIGNED
1998-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-20288bDIRECTOR RESIGNED
1998-03-20287REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to BUXTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-10
Resolutions for Winding-up2012-11-19
Petitions to Wind Up (Companies)2012-10-17
Fines / Sanctions
No fines or sanctions have been issued against BUXTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-29 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2003-07-09 Outstanding BRIAN SUTTON
MORTGAGE 2003-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-12 Outstanding CATHERINE ANNE WHITTLES AND IAN KENNETH BARNISH
LEGAL MORTGAGE 1999-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BUXTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUXTON ESTATES LIMITED
Trademarks
We have not found any records of BUXTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUXTON ESTATES 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 (41100 - Development of building projects) as BUXTON ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUXTON ESTATES 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 partyBUXTON ESTATES LIMITEDEvent Date2015-02-16
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 TypeResolutions for Winding-up
Defending partyBUXTON ESTATES LIMITEDEvent Date2012-11-13
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBUXTON ESTATES LIMITEDEvent Date2012-09-12
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUXTON ESTATES 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 BUXTON ESTATES 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.
    Other companies at postcode EC1A