Liquidation
Company Information for BUCKLE & JONES DECORATING LTD
ROWLANDS HOUSE, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BUCKLE & JONES DECORATING LTD | |
Legal Registered Office | |
ROWLANDS HOUSE BIRTLEY CHESTER LE STREET DH3 2RY Other companies in CA2 | |
Company Number | 08465028 | |
---|---|---|
Company ID Number | 08465028 | |
Date formed | 2013-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:16:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANK BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK BURNS |
Director | ||
LYNNE MCKIE |
Director | ||
MICHAEL ANDREW MCKIE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084650280001 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 25/29 John Street Caldewgate Carlisle Cumbria CA2 5TR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BURNS | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084650280001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKIE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-04-27 |
Resolutions for Winding-up | 2016-04-27 |
Meetings of Creditors | 2016-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCKLE & JONES DECORATING LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BUCKLE & JONES DECORATING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUCKLE & JONES DECORATING LTD | Event Date | 2016-04-12 |
Kerry Pearson and Peter William Gray , both of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : Further details contact: Jonathan Dunn, Email: Jonathan.dunn@baldwinandco.co.uk, Tel: 01642 790790. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUCKLE & JONES DECORATING LTD | Event Date | 2016-04-12 |
At a general meeting of the members of the above-named Company duly convened and held at Rowlands, 16 Gilesgate, Hexham, Northumberland, NE46 3NJ on 12 April 2016 the following special and ordinary resolutions were duly passed:- That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Kerry Pearson and Peter William Gray , both of Baldwins Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 016014 and 009405) be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. Further details contact: Jonathan Dunn, Email: jonathan.dunn@baldwinandco.co.uk Tel: 01642 790790. Frank Burns , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUCKLE & JONES DECORATING LTD | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands, 16 Gilesgate, Hexham, Northumberland, NE46 3NJ on 12 April 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Kerry Pearson and Peter William Gray (IP Nos. 016014 and 009405), both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Tel: 01642 790790. Alternative contact: Jonathan Dunn | |||
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. |