Dissolved 2016-04-26
Company Information for BUFFALLI LIMITED
COTTERELLS, HEMEL HEMPSTEAD, HP1,
|
Company Registration Number
06606526 Private Limited Company
Dissolved Dissolved 2016-04-26 |
| Company Name | |
|---|---|
| BUFFALLI LIMITED | |
| Legal Registered Office | |
| COTTERELLS HEMEL HEMPSTEAD | |
| Company Number | 06606526 | |
|---|---|---|
| Date formed | 2008-05-30 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-10-31 | |
| Date Dissolved | 2016-04-26 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:25:27 |
| 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 |
|---|---|---|
JAMES MATTHEW BENJAMIN GOODING |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| 140 CPR LTD | Director | 2007-06-04 | CURRENT | 2007-06-04 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM FIRST FLOOR FLAT 140 CRYSTAL PALACE ROAD EAST DULWICH LONDON SE22 9ER | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/10/14 TOTAL EXEMPTION SMALL | |
| AA01 | CURREXT FROM 31/05/2014 TO 31/10/2014 | |
| LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 30/05/14 FULL LIST | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/13 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/12 FULL LIST | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AR01 | 30/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW BENJAMIN GOODING / 30/05/2010 | |
| AA | 31/05/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2015-12-16 |
| Notices to Creditors | 2015-01-22 |
| Appointment of Liquidators | 2015-01-22 |
| Resolutions for Winding-up | 2015-01-22 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
| Creditors Due Within One Year | 2013-05-31 | £ 18,504 |
|---|---|---|
| Creditors Due Within One Year | 2012-05-31 | £ 18,663 |
Creditors and other liabilities
|
|
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 BUFFALLI LIMITED
| Cash Bank In Hand | 2013-05-31 | £ 183,198 |
|---|---|---|
| Cash Bank In Hand | 2012-05-31 | £ 151,863 |
| Current Assets | 2013-05-31 | £ 183,260 |
| Current Assets | 2012-05-31 | £ 151,926 |
| Shareholder Funds | 2013-05-31 | £ 167,520 |
| Shareholder Funds | 2012-05-31 | £ 135,265 |
| Tangible Fixed Assets | 2013-05-31 | £ 2,764 |
| Tangible Fixed Assets | 2012-05-31 | £ 2,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BUFFALLI LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | BUFFALLI LIMITED | Event Date | 2015-12-10 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 21 January 2016 at 12.45 pm, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 18 January 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact: Philip Beck, Email: philip.beck@sjdaccountancy.com or Tel: 01442 275794 | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | BUFFALLI LIMITED | Event Date | 2015-01-19 |
| Philip Alexander Beck (IP No 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 18 January 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 19 February 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | BUFFALLI LIMITED | Event Date | 2015-01-18 |
| Philip Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW : Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BUFFALLI LIMITED | Event Date | 2015-01-18 |
| I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 January 2015 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Alexander Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794. | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | WYZE PRODUCTIONS LIMITED | Event Date | 2009-10-20 |
| In the High Court of Justice (Chancery Division) Companies Court case number 19857 A Petition to wind up the above-named Company of 79 Wardour Street, London W1D 6QB , presented on 20 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1418263/37/J/CAM.) : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | CITI MARKETING LIMITED | Event Date | 2009-06-09 |
| In the High Court of Justice (Chancery Division) Manchester District Registry case number 1731 A Petition to wind up the Company presented on 9 June 2009 by ULTIMATE PRODUCTS LIMITED , claiming to be a Creditor of the Company, of 326b Holyhead Road, Coventry, West Midlands CV5 8LH , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 27 July 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Friday 24 July 2009. The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/65801.) : | |||
| Initiating party | Event Type | Appointment of Administrative Receivers | |
| Defending party | Event Date | 2004-09-01 | |
| (Reg No 04139033) Nature of Business: Building and Construction. Date of Appointment of Joint Administrative Receivers: 25 August 2004. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: David Michael Riley and L R Bailey (Office Holder Nos 008959 and 006496), both of Numerica, South Central, 11 Peter Street, Manchester M2 5LG. | |||
| 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. |