Liquidation
Company Information for BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01006126
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE LONDON E14 5GL Other companies in EC4Y | |
Company Number | 01006126 | |
---|---|---|
Company ID Number | 01006126 | |
Date formed | 1971-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2000 | |
Account next due | 31/01/2002 | |
Latest return | 04/08/2001 | |
Return next due | 01/09/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:16:55 |
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 WILLIAM BOLTON |
||
CAROLINE MARY ASTON |
||
MARGARET ANNE MARY ASTON |
||
HEDLEY HUBERT CADD |
||
ROBERT HUGH ST GEORGE CAREY |
||
WILLIAM JOHN YENDELL CHAPPLE |
||
NICHOLAS JOHN STUART HAWES |
||
DERRICK ROGER ISHAM |
||
ROBERT CHARLES LEHMANN |
||
REX LINGHAM WOOD |
||
PAUL RADFORD MARKCROW |
||
CHARLES FRANCIS ROBINSON |
||
DAVID JOHN ROWLANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUDREY RUTH BAINBRIDGE |
Director | ||
JOHN EDWARD OAKES |
Director | ||
TREVOR SIDNEY PATEMAN |
Director | ||
THOMAS FREDERICK HAWES |
Director | ||
DENNIS ARTHUR THOMAS FOOTE |
Director | ||
KATHARINE BRENDA WARINGTON WICKHAM |
Director | ||
JOHN BECKERLEG |
Company Secretary | ||
KENNETH LIVERSEIDGE |
Director | ||
TREVOR SIDNEY PATEMAN |
Director | ||
JOHN WILLIAM CARTWRIGHT |
Director | ||
PAULINE STEVENS |
Director | ||
ARTHUR MICHAEL BARRETT |
Director | ||
WILLIAM GEORGE LAPHAM |
Director | ||
JAMES FREDERICK STEWART |
Director | ||
NEIL STUART |
Director | ||
RICHARD BRISBOURNE |
Director | ||
EDNA EMBLETON |
Director | ||
GILLIAN MARGARET MARY MISCAMPBELL |
Director | ||
HENRY ROSCOW GEORGE POWELL-SHEDDEN |
Director | ||
KENNETH IAN ROSS |
Director | ||
HOWARD ISAAC RAYMOND SPRINGTHORPE |
Company Secretary | ||
BERNARD MICHAEL GRIFFIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM CCA LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
HADDENHAM YOUTH AND COMMUNITY CENTRE | Director | 2012-06-13 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
CARERS MILTON KEYNES | Director | 2006-04-01 | CURRENT | 2005-09-28 | Active | |
CARERS TRUST BUCKS AND MILTON KEYNES | Director | 2004-06-30 | CURRENT | 2003-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/15 FROM 8 Salisbury Square London EC4Y 8BB | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ MISC OC | Court order insolvency:re replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/12 FROM Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: FINANCE DIVISION COUNTY HALL WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP20 1UD | |
MISC | REMUNERATION OF LIQUIDATOR | |
MISC | AUTHORISATION OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BUCKINGHAMSHIRE COUNTY COUNCIL |
The top companies supplying to UK government with the same SIC code (0141 - Agricultural service activities) as BUCKINGHAM BOROUGH DEVELOPMENT COMPANY 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. |