BUCKINGHAM MANCHESTER LIMITED

BUCKINGHAM MANCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUCKINGHAM MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00880602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUCKINGHAM MANCHESTER LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BUCKINGHAM MANCHESTER LIMITED located?

    Registered Office Address
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAM MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBOS LIMITEDJun 02, 1966Jun 02, 1966

    What are the latest accounts for BUCKINGHAM MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BUCKINGHAM MANCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2015

    Statement of capital on Sep 20, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Sep 14, 2014 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathan James Walker on Sep 19, 2011

    2 pagesCH01

    Who are the officers of BUCKINGHAM MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, David Norman
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    Director
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    United KingdomBritish71617270002
    WALKER, Jonathan James
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    Director
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    EnglandBritish39444010001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Secretary
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    British110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Secretary
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    British134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Secretary
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritish127852340001
    KOSSOWSKI, Mark Sylvester
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    Director
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    British110423140001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritish110216340001
    PANAYI, Panico
    Kpmg
    Elma House 10 Mnasladou Streeet
    FOREIGN 1065 Nicosia
    Cyprus
    Director
    Kpmg
    Elma House 10 Mnasladou Streeet
    FOREIGN 1065 Nicosia
    Cyprus
    CyprusBritish9075400007
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritish134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Director
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    TAYLOR, Graham Jack
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    Director
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    British110423300001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritish134469650001

    Who are the persons with significant control of BUCKINGHAM MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Bingo Limited
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    Apr 06, 2016
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number0991810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUCKINGHAM MANCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 21, 1993
    Delivered On Apr 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Squires & quinceys lowthian house starch house square preston lancashire fixtures and trade and tenants fixtures.
    Persons Entitled
    • Bank of Cyprus (London) Limited
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • Jun 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 15, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    £350,000 and any other moneys that may become owing by the company to the chargee and any holding or sub sidiary company or their nominees (as therein defined) on account current or stated for goods supplied or otherwise and all monies due or to become due from stavros properties (bolton) limited under the terms of a debenture of even date. To the chargee.
    Short particulars
    By way of legal mortgage on (a) squires & quincey's lothian house market street preston fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Assignment of & charge on all machinery plant tools equipment & other chattels (see form 395 for full details).
    Persons Entitled
    • Samuel Webster and Wilsons LTD.
    Transactions
    • May 23, 1990Registration of a charge
    • Apr 05, 1995Statement of satisfaction of a charge in full or part (403a)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 7/10/87.
    Short particulars
    Legal mortgage on squires & snooty's comprising part of lothian house, market sttreet preston, lancashire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Webster and Wilsons LTD.
    Transactions
    • Oct 14, 1987Registration of a charge
    • Jan 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1986
    Delivered On Dec 29, 1986
    Satisfied
    Amount secured
    £500,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
    Short particulars
    Squires or snooty's, part of lothian house, market street preston, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Samuel Webster and Wilsons LTD.
    Transactions
    • Dec 29, 1986Registration of a charge
    • Jan 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 03, 1985
    Delivered On May 08, 1985
    Satisfied
    Amount secured
    £109,000 & all other moneys due or to become due from the company and/or cambos enterprises limited to the chargee including moneys due for goods sold & delivered under the terms of the charge
    Short particulars
    Includ. Goods supplied (see doc M33). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Wilson Brewery Limited.
    Transactions
    • May 08, 1985Registration of a charge
    • Jan 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1982
    Delivered On Feb 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Squires and snootys right club, lowthian house, market street, preston. La 430698.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1982Registration of a charge
    Charge
    Created On Aug 26, 1980
    Delivered On Aug 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 29, 1980Registration of a charge
    Debenture & guarantee
    Created On Dec 11, 1978
    Delivered On Dec 13, 1978
    Satisfied
    Amount secured
    £100,000
    Short particulars
    L/Hold, basement of lowthian house, starch house sq., Preston with all fixtures, fittings, floating charge on all property whatsoever & wheresover, both present & future including uncalled capital.
    Persons Entitled
    • Wilsons Brewery Limited
    Transactions
    • Dec 13, 1978Registration of a charge
    • Jan 26, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0