Liquidation
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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
W & R BUXTON CONTRACTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM BUXTON |
||
GILLIAN SUE BUXTON |
||
MADELINE BUXTON |
||
STEVEN WAVEL BUXTON |
||
GRAHAM JOHN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALAN FREELAND |
Company Secretary | ||
KEVIN RAYMOND CARR |
Company Secretary | ||
KEVIN RAYMOND CARR |
Director | ||
CRIPPS SECRETARIES LIMITED |
Company Secretary | ||
C.H.H. FORMATIONS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUXTON HOMES (SBR) LIMITED | Director | 2006-07-17 | CURRENT | 2004-01-15 | Dissolved 2014-07-01 | |
W & R BUXTON HOLDINGS LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-19 | Active | |
W & R BUXTON HOMES LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-17 | Active | |
CATERHAM MANAGEMENT LIMITED | Director | 1991-12-31 | CURRENT | 1945-05-25 | Liquidation | |
CEDAR HOUSE SECURITIES LIMITED | Director | 1991-07-13 | CURRENT | 1986-10-09 | Active | |
GLENEAGLES COURT (CRAWLEY) MANAGEMENT LIMITED | Director | 2014-12-31 | CURRENT | 1988-05-06 | Active | |
SUNELM PROPERTIES LIMITED | Director | 2013-01-03 | CURRENT | 2001-11-02 | Liquidation | |
WANSTEAD HOMES LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2013-11-26 | |
BUXTON HOMES (PS) LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2016-11-08 | |
BUXTON HOMES (WRS) LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Dissolved 2016-07-05 | |
MOORSLEY PROPERTIES LIMITED | Director | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
BRIGHTBREEZE PROPERTIES LIMITED | Director | 2008-02-29 | CURRENT | 2005-09-13 | Dissolved 2016-01-26 | |
ROXBILL PROPERTIES LTD. | Director | 2007-09-27 | CURRENT | 2007-09-03 | Active | |
SKYMODE PROPERTIES LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-04 | Active | |
BUXTON HOMES MIDLANDS LIMITED | Director | 2007-06-08 | CURRENT | 1989-05-31 | Active | |
DOLFEENO PROPERTIES LTD. | Director | 2007-05-29 | CURRENT | 2007-05-04 | Dissolved 2013-11-26 | |
WILTONFIELD PROPERTIES LTD. | Director | 2007-05-08 | CURRENT | 2007-04-17 | Dissolved 2014-12-02 | |
TINHAMGROVE PROPERTIES LTD. | Director | 2007-05-08 | CURRENT | 2006-10-26 | Dissolved 2014-12-02 | |
RIPONDEAN PROPERTIES LTD. | Director | 2007-05-08 | CURRENT | 2007-04-16 | Active | |
CLOVERMEADOW PROPERTIES LTD | Director | 2007-03-07 | CURRENT | 2006-07-12 | Dissolved 2013-11-26 | |
BRUSHDALE PROPERTIES LIMITED | Director | 2007-03-07 | CURRENT | 2006-05-30 | Dissolved 2016-01-26 | |
BAINFIELD PROPERTIES LIMITED | Director | 2007-03-07 | CURRENT | 2004-07-01 | Active - Proposal to Strike off | |
BUXTON HOMES SOUTH EAST LIMITED | Director | 2007-03-07 | CURRENT | 1983-11-07 | Liquidation | |
CORNLEAF PROPERTIES LIMITED | Director | 2006-11-10 | CURRENT | 2005-09-13 | Active | |
BERRYLAKE PROPERTIES LIMITED | Director | 2006-10-02 | CURRENT | 2002-11-29 | Active | |
DONHILL PROPERTIES LIMITED | Director | 2006-10-02 | CURRENT | 2002-10-01 | Active | |
STARMILL PROPERTIES LIMITED | Director | 2006-09-04 | CURRENT | 2002-11-08 | Active | |
MELGLOBE PROPERTIES LIMITED | Director | 2005-04-27 | CURRENT | 2001-07-04 | Active | |
FOXGREY PROPERTIES LTD. | Director | 2005-04-05 | CURRENT | 2004-11-18 | Active | |
W & R BUXTON HOLDINGS LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-19 | Active | |
W & R BUXTON HOMES LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-17 | Active | |
SUNMOUNT MANAGEMENT COMPANY LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
BUXTON HOMES (SOUTHWARK) LIMITED | Director | 2003-06-25 | CURRENT | 1999-04-14 | Active | |
BUXTON HOMES (SHOREDITCH) LIMITED | Director | 2003-06-25 | CURRENT | 2000-02-10 | Active | |
PRIZEHILL PROPERTIES LIMITED | Director | 2003-06-25 | CURRENT | 2000-10-11 | Active | |
BUXTON HOMES (POPLAR) LIMITED | Director | 2003-06-19 | CURRENT | 2001-01-31 | Active | |
BUXTON HOMES (NAVAL ROW) LIMITED | Director | 2003-06-19 | CURRENT | 2001-01-31 | Active | |
SHALEROSE PROPERTIES LIMITED | Director | 2003-06-19 | CURRENT | 2001-02-08 | Active | |
SUNMOUNT PROPERTIES LIMITED | Director | 2002-12-03 | CURRENT | 2001-07-04 | Active | |
MILLMEAD MANAGEMENT COMPANY LIMITED | Director | 2001-07-06 | CURRENT | 1988-12-20 | Active | |
KINGS ROW MANAGEMENT (MAIDSTONE) LIMITED | Director | 2001-07-06 | CURRENT | 1990-06-05 | Active | |
BUXTON PROPERTIES LIMITED | Director | 2000-08-25 | CURRENT | 1988-07-14 | Active | |
BUXTON MANAGEMENT COMPANY LIMITED | Director | 2000-08-25 | CURRENT | 1990-05-31 | Active | |
W & R BUXTON HOLDINGS LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-19 | Active | |
W & R BUXTON HOMES LIMITED | Director | 2004-05-07 | CURRENT | 2003-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DAVIES | |
AA | 21/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/19 TO 21/02/19 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048001290001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 622 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 622 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048001290001 | |
TM02 | Termination of appointment of Mark Alan Freeland on 2014-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Cedar House 91 High Street Caterham Surrey CR3 5UH | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 622 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN SUE BUXTON | |
AP01 | DIRECTOR APPOINTED MISS MADELINE BUXTON | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 622 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
MISC | Section 519 | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BUXTON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 01/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 01/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARK FREELAND / 01/09/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 07/05/04--------- £ SI 621@1=621 £ IC 1/622 | |
RES13 | NAME CHANGED 07/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN | |
CERTNM | COMPANY NAME CHANGED TUNCO (2003) 111 LIMITED CERTIFICATE ISSUED ON 13/05/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as W & R BUXTON CONTRACTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | W & R BUXTON CONTRACTING LIMITED | Event Date | 2019-03-29 |
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 Type | Appointment of Liquidators | |
Defending party | W & R BUXTON CONTRACTING LIMITED | Event Date | 2019-03-29 |
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 Type | Resolutions for Winding-up | |
Defending party | W & R BUXTON CONTRACTING LIMITED | Event Date | 2019-03-29 |
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 | |||
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. |