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

W & R BUXTON CONTRACTING LIMITED

UNION BUILDING, 5TH FLOOR, 51-59, ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04800129
Private Limited Company
Liquidation

Company Overview

About W & R Buxton Contracting Ltd
W & R BUXTON CONTRACTING LIMITED was founded on 2003-06-16 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". W & R Buxton Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W & R BUXTON CONTRACTING LIMITED
 
Legal Registered Office
UNION BUILDING, 5TH FLOOR, 51-59
ROSE LANE
NORWICH
NORFOLK
NR1 1BY
Other companies in CR3
 
Previous Names
TUNCO (2003) 111 LIMITED13/05/2004
Filing Information
Company Number 04800129
Company ID Number 04800129
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 21/02/2019
Account next due 21/11/2020
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 06:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W & R BUXTON CONTRACTING LIMITED
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 W & R BUXTON CONTRACTING LIMITED
The following companies were found which have the same name as W & R BUXTON CONTRACTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W & R BUXTON CONTRACTING LIMITED Unknown

Company Officers of W & R BUXTON CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BUXTON
Director 2004-05-07
GILLIAN SUE BUXTON
Director 2014-09-18
MADELINE BUXTON
Director 2014-09-18
STEVEN WAVEL BUXTON
Director 2004-05-07
GRAHAM JOHN DAVIES
Director 2004-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALAN FREELAND
Company Secretary 2006-07-31 2014-11-01
KEVIN RAYMOND CARR
Company Secretary 2004-05-07 2006-07-31
KEVIN RAYMOND CARR
Director 2004-05-07 2006-07-19
CRIPPS SECRETARIES LIMITED
Company Secretary 2003-06-16 2004-05-07
C.H.H. FORMATIONS LIMITED
Director 2003-06-16 2004-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-16 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BUXTON BUXTON HOMES (SBR) LIMITED Director 2006-07-17 CURRENT 2004-01-15 Dissolved 2014-07-01
DAVID WILLIAM BUXTON W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
DAVID WILLIAM BUXTON W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active
DAVID WILLIAM BUXTON CATERHAM MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1945-05-25 Liquidation
DAVID WILLIAM BUXTON CEDAR HOUSE SECURITIES LIMITED Director 1991-07-13 CURRENT 1986-10-09 Active
MADELINE BUXTON GLENEAGLES COURT (CRAWLEY) MANAGEMENT LIMITED Director 2014-12-31 CURRENT 1988-05-06 Active
STEVEN WAVEL BUXTON SUNELM PROPERTIES LIMITED Director 2013-01-03 CURRENT 2001-11-02 Liquidation
STEVEN WAVEL BUXTON WANSTEAD HOMES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BUXTON HOMES (PS) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2016-11-08
STEVEN WAVEL BUXTON BUXTON HOMES (WRS) LIMITED Director 2009-03-02 CURRENT 2009-03-02 Dissolved 2016-07-05
STEVEN WAVEL BUXTON MOORSLEY PROPERTIES LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
STEVEN WAVEL BUXTON BRIGHTBREEZE PROPERTIES LIMITED Director 2008-02-29 CURRENT 2005-09-13 Dissolved 2016-01-26
STEVEN WAVEL BUXTON ROXBILL PROPERTIES LTD. Director 2007-09-27 CURRENT 2007-09-03 Active
STEVEN WAVEL BUXTON SKYMODE PROPERTIES LIMITED Director 2007-06-15 CURRENT 2007-05-04 Active
STEVEN WAVEL BUXTON BUXTON HOMES MIDLANDS LIMITED Director 2007-06-08 CURRENT 1989-05-31 Active
STEVEN WAVEL BUXTON DOLFEENO PROPERTIES LTD. Director 2007-05-29 CURRENT 2007-05-04 Dissolved 2013-11-26
STEVEN WAVEL BUXTON WILTONFIELD PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-17 Dissolved 2014-12-02
STEVEN WAVEL BUXTON TINHAMGROVE PROPERTIES LTD. Director 2007-05-08 CURRENT 2006-10-26 Dissolved 2014-12-02
STEVEN WAVEL BUXTON RIPONDEAN PROPERTIES LTD. Director 2007-05-08 CURRENT 2007-04-16 Active
STEVEN WAVEL BUXTON CLOVERMEADOW PROPERTIES LTD Director 2007-03-07 CURRENT 2006-07-12 Dissolved 2013-11-26
STEVEN WAVEL BUXTON BRUSHDALE PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-05-30 Dissolved 2016-01-26
STEVEN WAVEL BUXTON BAINFIELD PROPERTIES LIMITED Director 2007-03-07 CURRENT 2004-07-01 Active - Proposal to Strike off
STEVEN WAVEL BUXTON BUXTON HOMES SOUTH EAST LIMITED Director 2007-03-07 CURRENT 1983-11-07 Liquidation
STEVEN WAVEL BUXTON CORNLEAF PROPERTIES LIMITED Director 2006-11-10 CURRENT 2005-09-13 Active
STEVEN WAVEL BUXTON BERRYLAKE PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-11-29 Active
STEVEN WAVEL BUXTON DONHILL PROPERTIES LIMITED Director 2006-10-02 CURRENT 2002-10-01 Active
STEVEN WAVEL BUXTON STARMILL PROPERTIES LIMITED Director 2006-09-04 CURRENT 2002-11-08 Active
STEVEN WAVEL BUXTON MELGLOBE PROPERTIES LIMITED Director 2005-04-27 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON FOXGREY PROPERTIES LTD. Director 2005-04-05 CURRENT 2004-11-18 Active
STEVEN WAVEL BUXTON W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
STEVEN WAVEL BUXTON W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active
STEVEN WAVEL BUXTON SUNMOUNT MANAGEMENT COMPANY LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SOUTHWARK) LIMITED Director 2003-06-25 CURRENT 1999-04-14 Active
STEVEN WAVEL BUXTON BUXTON HOMES (SHOREDITCH) LIMITED Director 2003-06-25 CURRENT 2000-02-10 Active
STEVEN WAVEL BUXTON PRIZEHILL PROPERTIES LIMITED Director 2003-06-25 CURRENT 2000-10-11 Active
STEVEN WAVEL BUXTON BUXTON HOMES (POPLAR) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON BUXTON HOMES (NAVAL ROW) LIMITED Director 2003-06-19 CURRENT 2001-01-31 Active
STEVEN WAVEL BUXTON SHALEROSE PROPERTIES LIMITED Director 2003-06-19 CURRENT 2001-02-08 Active
STEVEN WAVEL BUXTON SUNMOUNT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2001-07-04 Active
STEVEN WAVEL BUXTON MILLMEAD MANAGEMENT COMPANY LIMITED Director 2001-07-06 CURRENT 1988-12-20 Active
STEVEN WAVEL BUXTON KINGS ROW MANAGEMENT (MAIDSTONE) LIMITED Director 2001-07-06 CURRENT 1990-06-05 Active
STEVEN WAVEL BUXTON BUXTON PROPERTIES LIMITED Director 2000-08-25 CURRENT 1988-07-14 Active
STEVEN WAVEL BUXTON BUXTON MANAGEMENT COMPANY LIMITED Director 2000-08-25 CURRENT 1990-05-31 Active
GRAHAM JOHN DAVIES W & R BUXTON HOLDINGS LIMITED Director 2004-05-07 CURRENT 2003-06-19 Active
GRAHAM JOHN DAVIES W & R BUXTON HOMES LIMITED Director 2004-05-07 CURRENT 2003-06-17 Active

