BUCHANAN REAL ESTATE PLC

BUCHANAN REAL ESTATE PLC

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

    Company NameBUCHANAN REAL ESTATE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01551527
    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 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 AddressNo

    What were the previous names of BUCHANAN REAL ESTATE PLC?

    Previous Company Names
    Company NameFromUntil
    HENDERSON BUCHANAN PLCDec 15, 2003Dec 15, 2003
    AMP BUCHANAN PLCSep 19, 1995Sep 19, 1995
    GROSVENOR BUCHANAN CENTRE PLCMay 31, 1989May 31, 1989
    KINGSHIRE LIMITEDMar 18, 1981Mar 18, 1981

    What are the latest accounts for BUCHANAN REAL ESTATE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BUCHANAN REAL ESTATE PLC?

    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

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 24, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019

    1 pagesCH04

    Confirmation statement made on Jun 24, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2017

    RES15

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 65,000
    SH01

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 65,000
    SH01

    Director's details changed for Myles Bernard White on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Mr Colin Edward Palmer on Apr 01, 2014

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 65,000
    SH01

    Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of BUCHANAN REAL ESTATE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08938611
    188415810002
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritishAccountant147069720001
    PALMER, Colin Edward
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    United KingdomBritishChaertered Surveyor70083400002
    WHITE, Myles Bernard
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    EnglandBritishChartered Surveyor65380230004
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Secretary
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    BritishAccountant4704070001
    WINSON, Avril Helen Winifred
    1 Nelson Road
    Wanstead
    E11 2AX London
    Secretary
    1 Nelson Road
    Wanstead
    E11 2AX London
    British4688980001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishDirector2894560001
    BADCOCK, Peter Colin
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    Director
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    BritishDirector545530001
    BADCOCK, Peter Colin
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    Director
    53 Sandown Park
    TN2 4RH Tunbridge Wells
    Kent
    BritishDirector545530001
    BURY, James Robert Andrew
    11 Borneo Street
    Putney
    SW15 1QQ London
    Director
    11 Borneo Street
    Putney
    SW15 1QQ London
    BritishChartered Surveyor66252980001
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritishInvestment Manager26791960001
    CALDWELL, Robert Donald
    191 Craddocks Avenue
    KT21 1NT Ashtead
    Surrey
    Director
    191 Craddocks Avenue
    KT21 1NT Ashtead
    Surrey
    BritishCompany Director75853960001
    CAREY, Roger William
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    Director
    Instow
    Burtons Way
    HP8 4BP Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director6069370001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritishDirector545510001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritishDirector545510001
    COOK, Alexander Kinnison
    10 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    Director
    10 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    BritishSurveyor545520001
    CREASEY, Maxwell Rogers
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    47 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    BritishChartered Surveyor3428010002
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritishCorporate Finance Manager34738280002
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritishCoporate Finance Manager34738280002
    GANDY, Jonathan Sydney
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    Director
    5 Fairlawns
    Cambridge Park
    TW1 2JY Twickenham
    Middlesex
    BritishChartered Surveyor14283530002
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Director
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    BritishAccountant4704070001
    MUDIE, Jeremy David
    Dean Cottage
    HP14 4NL Upper North Dean
    Buckinghamshire
    Director
    Dean Cottage
    HP14 4NL Upper North Dean
    Buckinghamshire
    EnglandBritishChartered Accountant37432590001
    ORANGE, Charles William
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    Director
    Hascombe Place
    GU8 4JA Hascombe
    Surrey
    EnglandBritishFinance Director1376190003
    PARTRIDGE, John Leonard
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritishProperty Investment Consultant59254370001
    PAWLEY, Philip John
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    33 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    BritishSurveyor60213170001
    SHAW, James Norman
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    Director
    13 Queens Elm Square
    Old Church Street
    SW3 6ED London
    United KingdomBritishChartered Surveyor3217630003
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Director
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    BritishChartered Accountant141403070001
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritishChartered Surveyor6069400002
    VARNHAM, Neil Clive
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    Director
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    United KingdomBritishChartered Surveyor67903580001
    WHALLEY, Malcolm John
    19 Peartree Lane
    Wapping
    E1 9SR London
    Director
    19 Peartree Lane
    Wapping
    E1 9SR London
    BritishCompany Director6718240002
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    BritishCompany Director34786640001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    BritishCompany Director34786640001

    What are the latest statements on persons with significant control for BUCHANAN REAL ESTATE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grosvenor Square Properties Development Limited
    Transactions
    • Dec 13, 1988Registration of a charge
    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
    • Grosvenor Square Properties Developments Limited
    Transactions
    • Dec 13, 1988Registration of a charge
    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
    • Forward Trust Limited
    Transactions
    • Apr 07, 1984Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • May 19, 1981Registration of a charge

    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