J.K. BUCKENHAM LIMITED

J.K. BUCKENHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameJ.K. BUCKENHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941813
    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 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 AddressNo

    What are the latest accounts for J.K. BUCKENHAM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for J.K. BUCKENHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 12, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 08/12/2016
    RES13

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Termination of appointment of Matt Blake as a secretary on Apr 29, 2015

    1 pagesTM02

    Appointment of Matt Blake as a secretary on Jan 01, 2015

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Sep 30, 2015

    14 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 860,731
    SH01

    Audit exemption subsidiary accounts made up to Sep 30, 2014

    13 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Andrew John Moore as a secretary on Apr 29, 2015

    2 pagesAP03

    Termination of appointment of Amanda Jane Emilia Massie as a secretary on Apr 29, 2015

    1 pagesTM02

    Annual return made up to Aug 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 860,731
    SH01

    Court order

    Scheme of arrangement
    83 pagesOC

    Appointment of Miss Amanda Jane Emilia Massie as a secretary

    2 pagesAP03

    Termination of appointment of Hugh Pallot as a secretary

    1 pagesTM02

    Who are the officers of J.K. BUCKENHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    197505770001
    HOWDEN, David Philip
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritishInsurance Broker75271140001
    ATTENBOROUGH, Michael John
    301 Luton Road
    AL5 3LW Harpenden
    Hertfordshire
    Secretary
    301 Luton Road
    AL5 3LW Harpenden
    Hertfordshire
    British17168660002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    210530880001
    CHAPMAN, Anthony Edward
    May Lilies The Endway
    Good Easter
    CM1 4RS Chelmsford
    Essex
    Secretary
    May Lilies The Endway
    Good Easter
    CM1 4RS Chelmsford
    Essex
    BritishAccountant75053210001
    CLAYDEN, Michael Gavin
    95 Station Avenue
    SS11 7AY Wickford
    Essex
    Secretary
    95 Station Avenue
    SS11 7AY Wickford
    Essex
    British62257430001
    HORTON, Richard Paul
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    BritishChartered Accountant17018600001
    MASSIE, Amanda Jane Emilia
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    188836380001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    BritishCompany Secretary14485660002
    PARIS, Ronald John William
    Chesterfield House 26-28 Fenchurch Street
    EC3M 3DQ London
    Secretary
    Chesterfield House 26-28 Fenchurch Street
    EC3M 3DQ London
    British17168650001
    SHEFFORD, Kenneth Jack
    8 Havering Drive
    Marshalls Park
    RM1 4BB Romford
    Essex
    Secretary
    8 Havering Drive
    Marshalls Park
    RM1 4BB Romford
    Essex
    British46340780001
    ATTENBOROUGH, Michael John
    301 Luton Road
    AL5 3LW Harpenden
    Hertfordshire
    Director
    301 Luton Road
    AL5 3LW Harpenden
    Hertfordshire
    BritishInsurance Broker17168660002
    BRAGOLI, Andrea
    57 Meadway
    Southgate
    N14 6NJ London
    Director
    57 Meadway
    Southgate
    N14 6NJ London
    BritishInsurance Broker55145700001
    BUCKENHAM, Joanna Amanda
    33 Clarendon Road
    W11 4JB London
    Director
    33 Clarendon Road
    W11 4JB London
    EnglandBritishInsurance Broker17168680002
    BUCKENHAM, John Keith
    Coombe Lodge Coombe Lane
    Sunninghill
    SL5 7DQ Ascot
    Berkshire
    Director
    Coombe Lodge Coombe Lane
    Sunninghill
    SL5 7DQ Ascot
    Berkshire
    EnglandBritishInsurance Broker46341150001
    FRASER, Simon John
    33 Clarendon Road
    W11 4JB London
    Director
    33 Clarendon Road
    W11 4JB London
    EnglandBritishDirector46341190002
    HORNER, Peter John
    71 Nonsuch Walk
    Cheam
    SM2 7LF Sutton
    Surrey
    Director
    71 Nonsuch Walk
    Cheam
    SM2 7LF Sutton
    Surrey
    BritishInsurance Broker17168690001
    HORTON, Richard Paul
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    31 Furze Lane
    CR8 3EJ Purley
    Surrey
    EnglandBritishFinancial Director17018600001
    JAMES-CROOK, Neal Anthony Philip
    3667 Dolan Way
    Westfield
    Indiana 46074
    Usa
    Director
    3667 Dolan Way
    Westfield
    Indiana 46074
    Usa
    BritishInsurance Broker35132490003
    MCGRAW, Alan John
    8 Woodlands
    Constitution Hill
    GU22 7RU Woking
    Surrey
    Director
    8 Woodlands
    Constitution Hill
    GU22 7RU Woking
    Surrey
    EnglandIrishInsurance Broker46340920001
    MONK, David William
    3 Manor Road
    TN15 6AQ West Kingsdown
    Kent
    Director
    3 Manor Road
    TN15 6AQ West Kingsdown
    Kent
    BritishReinsurance Broker67625670001
    NOBLE, Anthony Grey
    Stonehall Farm
    Woodhurst Lane
    RH8 9HJ Oxted
    Surrey
    Director
    Stonehall Farm
    Woodhurst Lane
    RH8 9HJ Oxted
    Surrey
    BritishInsurance Broker83361230001
    PARIS, Ronald John William
    30 Trinity Rise
    Tulse Hill
    SW2 2QR London
    Director
    30 Trinity Rise
    Tulse Hill
    SW2 2QR London
    BritishInsurance Broker17168700001
    RAMSAY, Julian Peter
    44 Clarence Walk
    RH1 6NE Redhill
    Surrey
    Director
    44 Clarence Walk
    RH1 6NE Redhill
    Surrey
    BritishClaims Director35865780002
    SMYTH, Timothy John
    49 Tanners Meadow
    Brockham
    RH3 7NJ Betchworth
    Surrey
    Director
    49 Tanners Meadow
    Brockham
    RH3 7NJ Betchworth
    Surrey
    BritishReinsurance Broker71592860001
    TREVOR, Mark
    172 Engadine Street
    SW18 5DT London
    Director
    172 Engadine Street
    SW18 5DT London
    BritishInsurance Broker98634900001
    WYLIE, Jacqueline
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritishChartered Accountant106921840001

    What are the latest statements on persons with significant control for J.K. BUCKENHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Audras Limited
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyd's (A Statutory Corporation) (as Trustee for the Creditors for the Time Being of Thecompany in Respect of Insurance Transactions)
    Transactions
    • Nov 05, 1999Registration of a charge (395)
    • Jul 12, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyd's
    Transactions
    • Jul 12, 1991Registration of a charge
    • Jul 12, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    • Jul 22, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Corporation of Lloyd's
    Transactions
    • Mar 11, 1983Registration of a charge
    • Jul 12, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 24, 2008Statement 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