BUCHANAN REAL ESTATE PLC
Overview
Company Name | BUCHANAN REAL ESTATE PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01551527 |
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 BUCHANAN REAL ESTATE PLC?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUCHANAN REAL ESTATE PLC located?
Registered Office Address | 9th Floor 201 Bishopsgate EC2M 3BN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUCHANAN REAL ESTATE PLC?
Company Name | From | Until |
---|---|---|
HENDERSON BUCHANAN PLC | Dec 15, 2003 | Dec 15, 2003 |
AMP BUCHANAN PLC | Sep 19, 1995 | Sep 19, 1995 |
GROSVENOR BUCHANAN CENTRE PLC | May 31, 1989 | May 31, 1989 |
KINGSHIRE LIMITED | Mar 18, 1981 | Mar 18, 1981 |
What are the latest accounts for BUCHANAN REAL ESTATE PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BUCHANAN REAL ESTATE PLC?
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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Myles Bernard White on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Edward Palmer on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of BUCHANAN REAL ESTATE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810002 | ||||||||||
BARTRAM, Nigel Ian | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Accountant | 147069720001 | ||||||||
PALMER, Colin Edward | Director | Bishopsgate EC2M 3BN London 201 England | United Kingdom | British | Chaertered Surveyor | 70083400002 | ||||||||
WHITE, Myles Bernard | Director | Bishopsgate EC2M 3BN London 201 England | England | British | Chartered Surveyor | 65380230004 | ||||||||
KINGON, Neil Bernard | Secretary | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | Accountant | 4704070001 | |||||||||
WINSON, Avril Helen Winifred | Secretary | 1 Nelson Road Wanstead E11 2AX London | British | 4688980001 | ||||||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
ANDERSON, William Wallace | Director | Bishopsgate EC2M 3AE London 201 | England | British | Director | 2894560001 | ||||||||
BADCOCK, Peter Colin | Director | 53 Sandown Park TN2 4RH Tunbridge Wells Kent | British | Director | 545530001 | |||||||||
BADCOCK, Peter Colin | Director | 53 Sandown Park TN2 4RH Tunbridge Wells Kent | British | Director | 545530001 | |||||||||
BURY, James Robert Andrew | Director | 11 Borneo Street Putney SW15 1QQ London | British | Chartered Surveyor | 66252980001 | |||||||||
BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | Investment Manager | 26791960001 | ||||||||
CALDWELL, Robert Donald | Director | 191 Craddocks Avenue KT21 1NT Ashtead Surrey | British | Company Director | 75853960001 | |||||||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 6069370001 | ||||||||
CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | Director | 545510001 | ||||||||
CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | Director | 545510001 | ||||||||
COOK, Alexander Kinnison | Director | 10 Station Road East Peterculter AB1 0PT Aberdeen | British | Surveyor | 545520001 | |||||||||
CREASEY, Maxwell Rogers | Director | 47 St Botolphs Road TN13 3AG Sevenoaks Kent | British | Chartered Surveyor | 3428010002 | |||||||||
ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | Corporate Finance Manager | 34738280002 | ||||||||
ELLIOTT, Joanne Lesley | Director | 50a Digby Mansions Hammersmith Bridge Road W6 9DF London | United Kingdom | British | Coporate Finance Manager | 34738280002 | ||||||||
GANDY, Jonathan Sydney | Director | 5 Fairlawns Cambridge Park TW1 2JY Twickenham Middlesex | British | Chartered Surveyor | 14283530002 | |||||||||
KINGON, Neil Bernard | Director | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | Accountant | 4704070001 | |||||||||
MUDIE, Jeremy David | Director | Dean Cottage HP14 4NL Upper North Dean Buckinghamshire | England | British | Chartered Accountant | 37432590001 | ||||||||
ORANGE, Charles William | Director | Hascombe Place GU8 4JA Hascombe Surrey | England | British | Finance Director | 1376190003 | ||||||||
PARTRIDGE, John Leonard | Director | Camelot 64 Camden Park Road BR7 5HF Chislehurst Kent | England | British | Property Investment Consultant | 59254370001 | ||||||||
PAWLEY, Philip John | Director | 33 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | Surveyor | 60213170001 | |||||||||
SHAW, James Norman | Director | 13 Queens Elm Square Old Church Street SW3 6ED London | United Kingdom | British | Chartered Surveyor | 3217630003 | ||||||||
SMITH, Julian Nicholas | Director | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | Chartered Accountant | 141403070001 | |||||||||
TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | Chartered Surveyor | 6069400002 | ||||||||
VARNHAM, Neil Clive | Director | The Cedars Sawtry Road, Glatton PE28 5RZ Huntingdon Cambridgeshire | United Kingdom | British | Chartered Surveyor | 67903580001 | ||||||||
WHALLEY, Malcolm John | Director | 19 Peartree Lane Wapping E1 9SR London | British | Company Director | 6718240002 | |||||||||
WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | Company Director | 34786640001 | |||||||||
WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | Company Director | 34786640001 |
What are the latest statements on persons with significant control for BUCHANAN REAL ESTATE PLC?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BUCHANAN REAL ESTATE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation in security | Created On Dec 05, 1988 Delivered On Dec 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or hamilshire limited to the chargee. On any account whatsoever pursuant to the partnership agreement dated 5-12-88 as defined in the deed. | |
Short particulars Right title interest in the gspd agreement for lease (refer to doc M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture and charge | Created On Dec 05, 1988 Delivered On Dec 13, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or hamilshire limited to the chargee. Pursuant to a partnership agreement dated 5 december 1988 as defined in the deed | |
Short particulars (See doc M395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 29, 1984 Delivered On Apr 07, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises k/a land & buildings adjoining the railway & fronting to old oak common lane acton london W3 together with all fixtures attached to the said premises title no mx 337659. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 15, 1981 Delivered On May 19, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Old oak, common lane, acton, ealing title no mx 337659. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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