Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUMA MACHINE TOOLS LIMITED
Company Information for

BUMA MACHINE TOOLS LIMITED

GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12,
Company Registration Number
02800042
Private Limited Company
Dissolved

Dissolved 2017-06-21

Company Overview

About Buma Machine Tools Ltd
BUMA MACHINE TOOLS LIMITED was founded on 1993-03-16 and had its registered office in Gosforth Park Avenue. The company was dissolved on the 2017-06-21 and is no longer trading or active.

Key Data
Company Name
BUMA MACHINE TOOLS LIMITED
 
Legal Registered Office
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02800042
Date formed 1993-03-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BUMA MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID MALIA
Company Secretary 2005-08-26
JOHN DAVID MALIA
Director 1993-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN MALIA
Director 2005-08-26 2013-03-19
AGNES MALIA
Company Secretary 1993-03-16 2005-08-15
AGNES MALIA
Director 1993-03-16 2005-08-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-03-16 1993-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 1993-03-16 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID MALIA BUMA ENGINEERING COMPANY LIMITED Director 1991-11-27 CURRENT 1941-08-13 Liquidation
JOHN DAVID MALIA BUMA PLANT HIRE LIMITED Director 1991-09-29 CURRENT 1971-06-17 Active - Proposal to Strike off

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
2017-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM THE PELE TOWER WHITTON. ROTHBURY NORTHUMBERLAND NE65 7RL.
2016-03-034.70DECLARATION OF SOLVENCY
2016-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 FULL LIST
2014-11-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0116/03/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-19AR0116/03/13 FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN MALIA
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0116/03/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0116/03/11 NO CHANGES
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN MALIA / 24/02/2011
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0116/03/10 FULL LIST
2010-03-02AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN MALIA / 17/12/2009
2009-12-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-14363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-23363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-12-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-16363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-09395PARTICULARS OF MORTGAGE/CHARGE
1997-04-30363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-26363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-15363sRETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1994-05-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/94
1994-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-28363sRETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS
1993-11-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to BUMA MACHINE TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-12
Notices to Creditors2016-03-08
Appointment of Liquidators2016-02-25
Resolutions for Winding-up2016-02-25
Fines / Sanctions
No fines or sanctions have been issued against BUMA MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BUMA MACHINE TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of BUMA MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUMA MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUMA MACHINE TOOLS 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 (25620 - Machining) as BUMA MACHINE TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUMA MACHINE TOOLS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBUMA MACHINE TOOLS LIMITEDEvent Date2017-01-09
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at RMT, Gosforth Park Avenue, Newcastle, NE12 8EG on 8 March 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle, NE12 8EG by no later than 12 noon on the business day prior to the date of the meeting. Date of appointment: 19 February 2016 Office Holder details: Linda Ann Farish, (IP No. 009054) and Emily Thompson, (IP No. 17830) both of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG For further details contact: Linda Farish, Email: Linda.Farish@r-m-t.co.uk and Emily Thompson, Email: Emily.Thompson@r-m-t.co.uk. Alternative contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9500. Ag EF100602
 
Initiating party Event TypeNotices to Creditors
Defending partyBUMA MACHINE TOOLS LIMITEDEvent Date2016-03-04
Notice is hereby given that Linda Ann Farish and Emily Louise Thompson of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG were appointed Joint Liquidators of the above named Company on 19 February 2016. Creditors are required on or before 30 March 2016 to send their full names and addresses and particulars of their debts or claims to the Joint Liquidators at RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Office Holder details: Linda Farish , (IP No. 9054) and Emily Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . For further details contact: The Joint Liquidators Email: Emily.Thompson@R-M-T.co.uk, Tel: 0191 256 9500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUMA MACHINE TOOLS LIMITEDEvent Date2016-02-19
Linda Farish , (IP No. 9054) and Emily Thompson , (IP No. 17830) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Email: Emily.Thompson@R-M-T.co.uk Tel: 0191 256 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUMA MACHINE TOOLS LIMITEDEvent Date2016-02-19
At a general meeting of the above named Company, duly convened and held at RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, on 19 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Linda Ann Farish , (IP No. 009054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG and Emily Thompson , (IP No. 17830) of RMT , Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: Email: Emily.Thompson@R-M-T.co.uk Tel: 0191 256 9500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUMA MACHINE TOOLS 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 BUMA MACHINE TOOLS 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.