J.K. BUCKENHAM LIMITED
Overview
Company Name | J.K. BUCKENHAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00941813 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J.K. BUCKENHAM LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is J.K. BUCKENHAM LIMITED located?
Registered Office Address | 16 Eastcheap EC3M 1BD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.K. BUCKENHAM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2016 |
Next Accounts Due On | Jun 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for J.K. BUCKENHAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 12, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Matt Blake as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Matt Blake as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2015 | 14 pages | AA | ||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||||||
legacy | 124 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Andrew John Moore as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Amanda Jane Emilia Massie as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Court order Scheme of arrangement | 83 pages | OC | ||||||||||||||
Appointment of Miss Amanda Jane Emilia Massie as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Hugh Pallot as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of J.K. BUCKENHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Andrew John | Secretary | Eastcheap EC3M 1BD London 16 | 197505770001 | |||||||
HOWDEN, David Philip | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | Insurance Broker | 75271140001 | ||||
ATTENBOROUGH, Michael John | Secretary | 301 Luton Road AL5 3LW Harpenden Hertfordshire | British | 17168660002 | ||||||
BLAKE, Matt | Secretary | Eastcheap EC3M 1BD London 16 | 210530880001 | |||||||
CHAPMAN, Anthony Edward | Secretary | May Lilies The Endway Good Easter CM1 4RS Chelmsford Essex | British | Accountant | 75053210001 | |||||
CLAYDEN, Michael Gavin | Secretary | 95 Station Avenue SS11 7AY Wickford Essex | British | 62257430001 | ||||||
HORTON, Richard Paul | Secretary | 31 Furze Lane CR8 3EJ Purley Surrey | British | Chartered Accountant | 17018600001 | |||||
MASSIE, Amanda Jane Emilia | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | 188836380001 | |||||||
PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | Company Secretary | 14485660002 | |||||
PARIS, Ronald John William | Secretary | Chesterfield House 26-28 Fenchurch Street EC3M 3DQ London | British | 17168650001 | ||||||
SHEFFORD, Kenneth Jack | Secretary | 8 Havering Drive Marshalls Park RM1 4BB Romford Essex | British | 46340780001 | ||||||
ATTENBOROUGH, Michael John | Director | 301 Luton Road AL5 3LW Harpenden Hertfordshire | British | Insurance Broker | 17168660002 | |||||
BRAGOLI, Andrea | Director | 57 Meadway Southgate N14 6NJ London | British | Insurance Broker | 55145700001 | |||||
BUCKENHAM, Joanna Amanda | Director | 33 Clarendon Road W11 4JB London | England | British | Insurance Broker | 17168680002 | ||||
BUCKENHAM, John Keith | Director | Coombe Lodge Coombe Lane Sunninghill SL5 7DQ Ascot Berkshire | England | British | Insurance Broker | 46341150001 | ||||
FRASER, Simon John | Director | 33 Clarendon Road W11 4JB London | England | British | Director | 46341190002 | ||||
HORNER, Peter John | Director | 71 Nonsuch Walk Cheam SM2 7LF Sutton Surrey | British | Insurance Broker | 17168690001 | |||||
HORTON, Richard Paul | Director | 31 Furze Lane CR8 3EJ Purley Surrey | England | British | Financial Director | 17018600001 | ||||
JAMES-CROOK, Neal Anthony Philip | Director | 3667 Dolan Way Westfield Indiana 46074 Usa | British | Insurance Broker | 35132490003 | |||||
MCGRAW, Alan John | Director | 8 Woodlands Constitution Hill GU22 7RU Woking Surrey | England | Irish | Insurance Broker | 46340920001 | ||||
MONK, David William | Director | 3 Manor Road TN15 6AQ West Kingsdown Kent | British | Reinsurance Broker | 67625670001 | |||||
NOBLE, Anthony Grey | Director | Stonehall Farm Woodhurst Lane RH8 9HJ Oxted Surrey | British | Insurance Broker | 83361230001 | |||||
PARIS, Ronald John William | Director | 30 Trinity Rise Tulse Hill SW2 2QR London | British | Insurance Broker | 17168700001 | |||||
RAMSAY, Julian Peter | Director | 44 Clarence Walk RH1 6NE Redhill Surrey | British | Claims Director | 35865780002 | |||||
SMYTH, Timothy John | Director | 49 Tanners Meadow Brockham RH3 7NJ Betchworth Surrey | British | Reinsurance Broker | 71592860001 | |||||
TREVOR, Mark | Director | 172 Engadine Street SW18 5DT London | British | Insurance Broker | 98634900001 | |||||
WYLIE, Jacqueline | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | Chartered Accountant | 106921840001 |
What are the latest statements on persons with significant control for J.K. BUCKENHAM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 14, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does J.K. BUCKENHAM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit | Created On Apr 08, 2004 Delivered On Apr 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest from time to time standing to the credit of an interest bearing account opened in the name of audras limited with a bank or other institution of audras limited's choosing or such other account or fund on the money market as audras limited from time to time in its absolute discretion may select in accordance with the provisions of an rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of variation (made in addition to and modifying the security and trust deed dated 27 june 1991 (the "principal deed")) | Created On Oct 18, 1999 Delivered On Nov 05, 1999 | Satisfied | Amount secured The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions | |
Short particulars All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security and trust deed | Created On Jun 27, 1991 Delivered On Jul 12, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in respect of insurance transactions | |
Short particulars All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw see 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 07, 1988 Delivered On Dec 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 206 cranmer court, sloane avenue, chelsea l/b of kensington and chelsea, title no. Ngl 258857 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Mar 11, 1983 Delivered On Mar 11, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars (See doc M28 for details) all that the company's right title and interest in the monies standing to the credit of the company's "c" account. | ||||
Persons Entitled
| ||||
Transactions
|
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