Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
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 Overview

About Buckingham Borough Development Company Ltd
BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED was founded on 1971-03-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Buckingham Borough Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4Y
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.

Company Officers of BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BOLTON
Company Secretary 1996-10-01
CAROLINE MARY ASTON
Director 2001-07-31
MARGARET ANNE MARY ASTON
Director 1997-07-28
HEDLEY HUBERT CADD
Director 1995-07-21
ROBERT HUGH ST GEORGE CAREY
Director 1994-07-22
WILLIAM JOHN YENDELL CHAPPLE
Director 1993-07-22
NICHOLAS JOHN STUART HAWES
Director 1999-07-27
DERRICK ROGER ISHAM
Director 1999-07-27
ROBERT CHARLES LEHMANN
Director 1999-07-27
REX LINGHAM WOOD
Director 2001-07-31
PAUL RADFORD MARKCROW
Director 1995-07-21
CHARLES FRANCIS ROBINSON
Director 1993-07-22
DAVID JOHN ROWLANDS
Director 1993-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY RUTH BAINBRIDGE
Director 1997-07-28 2001-07-31
JOHN EDWARD OAKES
Director 1993-07-22 1999-07-27
TREVOR SIDNEY PATEMAN
Director 1995-07-21 1999-07-27
THOMAS FREDERICK HAWES
Director 1991-08-04 1998-06-30
DENNIS ARTHUR THOMAS FOOTE
Director 1991-08-04 1997-07-28
KATHARINE BRENDA WARINGTON WICKHAM
Director 1991-08-04 1997-07-28
JOHN BECKERLEG
Company Secretary 1993-04-01 1996-09-30
KENNETH LIVERSEIDGE
Director 1994-07-22 1996-08-04
TREVOR SIDNEY PATEMAN
Director 1995-07-21 1996-08-04
JOHN WILLIAM CARTWRIGHT
Director 1994-07-22 1995-07-21
PAULINE STEVENS
Director 1994-07-22 1995-07-21
ARTHUR MICHAEL BARRETT
Director 1993-07-22 1994-07-22
WILLIAM GEORGE LAPHAM
Director 1991-08-04 1994-07-22
JAMES FREDERICK STEWART
Director 1991-08-04 1994-07-22
NEIL STUART
Director 1993-07-22 1994-07-22
RICHARD BRISBOURNE
Director 1991-08-04 1993-07-22
EDNA EMBLETON
Director 1991-08-04 1993-07-22
GILLIAN MARGARET MARY MISCAMPBELL
Director 1991-08-04 1993-07-22
HENRY ROSCOW GEORGE POWELL-SHEDDEN
Director 1991-08-04 1993-07-22
KENNETH IAN ROSS
Director 1991-08-04 1993-07-22
HOWARD ISAAC RAYMOND SPRINGTHORPE
Company Secretary 1991-08-04 1993-03-31
BERNARD MICHAEL GRIFFIN
Director 1991-08-04 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE MARY ASTON BUCKINGHAM CCA LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARGARET ANNE MARY ASTON HADDENHAM YOUTH AND COMMUNITY CENTRE Director 2012-06-13 CURRENT 2012-03-09 Active - Proposal to Strike off
MARGARET ANNE MARY ASTON CARERS MILTON KEYNES Director 2006-04-01 CURRENT 2005-09-28 Active
MARGARET ANNE MARY ASTON CARERS TRUST BUCKS AND MILTON KEYNES Director 2004-06-30 CURRENT 2003-10-23 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
2019-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-204.68 Liquidators' statement of receipts and payments to 2019-10-14
2019-05-164.68 Liquidators' statement of receipts and payments to 2019-04-14
2018-11-084.68 Liquidators' statement of receipts and payments to 2018-10-14
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2018
2018-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2018
2017-11-084.68 Liquidators' statement of receipts and payments to 2017-10-14
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2017
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2016-11-044.68 Liquidators' statement of receipts and payments to 2016-10-14
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-04-14
2015-11-184.68 Liquidators' statement of receipts and payments to 2015-10-14
2015-05-064.68 Liquidators' statement of receipts and payments to 2015-04-14
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/15 FROM 8 Salisbury Square London EC4Y 8BB
2015-04-01LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2014-11-12LIQ MISC OCCourt order insolvency:re replacement of liq
2014-11-12600Appointment of a voluntary liquidator
2014-11-124.68 Liquidators' statement of receipts and payments to 2014-10-14
2014-05-194.68 Liquidators' statement of receipts and payments to 2014-04-14
2013-11-224.68 Liquidators' statement of receipts and payments to 2013-10-14
2013-05-034.68 Liquidators' statement of receipts and payments to 2013-04-14
2012-11-074.68 Liquidators' statement of receipts and payments to 2012-10-14
2012-05-034.68 Liquidators' statement of receipts and payments to 2012-04-14
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF
2011-11-044.68 Liquidators' statement of receipts and payments to 2011-10-14
2011-05-174.68 Liquidators' statement of receipts and payments to 2011-04-14
2010-11-114.68 Liquidators' statement of receipts and payments to 2010-10-14
2010-07-074.68 Liquidators' statement of receipts and payments to 2010-04-14
2009-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2009
2009-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2009
2008-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008
2008-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008
2007-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: FINANCE DIVISION COUNTY HALL WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP20 1UD
2001-11-09MISCREMUNERATION OF LIQUIDATOR
2001-11-09MISCAUTHORISATION OF LIQUIDATOR
2001-11-094.70DECLARATION OF SOLVENCY
2001-11-09600APPOINTMENT OF LIQUIDATOR
2001-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23363(288)DIRECTOR RESIGNED
2001-08-23363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12288aNEW DIRECTOR APPOINTED
1999-09-17363(288)DIRECTOR RESIGNED
1999-09-17363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1998-08-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-08-25363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07363sRETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02288NEW SECRETARY APPOINTED
1996-08-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-01363(288)DIRECTOR RESIGNED
1996-08-01363sRETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS
1995-10-11288NEW DIRECTOR APPOINTED
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-18363sRETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS
1995-09-18288NEW DIRECTOR APPOINTED
1995-09-18288NEW DIRECTOR APPOINTED
1995-09-18363(288)DIRECTOR RESIGNED
1994-11-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
0141 - Agricultural service activities



Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-06-18 Outstanding BUCKINGHAMSHIRE COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM BOROUGH DEVELOPMENT COMPANY 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 (0141 - Agricultural service activities) as BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM BOROUGH DEVELOPMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM BOROUGH DEVELOPMENT COMPANY 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 BUCKINGHAM BOROUGH DEVELOPMENT COMPANY 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.