BUXTON HOMES SOUTH EAST LIMITED

BUXTON HOMES SOUTH EAST LIMITED

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

    Company NameBUXTON HOMES SOUTH EAST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01767715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUXTON HOMES SOUTH EAST LIMITED?

    • Development of building projects (41100) / Construction

    Where is BUXTON HOMES SOUTH EAST LIMITED located?

    Registered Office Address
    The Copper Room Deva City Office Park
    Trinity Way
    M3 7BG Salford
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BUXTON HOMES SOUTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUXTON LEISURE LIMITEDMar 26, 1990Mar 26, 1990
    BARLEYLAND LIMITEDNov 07, 1983Nov 07, 1983

    What are the latest accounts for BUXTON HOMES SOUTH EAST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnApr 30, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for BUXTON HOMES SOUTH EAST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2023
    Next Confirmation Statement DueJan 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2022
    OverdueYes

    What are the latest filings for BUXTON HOMES SOUTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 27, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2024

    13 pagesLIQ03

    Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on May 11, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 28, 2023

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Oliver Murphy as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    11 pagesAA

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Appointment of Mr Oliver Murphy as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    14 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    14 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Peter Anthony Davies as a director on Sep 28, 2017

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2016

    24 pagesAA

    Who are the officers of BUXTON HOMES SOUTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Steven Wavel
    Deva City Office Park
    Trinity Way
    M3 7BG Salford
    The Copper Room
    Manchester
    Director
    Deva City Office Park
    Trinity Way
    M3 7BG Salford
    The Copper Room
    Manchester
    EnglandBritish76378860002
    BLACKFORD, Graham John
    91 High Street
    Caterham
    CR3 5UN Surrey
    Secretary
    91 High Street
    Caterham
    CR3 5UN Surrey
    British66722740004
    CARR, Kevin Raymond
    14 The Chine
    Grange Park
    N21 2EB London
    Secretary
    14 The Chine
    Grange Park
    N21 2EB London
    British12955710002
    FREELAND, Mark Alan
    91 High Street
    Caterham
    CR3 5UN Surrey
    Secretary
    91 High Street
    Caterham
    CR3 5UN Surrey
    157585580001
    BLACKFORD, Graham John
    91 High Street
    Caterham
    CR3 5UN Surrey
    Director
    91 High Street
    Caterham
    CR3 5UN Surrey
    EnglandBritish66722740004
    BUXTON, David William
    The Dene
    Hole Hill Westcott
    RH4 3LS Dorking
    Surrey
    Director
    The Dene
    Hole Hill Westcott
    RH4 3LS Dorking
    Surrey
    United KingdomBritish94658220002
    CARR, Kevin Raymond
    14 The Chine
    Grange Park
    N21 2EB London
    Director
    14 The Chine
    Grange Park
    N21 2EB London
    United KingdomBritish12955710002
    DAVIES, Graham John
    Little Meadow
    Slines New Road, Woldingham
    CR3 7HP Caterham
    Surrey
    Director
    Little Meadow
    Slines New Road, Woldingham
    CR3 7HP Caterham
    Surrey
    United KingdomBritish4775760001
    DAVIES, Peter Anthony, Mr.
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    Director
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    EnglandBritish86111660001
    HALL, Neville Sydney
    2 Ridgeway
    RH17 7AQ Haywards Heath
    West Sussex
    Director
    2 Ridgeway
    RH17 7AQ Haywards Heath
    West Sussex
    British100130180001
    MURPHY, Oliver Gary
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    Director
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    EnglandBritish281938190001
    NEWMAN, Paul Frank
    8 Blades Close Ashtead
    KT22 9JY Leatherhead
    Surrey
    Director
    8 Blades Close Ashtead
    KT22 9JY Leatherhead
    Surrey
    British79450960002
    PETTIT, Harry Gordon
    27 Colebrooke Road
    TN39 3PZ Bexhill On Sea
    East Sussex
    Director
    27 Colebrooke Road
    TN39 3PZ Bexhill On Sea
    East Sussex
    British2572080001

    Who are the persons with significant control of BUXTON HOMES SOUTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gleneagles Court, Brighton Road
    RH10 6AD Crawley
    8
    England
    Dec 31, 2016
    Gleneagles Court, Brighton Road
    RH10 6AD Crawley
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04801154
    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 BUXTON HOMES SOUTH EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 25, 2013
    Delivered On Feb 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from buxton building contractors limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 15-17 church road and land on the south east side of church road upper norwood london SGL338200 and K50662 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 28, 2013Registration of a charge (MG01)
    • May 14, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 22, 2013
    Delivered On Feb 26, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the buxton building contractors limited on any account whatsoever
    Short particulars
    F/H property known as 33A london road and flats 1-9 1A blythe road bromley title no SGL690540 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 26, 2013Registration of a charge (MG01)
    • May 14, 2015Satisfaction of a charge (MR04)
    Share charge
    Created On Sep 15, 2009
    Delivered On Sep 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from bainfield properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all shares and all related rights see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 17, 2009Registration of a charge (395)
    • Mar 16, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Jan 23, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the shares in clovermeadow properties limited and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 16, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Jan 10, 2008
    Delivered On Jan 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the shares in ripondean properties limited being 2 ordinary shares of £1 each and all further shares in ripondean properties limited from time to time issued to or acquired by the company ("the shares") and all dividends, interest or other distributions hereafter paid or payable or made in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    • Mar 16, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Sep 13, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares in tinhamgrove properties limited being £1 ordinary shares, amount 2 and all further shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Mar 16, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Aug 03, 2007
    Delivered On Aug 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's rights, title and interest, present and future, in and to all the shares in the company and all further shares in the company ("the shares"); all dividends, interest or other distributions hereafter paid or payable or made in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 18, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    The obligations and liabilities of the company contained in a contract dated dated 30TH september 1994 as varied by a variation agreement dated 2ND december 1994 and all other obligations and liabilities of the company to the chargee on any account whatsoever
    Short particulars
    Foxmoor court north orbital road denham t/n BM7843 together with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale acts 1878 to 1882) and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Target (Holdings) Limited
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of rectification and further legal mortgage
    Created On Dec 29, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a contract dated the 30TH of september 1994 contained in or arising by virtue of a variation agreement dated the 2ND of december 1994 and all monies due or to become due from the company to the chargee under the terms of a legal mortgage dated the 14TH of october 1994
    Short particulars
    Foxmoor court, north orbital road, denham title number BM7843 together with the fixed plant machinery and other fixtures (not being personal chattels). See the mortgage charge document for full details.
    Persons Entitled
    • Target (Holdings) Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BUXTON HOMES SOUTH EAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Norman Kaye
    The Copper Room Deva City Office Park
    Trinity Way
    M3 7BG Salford
    Manchester
    practitioner
    The Copper Room Deva City Office Park
    Trinity Way
    M3 7BG Salford
    Manchester
    Gareth Hunt
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    practitioner
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester

    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