BUCCLEUCH COUNTRY (NV) LIMITED
Overview
| Company Name | BUCCLEUCH COUNTRY (NV) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01077253 |
| 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 BUCCLEUCH COUNTRY (NV) LIMITED?
- (5111) /
Where is BUCCLEUCH COUNTRY (NV) LIMITED located?
| Registered Office Address | The Boughton Estate Estate Office Weekley NN16 9UP Kettering Northants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUCCLEUCH COUNTRY (NV) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUTRIVET LIMITED | Oct 18, 1972 | Oct 18, 1972 |
What are the latest accounts for BUCCLEUCH COUNTRY (NV) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for BUCCLEUCH COUNTRY (NV) 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 | 4 pages | DS01 | ||||||||||
Statement of capital on Jan 19, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Michael Mcgrath as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Vanessa Henderson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Robertson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Henderson as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Julian Callum Lamont as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
Accounts made up to Jul 31, 2005 | 1 pages | AA | ||||||||||
Who are the officers of BUCCLEUCH COUNTRY (NV) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGRATH, Michael | Secretary | Weatherhouse Bowhill TD7 5ES Selkirk Buccleauch Estates Limited Head Office | British | 151896040001 | ||||||
| LAMONT, Julian Callum | Director | Brighouse Park Court Cramond EH4 6QF Edinburgh 1 | Scotland | British | 56618420004 | |||||
| HENDERSON, Vanessa Ann | Secretary | 31 Broomlea TD5 7RB Kelso Roxburghshire Scotland | British | 45833240001 | ||||||
| LAZONBY, Helen Anne | Secretary | Holly Cottage 28 Bradley Road Bradley DN37 0AA Grimsby South Humberside | British | 4554840001 | ||||||
| HENDERSON, Ian Robert | Director | 31 Broomlea TD5 7RB Kelso Roxburghshire The Borders | Scotland | British | 41575410001 | |||||
| LAIDLAW, Frank | Director | Linden Lea 6 Halcombe Crescent TD4 6DA Earlston Berwickshire | British | 4554850002 | ||||||
| LAZONBY, Brian | Director | Holly Cottage 28 Bradley Road DN37 0AA Grimsby Lincolnshire | England | British | 21044780001 | |||||
| MUNRO, George Clark | Director | 7 Rose Crescent PH1 1NS Perth Perthshire | British | 4554870001 | ||||||
| ROBERTSON, Andrew James | Director | 18 Ailsa Street KA9 1RH Prestwick Ayrshire | Scotland | British | 109649810001 | |||||
| SWINDLEHURST, Dennis | Director | 60 Moor Close Killinghall HG3 2DZ Harrogate North Yorkshire | British | 4554880001 |
Does BUCCLEUCH COUNTRY (NV) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security dated 19TH june 1997 and presented for registration in scotland on 31ST october 1997 | Created On Oct 31, 1997 Delivered On Nov 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All and whole area or piece of ground lying at hunters hall in the parish of kelso county of roxburgh. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 29, 1993 Delivered On Nov 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 06, 1990 Delivered On Apr 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Depot building and adjoining. Ground at east side the trunk road A68 and south of plainfield terrace newtown st. Boswells roxburghshire. | ||||
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