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

BUFFALLI LIMITED

COTTERELLS, HEMEL HEMPSTEAD, HP1,
Company Registration Number
06606526
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Buffalli Ltd
BUFFALLI LIMITED was founded on 2008-05-30 and had its registered office in Cotterells. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
BUFFALLI LIMITED
 
Legal Registered Office
COTTERELLS
HEMEL HEMPSTEAD
 
Filing Information
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
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 BUFFALLI LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW BENJAMIN GOODING
Director 2008-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW BENJAMIN GOODING 140 CPR LTD Director 2007-06-04 CURRENT 2007-06-04 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
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM FIRST FLOOR FLAT 140 CRYSTAL PALACE ROAD EAST DULWICH LONDON SE22 9ER
2015-01-264.70DECLARATION OF SOLVENCY
2015-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-07AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-30AA01CURREXT FROM 31/05/2014 TO 31/10/2014
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/05/14 FULL LIST
2014-01-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-11AR0130/05/13 FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-01AR0130/05/12 FULL LIST
2012-02-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-10AR0130/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-15AR0130/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW BENJAMIN GOODING / 30/05/2010
2010-01-06AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BUFFALLI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-16
Notices to Creditors2015-01-22
Appointment of Liquidators2015-01-22
Resolutions for Winding-up2015-01-22
Fines / Sanctions
No fines or sanctions have been issued against BUFFALLI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUFFALLI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.109
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 18,504
Creditors Due Within One Year 2012-05-31 £ 18,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-10-31

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 BUFFALLI LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BUFFALLI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUFFALLI LIMITED
Trademarks
We have not found any records of BUFFALLI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUFFALLI 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 (62020 - Information technology consultancy activities) as BUFFALLI LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BUFFALLI 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 partyBUFFALLI LIMITEDEvent Date2015-12-10
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 TypeNotices to Creditors
Defending partyBUFFALLI LIMITEDEvent Date2015-01-19
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 TypeAppointment of Liquidators
Defending partyBUFFALLI LIMITEDEvent Date2015-01-18
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 TypeResolutions for Winding-up
Defending partyBUFFALLI LIMITEDEvent Date2015-01-18
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 TypePetitions to Wind Up (Companies)
Defending partyWYZE PRODUCTIONS LIMITEDEvent Date2009-10-20
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 TypePetitions to Wind Up (Companies)
Defending partyCITI MARKETING LIMITEDEvent Date2009-06-09
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 TypeAppointment of Administrative Receivers
Defending partyEvent Date2004-09-01
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUFFALLI 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 BUFFALLI 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.