BUCKINGHAM TRUSTEES LIMITED
Overview
Company Name | BUCKINGHAM TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01339924 |
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 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 Address | No |
What were the previous names of BUCKINGHAM TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
MELLON HUMAN RESOURCES & INVESTOR SOLUTIONS LIMITED | Sep 17, 2003 | Sep 17, 2003 |
BUCKINGHAM TRUSTEES LIMITED | Nov 07, 1991 | Nov 07, 1991 |
COPEMAN PATERSON LIMITED | Dec 31, 1978 | Dec 31, 1978 |
GRAILWAIN LIMITED | Nov 22, 1977 | Nov 22, 1977 |
What are the latest accounts for BUCKINGHAM TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BUCKINGHAM TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on Oct 13, 2020 | 1 pages | AD01 | ||
Secretary's details changed for York Place Company Secretaries Limited on Apr 16, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Jeremy Clyde Mitchell as a secretary on Jan 25, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Appointment of York Place Company Secretaries Limited as a secretary on Feb 03, 2017 | 2 pages | AP04 | ||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of BUCKINGHAM TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | Park Cross Street LS1 2QH Leeds Ground Floor, 32 West Yorkshire England |
| 51066720001 | ||||||||||
YOUNG, Michael | Director | Wood Street EC2V 7AF London 20 United Kingdom | England | British | Company Director | 72309840001 | ||||||||
ATHERTON, Michael John | Secretary | 10 Stratton Court Adelaide Road KT6 4SU Surbiton Surrey | British | 1871700002 | ||||||||||
HUBBLE, Barry Royston | Secretary | Clover Lodge 28 Clover Lane Wall Heath DY6 0DT Kingswinford West Midlands | British | 41947570002 | ||||||||||
MITCHELL, Jeremy Clyde | Secretary | 160 Queen Victoria Street London EC4V 4AN | British | 39111360006 | ||||||||||
MITCHELL, Jeremy Clyde | Secretary | 36 Enmore Gardens East Sheen SW14 8RF London | British | 39111360002 | ||||||||||
ASHTON, Geoffrey Colin | Director | 160 Queen Victoria Street London EC4V 4AN | United Kingdom | British | Director | 123424200001 | ||||||||
BELMONT, Edward Michael | Director | Tarn Cottage Tarn Lane LS17 9JG Shadwell Leeds West Yorkshire | British | Consulting Actuary | 50916110001 | |||||||||
CARLISLE, David Burns | Director | Tyneside EH35 5NJ Ormiston East Lothian | Scotland | British | Consulting Actuary | 73592260001 | ||||||||
COLBRAN, Roy Bertram | Director | 6 Ranmore Avenue CR0 5QA Croydon | British | Actuary | 32391420001 | |||||||||
COLLINS, Stephen Peter Gerard | Director | Granlund Deynes Road Debden CB11 3LG Saffron Walden Essex | British | Company Director | 19776600001 | |||||||||
KERSHAW, David | Director | 9 Brights Crescent EH9 2DB Edinburgh Midlothian | Scotland | British | Consulting Actuary | 5723180001 | ||||||||
KERSLAKE, Richard Anthony | Director | 19 Chadacre Road Stoneleigh KT17 2HD Epsom Surrey | United Kingdom | British | Consulting Actuary/Principal | 159026450001 | ||||||||
LEGRAND, Kevin Neil | Director | 160 Queen Victoria Street London EC4V 4AN | England | British | Pensions Consultant | 32391430002 | ||||||||
PERCIVAL, Richard John | Director | 34 Cranbrook Road DA7 5EY Bexleyheath Kent | British | Compensation Consultant | 41433620001 | |||||||||
WHITE, Steven John | Director | 160 Queen Victoria Street London EC4V 4AN | England | British | Company Director | 123651020001 |
Who are the persons with significant control of BUCKINGHAM TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Buck Consultants Shareplan Trustees Limited | Apr 06, 2016 | Queen Victoria Street EC4V 4AN London 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUCKINGHAM TRUSTEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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