Active - Proposal to Strike off
Company Information for BUCKINGHAM MANCHESTER LIMITED
HABERFIELD OLD MOOR ROAD, WENNINGTON, LANCASTER, LA2 8PD,
|
Company Registration Number
00880602
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BUCKINGHAM MANCHESTER LIMITED | ||
Legal Registered Office | ||
HABERFIELD OLD MOOR ROAD WENNINGTON LANCASTER LA2 8PD Other companies in LA2 | ||
Previous Names | ||
|
Company Number | 00880602 | |
---|---|---|
Company ID Number | 00880602 | |
Date formed | 1966-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-06 13:13:16 |
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 |
---|---|---|
DAVID NORMAN RIMMER |
||
JONATHAN JAMES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GUY PEARSON |
Company Secretary | ||
WILLIAM ANDREW CUNNINGHAM |
Director | ||
STEPHEN DOBSON |
Director | ||
ANDREW GUY PEARSON |
Director | ||
NEIL WALSH |
Director | ||
JOSEPH O'CALLAGHAN |
Company Secretary | ||
JOSEPH O'CALLAGHAN |
Director | ||
MARK SYLVESTER KOSSOWSKI |
Director | ||
GRAHAM JACK TAYLOR |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
CHANTAL ZENOBIA RENEE RICHMOND |
Company Secretary | ||
PANICO PANAYI |
Director | ||
CHANTAL ZENOBIA RENEE RICHMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TCG 2012 LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2016-07-05 | |
FULL HOUSE INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-05 | Liquidation | |
STARDUST BINGO CLUB LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-31 | Liquidation | |
BUCKINGHAM TRAFFORD LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
FULL HOUSE ACQUISITIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-11-22 | Liquidation | |
HAMBLINS LEISURE SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1961-07-04 | Liquidation | |
BUCKINGHAM BINGO LIMITED | Director | 2011-04-01 | CURRENT | 1970-10-15 | Liquidation | |
BUCKINGHAM HUYTON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-02 | Active | |
BUCKINGHAM MIDDLETON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
BUCKINGHAM HUNTS CROSS LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-31 | Active | |
FULL HOUSE TRUST COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
TCG MANAGEMENT SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
TCG PROPERTY MANAGEMENT LIMITED | Director | 2010-01-13 | CURRENT | 2005-09-13 | Dissolved 2017-12-13 | |
TCG ACQUISITIONS LIMITED | Director | 2009-08-26 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
FULL HOUSE HOLDINGS LIMITED | Director | 2007-06-04 | CURRENT | 2005-11-22 | Liquidation | |
00199050 LIMITED | Director | 2003-11-19 | CURRENT | 1924-07-03 | Active | |
TRIUMPHSTRIDE LIMITED | Director | 2003-11-19 | CURRENT | 1919-04-23 | Active | |
TCG MANAGEMENT SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
FULL HOUSE INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-05 | Liquidation | |
STARDUST BINGO CLUB LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-31 | Liquidation | |
BUCKINGHAM TRAFFORD LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
FULL HOUSE ACQUISITIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-11-22 | Liquidation | |
HAMBLINS LEISURE SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1961-07-04 | Liquidation | |
BUCKINGHAM BINGO LIMITED | Director | 2011-04-01 | CURRENT | 1970-10-15 | Liquidation | |
BUCKINGHAM HUYTON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-02 | Active | |
BUCKINGHAM MIDDLETON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
BUCKINGHAM HUNTS CROSS LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-31 | Active | |
FULL HOUSE TRUST COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
FULL HOUSE HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2005-11-22 | Liquidation | |
TCG ACQUISITIONS LIMITED | Director | 2010-03-24 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
TCG PROPERTY MANAGEMENT LIMITED | Director | 2010-03-24 | CURRENT | 2005-09-13 | Dissolved 2017-12-13 | |
BLACKBELT SMARTPHONE DEFENCE LIMITED | Director | 2007-07-16 | CURRENT | 2004-11-15 | Active | |
KNOELL CUMBRIA LIMITED | Director | 2005-12-20 | CURRENT | 2002-07-03 | Active | |
LANDHOLDING (NORTH WALES) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active | |
PARRY HOMES LIMITED | Director | 2001-04-03 | CURRENT | 1970-10-01 | Dissolved 2013-08-29 |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-11-17 GBP 1 | |
CAP-SS | Solvency Statement dated 16/11/15 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan James Walker on 2011-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/11 FROM Albert House 17 Bloom Street Manchester M1 3HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH | |
AP01 | DIRECTOR APPOINTED JONATHAN JAMES WALKER | |
AP01 | DIRECTOR APPOINTED MR DAVID NORMAN RIMMER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED NEIL WALSH | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW PEARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH O'CALLAGHAN | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: CAMBOS HOUSE 3 CANAL STREET MANCHESTER M1 3HE | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: ALBERT HOUSE 17 BLOOM STREET MANCHESTER M1 3HZ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CAMBOS LIMITED CERTIFICATE ISSUED ON 15/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF CYPRUS (LONDON) LIMITED | |
DEBENTURE | Satisfied | SAMUEL WEBSTER AND WILSONS LTD. | |
DEBENTURE | Satisfied | SAMUEL WEBSTER AND WILSONS LTD. | |
DEBENTURE | Satisfied | SAMUEL WEBSTER AND WILSONS LTD. | |
DEBENTURE | Satisfied | WILSON BREWERY LIMITED. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE & GUARANTEE | Satisfied | WILSONS BREWERY LIMITED |
|
|
|
|
|
|
|
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 BUCKINGHAM MANCHESTER LIMITED
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as BUCKINGHAM MANCHESTER LIMITED are:
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. |