BUCKINGHAM TRUSTEES LIMITED

BUCKINGHAM TRUSTEES LIMITED

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

    Company NameBUCKINGHAM TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01339924
    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 TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUCKINGHAM TRUSTEES LIMITED located?

    Registered Office Address
    20 Wood Street
    EC2V 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAM TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS LIMITEDSep 17, 2003Sep 17, 2003
    BUCKINGHAM TRUSTEES LIMITEDNov 07, 1991Nov 07, 1991
    COPEMAN PATERSON LIMITEDDec 31, 1978Dec 31, 1978
    GRAILWAIN LIMITEDNov 22, 1977Nov 22, 1977

    What are the latest accounts for BUCKINGHAM TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BUCKINGHAM TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on Oct 19, 2020

    1 pagesAD01

    Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on Oct 13, 2020

    1 pagesAD01

    Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on Oct 13, 2020

    1 pagesAD01

    Secretary's details changed for York Place Company Secretaries Limited on Apr 16, 2020

    1 pagesCH04

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Termination of appointment of Jeremy Clyde Mitchell as a secretary on Jan 25, 2019

    1 pagesTM02

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of York Place Company Secretaries Limited as a secretary on Feb 03, 2017

    2 pagesAP04

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Who are the officers of BUCKINGHAM TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YORK PLACE COMPANY SECRETARIES LIMITED
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    Secretary
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number2538096
    51066720001
    YOUNG, Michael
    Wood Street
    EC2V 7AF London
    20
    United Kingdom
    Director
    Wood Street
    EC2V 7AF London
    20
    United Kingdom
    EnglandBritishCompany Director72309840001
    ATHERTON, Michael John
    10 Stratton Court
    Adelaide Road
    KT6 4SU Surbiton
    Surrey
    Secretary
    10 Stratton Court
    Adelaide Road
    KT6 4SU Surbiton
    Surrey
    British1871700002
    HUBBLE, Barry Royston
    Clover Lodge 28 Clover Lane
    Wall Heath
    DY6 0DT Kingswinford
    West Midlands
    Secretary
    Clover Lodge 28 Clover Lane
    Wall Heath
    DY6 0DT Kingswinford
    West Midlands
    British41947570002
    MITCHELL, Jeremy Clyde
    160 Queen Victoria Street
    London
    EC4V 4AN
    Secretary
    160 Queen Victoria Street
    London
    EC4V 4AN
    British39111360006
    MITCHELL, Jeremy Clyde
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    Secretary
    36 Enmore Gardens
    East Sheen
    SW14 8RF London
    British39111360002
    ASHTON, Geoffrey Colin
    160 Queen Victoria Street
    London
    EC4V 4AN
    Director
    160 Queen Victoria Street
    London
    EC4V 4AN
    United KingdomBritishDirector123424200001
    BELMONT, Edward Michael
    Tarn Cottage
    Tarn Lane
    LS17 9JG Shadwell Leeds
    West Yorkshire
    Director
    Tarn Cottage
    Tarn Lane
    LS17 9JG Shadwell Leeds
    West Yorkshire
    BritishConsulting Actuary50916110001
    CARLISLE, David Burns
    Tyneside
    EH35 5NJ Ormiston
    East Lothian
    Director
    Tyneside
    EH35 5NJ Ormiston
    East Lothian
    ScotlandBritishConsulting Actuary73592260001
    COLBRAN, Roy Bertram
    6 Ranmore Avenue
    CR0 5QA Croydon
    Director
    6 Ranmore Avenue
    CR0 5QA Croydon
    BritishActuary32391420001
    COLLINS, Stephen Peter Gerard
    Granlund Deynes Road
    Debden
    CB11 3LG Saffron Walden
    Essex
    Director
    Granlund Deynes Road
    Debden
    CB11 3LG Saffron Walden
    Essex
    BritishCompany Director19776600001
    KERSHAW, David
    9 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    Director
    9 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    ScotlandBritishConsulting Actuary5723180001
    KERSLAKE, Richard Anthony
    19 Chadacre Road
    Stoneleigh
    KT17 2HD Epsom
    Surrey
    Director
    19 Chadacre Road
    Stoneleigh
    KT17 2HD Epsom
    Surrey
    United KingdomBritishConsulting Actuary/Principal159026450001
    LEGRAND, Kevin Neil
    160 Queen Victoria Street
    London
    EC4V 4AN
    Director
    160 Queen Victoria Street
    London
    EC4V 4AN
    EnglandBritishPensions Consultant32391430002
    PERCIVAL, Richard John
    34 Cranbrook Road
    DA7 5EY Bexleyheath
    Kent
    Director
    34 Cranbrook Road
    DA7 5EY Bexleyheath
    Kent
    BritishCompensation Consultant41433620001
    WHITE, Steven John
    160 Queen Victoria Street
    London
    EC4V 4AN
    Director
    160 Queen Victoria Street
    London
    EC4V 4AN
    EnglandBritishCompany Director123651020001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Buck Consultants Shareplan Trustees Limited
    Queen Victoria Street
    EC4V 4AN London
    160
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4AN London
    160
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number926625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUCKINGHAM TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of receivables
    Created On Mar 20, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and any guarantor or any other group member under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title interest and benefits in and to the receivables (the assigned property). See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Usa, Inc (As Security Agent)
    Transactions
    • Apr 03, 2006Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 19, 2004
    Delivered On Nov 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 79 & 80 shrivenham hundred business park,majors road,watchfield,swindon,wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    • Aug 09, 2022Satisfaction of a charge (MR04)

    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