BUXHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUXHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03083352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUXHALL LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUXHALL LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUXHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for BUXHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 18, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 18, 2016

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 18, 2015

    18 pages4.68

    Notice of completion of voluntary arrangement

    14 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 04, 2014

    27 pages1.3

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from C/O Baker Tilly Business Services Limited Suite 3.3 3Rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Mar 05, 2015

    2 pagesAD01

    Registered office address changed from * 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom* on Jul 02, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Notice to Registrar of companies voluntary arrangement taking effect

    1.1

    Insolvency court order

    Court order insolvency:court order removal of supervisor
    13 pagesLIQ MISC OC

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 4
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    9 pages1.1

    Total exemption small company accounts made up to Jul 31, 2012

    9 pagesAA

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

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Who are the officers of BUXHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKRAMI, Hamid
    66 College Road
    HA1 1BE Harrow
    2nd Floor, Hygeia House
    Middlesex
    United Kingdom
    Director
    66 College Road
    HA1 1BE Harrow
    2nd Floor, Hygeia House
    Middlesex
    United Kingdom
    IranianDirector29665070002
    EKRAMI, Dorothy
    15 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    Secretary
    15 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    British79232560001
    YEO, Harold
    162 Bilton Road
    UB6 7HN Perivale
    Middlesex
    Secretary
    162 Bilton Road
    UB6 7HN Perivale
    Middlesex
    Singaporean41513100001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    KHONSSARI, Mohammad Ali
    42 Notting Hill Gate
    W11 London
    Director
    42 Notting Hill Gate
    W11 London
    IranianDirector44441010001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does BUXHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 16, 2009
    Delivered On Oct 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time being £10,00O plus the sum equivalent to value added tax in the deposit account.
    Persons Entitled
    • The Great Wigmore Partnership (G.P.) Limited
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 03, 2009
    Delivered On Apr 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account being an initial sum of £46,793.30.
    Persons Entitled
    • Cheval Property Holding Limited
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    Deed of rental deposit
    Created On Mar 27, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit of £27,600 see image for full details.
    Persons Entitled
    • Pontsarn Investments Limited
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    Debenture
    Created On Jun 25, 2007
    Delivered On Jun 29, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    Deed
    Created On Jun 10, 2004
    Delivered On Jun 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account opened by the chargee with such bank as the chargee may choose being an initial sum of £27,500.
    Persons Entitled
    • Cheval Property Holdings Limited
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Nov 05, 2003
    Delivered On Nov 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A book debt in the sum of £4,700. see the mortgage charge document for full details.
    Persons Entitled
    • Tr Property Investment Trust PLC
    Transactions
    • Nov 08, 2003Registration of a charge (395)
    Debenture
    Created On Nov 12, 2001
    Delivered On Nov 19, 2001
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 2001Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 19, 2000
    Delivered On Oct 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of an agreement for the lease and under the rent deposit deed (as defined)
    Short particulars
    The companys interest in the sum of £76,416.69 deposit in an account at nat/west bank PLC moorgate branch po box 712 94 moorgate london EC2M 6XT together with all interest earned thereon.
    Persons Entitled
    • Cgnu Life Assurance Limited
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    Deed of deposit
    Created On Jul 04, 2000
    Delivered On Jul 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The sum of £9,167.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    Deed of rent deposit
    Created On Jan 08, 1999
    Delivered On Jan 19, 1999
    Outstanding
    Amount secured
    The performance of the covenants on the part of the company (the tenant) to the chargee contained in a lease dated 8TH january 1999
    Short particulars
    £27,500 (the rent deposit).
    Persons Entitled
    • Cheval Property Holdings Limited
    Transactions
    • Jan 19, 1999Registration of a charge (395)

    Does BUXHALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2013Date of meeting to approve CVA
    Jun 30, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    34 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    Nicholas Simmonds
    34 Clarendon Road
    WD17 1DU Watford
    practitioner
    34 Clarendon Road
    WD17 1DU Watford
    Richard Patrick Brewer
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    2
    DateType
    Jun 19, 2014Commencement of winding up
    Feb 10, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    34 Clarendon Road
    WD17 1JJ Watford
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    Graham Paul Bushby
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Christopher Cooke
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire

    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