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
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England
2019-04-15600Appointment of a voluntary liquidator
2019-04-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-04-15LIQ01Voluntary liquidation declaration of solvency
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DAVIES
2019-03-08AA21/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AA01Previous accounting period shortened from 31/07/19 TO 21/02/19
2019-01-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048001290001
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 622
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 622
2016-06-27AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048001290001
2015-11-11TM02Termination of appointment of Mark Alan Freeland on 2014-11-01
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Cedar House 91 High Street Caterham Surrey CR3 5UH
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 622
2015-08-13AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-09-22AP01DIRECTOR APPOINTED MRS GILLIAN SUE BUXTON
2014-09-22AP01DIRECTOR APPOINTED MISS MADELINE BUXTON
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 622
2014-07-07AR0116/06/14 ANNUAL RETURN FULL LIST
2014-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-08AR0116/06/13 ANNUAL RETURN FULL LIST
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-07-09AR0116/06/12 ANNUAL RETURN FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-12MISCSection 519
2011-07-14AR0116/06/11 ANNUAL RETURN FULL LIST
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-06-28AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 01/09/2008
2009-07-13288cSECRETARY'S CHANGE OF PARTICULARS / MARK FREELAND / 01/09/2008
2009-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-08-22363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-07-12363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-09-19363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-08-11288bSECRETARY RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-15SASHARES AGREEMENT OTC
2004-06-1588(2)RAD 07/05/04--------- £ SI 621@1=621 £ IC 1/622
2004-05-20RES13NAME CHANGED 07/05/04
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15288bDIRECTOR RESIGNED
2004-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-15288bSECRETARY RESIGNED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-15225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN
2004-05-13CERTNMCOMPANY NAME CHANGED TUNCO (2003) 111 LIMITED CERTIFICATE ISSUED ON 13/05/04
2003-06-16288bSECRETARY RESIGNED
2003-06-16NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to W & R BUXTON CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-02
Appointment of Liquidators2019-04-02
Resolutions for Winding-up2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against W & R BUXTON CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of W & R BUXTON CONTRACTING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of W & R BUXTON CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W & R BUXTON CONTRACTING LIMITED
Trademarks
We have not found any records of W & R BUXTON CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W & R BUXTON CONTRACTING 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 (41202 - Construction of domestic buildings) as W & R BUXTON CONTRACTING 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 W & R BUXTON CONTRACTING 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 TypeNotices to Creditors
Defending partyW & R BUXTON CONTRACTING LIMITEDEvent Date2019-03-29
We, Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY give notice that we were appointed Joint Liquidators of the above named Company on 29 March 2019 by a resolution of members. Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 10 May 2019 to prove their debts by sending to the undersigned, Nicholas Cusack of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Joint Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Sam Stoupe, Tel: 01603 284284 . Email: Sam.Stoupe@parkerandrews.co.uk Ag EG122347
 
Initiating party Event TypeAppointment of Liquidators
Defending partyW & R BUXTON CONTRACTING LIMITEDEvent Date2019-03-29
Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY : Ag EG122347
 
Initiating party Event TypeResolutions for Winding-up
Defending partyW & R BUXTON CONTRACTING LIMITEDEvent Date2019-03-29
The following written resolutions were duly passed pursuant to the provisions of Sections 282 and 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986, by the members of the company on 29 March 2019 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) and David Perkins (IP No. 18310 ) both of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be and are hereby appointed Joint Liquidators of the Company. For further details contact: Sam Stoupe, Tel: 01603 284284 . Email: Sam.Stoupe@parkerandrews.co.uk Ag EG122347
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W & R BUXTON CONTRACTING 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 W & R BUXTON CONTRACTING 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.