BUCKS COPIERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUCKS COPIERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02820759
    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 BUCKS COPIERS LIMITED?

    • Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities

    Where is BUCKS COPIERS LIMITED located?

    Registered Office Address
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKS COPIERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTWELL BUSINESS SERVICES LIMITEDJun 25, 1993Jun 25, 1993
    CATCHRECORD LIMITEDMay 24, 1993May 24, 1993

    What are the latest accounts for BUCKS COPIERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for BUCKS COPIERS LIMITED?

    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

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2013

    Statement of capital on May 24, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Appointment of Mrs Scythia Cross as a secretary on Jan 02, 2013

    1 pagesAP03

    Termination of appointment of Darren Peter Wilson as a secretary on Jan 02, 2013

    1 pagesTM02

    Appointment of Mr Simon Andrew Sargeant as a director on Jun 20, 2012

    2 pagesAP01

    Termination of appointment of Nigel James Ward as a director on Jun 20, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Nigel James Ward on Feb 15, 2012

    2 pagesCH01

    Appointment of Mr Nigel James Ward as a director on Sep 14, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Adam Jonathan Patrick Hackett on Nov 02, 2009

    2 pagesCH01

    Secretary's details changed for Mr Darren Peter Wilson on Nov 02, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of BUCKS COPIERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Scythia
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    174784360001
    HACKETT, Adam Jonathan Patrick
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    EnglandBritish35147060003
    SARGEANT, Simon Andrew
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    EnglandBritish19897140002
    MONON, Balinder
    The Witterings
    8 Copse Mead, Woodley
    RG5 4RP Reading
    Berkshire
    Secretary
    The Witterings
    8 Copse Mead, Woodley
    RG5 4RP Reading
    Berkshire
    British55815880002
    WHEATON, Anthony Peter
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    Secretary
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    British73965520001
    WILSON, Darren Peter
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Secretary
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    British36877020003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOK, John Paul
    12 Hearn Close
    Tylers Green
    HO10 8JT Penn
    Buckinghamshire
    Director
    12 Hearn Close
    Tylers Green
    HO10 8JT Penn
    Buckinghamshire
    British35907890004
    MONON, Balinder
    The Witterings
    8 Copse Mead, Woodley
    RG5 4RP Reading
    Berkshire
    Director
    The Witterings
    8 Copse Mead, Woodley
    RG5 4RP Reading
    Berkshire
    British55815880002
    ROWE, Simon
    Aston Leys Farmhouse
    Kingsey
    HP17 8LR Aylesbury
    Buckinghamshire
    Director
    Aston Leys Farmhouse
    Kingsey
    HP17 8LR Aylesbury
    Buckinghamshire
    United KingdomBritish88367550001
    TYDEMAN, Peter Jonathan
    Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hillview
    Hertfordshire
    United Kingdom
    Director
    Little Windmill Hill
    Chipperfield
    WD4 9DG Kings Langley
    Hillview
    Hertfordshire
    United Kingdom
    United KingdomBritish133264630001
    WARD, Nigel James
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    Director
    Harrisson Place
    Whisby Road
    LN6 3DG Lincoln
    Lincolnshire
    EnglandBritish166510540001
    WHEATON, Anthony Peter
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    Director
    257 West Malvern Road
    WR14 4BE Malvern
    Worcestershire
    British73965520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BUCKS COPIERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2006
    Delivered On Jul 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    Debenture deed
    Created On Apr 20, 1998
    Delivered On Apr 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 23, 1998Registration of a charge (395)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 1996
    Delivered On Oct 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1996Registration of a charge (395)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (403a)

    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