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

BUCHANAN BOND REAL ESTATE LIMITED

Third Floor, 112 Clerkenwell Road, London, EC1M 5SA,
Company Registration Number
07470129
Private Limited Company
Liquidation

Company Overview

About Buchanan Bond Real Estate Ltd
BUCHANAN BOND REAL ESTATE LIMITED was founded on 2010-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Buchanan Bond Real Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUCHANAN BOND REAL ESTATE LIMITED
 
Legal Registered Office
Third Floor
112 Clerkenwell Road
London
EC1M 5SA
Other companies in W1U
 
Filing Information
Company Number 07470129
Company ID Number 07470129
Date formed 2010-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB110164573  
Last Datalog update: 2023-01-24 12:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCHANAN BOND REAL ESTATE 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.
Companies with same name BUCHANAN BOND REAL ESTATE LIMITED
The following companies were found which have the same name as BUCHANAN BOND REAL ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCHANAN BOND REAL ESTATE LIMITED Unknown

Company Officers of BUCHANAN BOND REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ROBERT IKIN
Director 2014-01-01
STEVEN DAVID POLLACK
Director 2010-12-15
OLIVER RICHARD TAYLOR
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-12-15 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT IKIN GOLBORNE ESTATES LTD Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-07-05
STEVEN DAVID POLLACK BUCHANAN BOND PROPERTY LTD Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
STEVEN DAVID POLLACK ROCKBOURNE ESTATE LTD Director 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
STEVEN DAVID POLLACK PROPINVESTOR LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
OLIVER RICHARD TAYLOR BUCHANAN BOND PROPERTY LTD Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
OLIVER RICHARD TAYLOR PROPINVESTOR LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
OLIVER RICHARD TAYLOR OLANDER INVESTMENTS LIMITED Director 2012-08-24 CURRENT 2012-08-24 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
2023-01-24Final Gazette dissolved via compulsory strike-off
2022-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-16
2020-11-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 3-5 Barrett Street St Christopher's Place London W1U 1AY
2020-09-07600Appointment of a voluntary liquidator
2020-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-17
2020-09-07LIQ02Voluntary liquidation Statement of affairs
2020-05-07CH01Director's details changed for Mr Steven David Pollack on 2020-05-07
2020-05-07PSC04Change of details for Mr Steven David Pollack as a person with significant control on 2020-05-07
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30SH0118/09/19 STATEMENT OF CAPITAL GBP 4
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT IKIN
2019-09-30PSC07CESSATION OF WILLIAM ROBERT IKIN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-18SH0115/05/15 STATEMENT OF CAPITAL GBP 3
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-05CH01Director's details changed for Mr William Robert Ikin on 2018-09-05
2018-09-05PSC04Change of details for Mr William Robert Ikin as a person with significant control on 2018-09-05
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CH01Director's details changed for Mr Oliver Richard Taylor on 2017-09-11
2017-09-11PSC04Change of details for Mr Oliver Richard Taylor as a person with significant control on 2017-09-11
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD TAYLOR / 13/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID POLLACK / 13/05/2017
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-14AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02CH01Director's details changed for Mr Oliver Richard Taylor on 2015-07-01
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-15AR0115/12/14 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR WILLIAM ROBERT IKIN
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD TAYLOR / 01/09/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID POLLACK / 01/07/2013
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24MG01Particulars of a mortgage or charge / charge no: 2
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Heathcote House 20 Savile Row London W1S 3PR United Kingdom
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD TAYLOR / 01/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID POLLACK / 01/01/2013
2013-01-09AR0115/12/12 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 38 SOUTH MOLTON STREET LONDON W1K 5RL UNITED KINGDOM
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID POLLACK / 01/12/2012
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM HEATHCOTE HOUSE 20 SAVILE ROW LONDON W1S 3PR
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0115/12/11 FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 174 NEW BOND STREET LONDON W1S 4RG
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM
2011-02-03AP01DIRECTOR APPOINTED OLIVER RICHARD TAYLOR
2011-02-03AP01DIRECTOR APPOINTED STEVEN DAVID POLLACK
2011-02-03SH0115/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BUCHANAN BOND REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-08-25
Resolutions for Winding-up2020-08-25
Fines / Sanctions
No fines or sanctions have been issued against BUCHANAN BOND REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2013-01-24 Outstanding SCP ESTATE LIMITED
RENT DEPOSIT DEED 2012-10-19 Outstanding BROWNS HOLDINGS (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 64,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BUCHANAN BOND REAL ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 27,374
Current Assets 2012-01-01 £ 104,663
Debtors 2012-01-01 £ 77,289
Tangible Fixed Assets 2012-01-01 £ 180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUCHANAN BOND REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCHANAN BOND REAL ESTATE LIMITED
Trademarks
We have not found any records of BUCHANAN BOND REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCHANAN BOND REAL ESTATE 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 (70229 - Management consultancy activities other than financial management) as BUCHANAN BOND REAL ESTATE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BUCHANAN BOND REAL ESTATE 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 TypeAppointment of Liquidators
Defending partyBUCHANAN BOND REAL ESTATE LIMITEDEvent Date2020-08-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUCHANAN BOND REAL ESTATE LIMITEDEvent Date2020-08-17
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 17 August 2020 Oliver Richard Taylor, Steven Pollack, Director. Joint Liquidator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Liquidator's Name and Address: Andrew Bailey (IP No. 18810) of Turpin Barker Armstrong Insolvency, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCHANAN BOND REAL ESTATE 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 BUCHANAN BOND REAL ESTATE 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.