BUCKINGHAM HUYTON LIMITED

BUCKINGHAM HUYTON LIMITED

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

    Company NameBUCKINGHAM HUYTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03142566
    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 BUCKINGHAM HUYTON LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is BUCKINGHAM HUYTON LIMITED located?

    Registered Office Address
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKINGHAM HUYTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBOS HUYTON LIMITEDApr 12, 1996Apr 12, 1996
    COUNTYRANGE LIMITEDJan 02, 1996Jan 02, 1996

    What are the latest accounts for BUCKINGHAM HUYTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BUCKINGHAM HUYTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2016

    Statement of capital on Jan 03, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 500,000
    SH01

    Miscellaneous

    Sec 519
    2 pagesMISC

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 500,000
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Total exemption full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Jan 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Apr 01, 2012

    16 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of BUCKINGHAM HUYTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, David Norman
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    Director
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    United KingdomBritish71617270002
    WALKER, Jonathan James
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    Director
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    EnglandBritish39444010001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Secretary
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    British110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Secretary
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    British134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Secretary
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, John Frederick
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    Director
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    United KingdomBritish4569620002
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritish127852340001
    KOSSOWSKI, Mark Sylvester
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    Director
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    British110423140001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritish110216340001
    PANAYI, Panico
    Kato Drys Victoria Road
    Heaton
    BL1 5AW Bolton
    Lancashire
    Director
    Kato Drys Victoria Road
    Heaton
    BL1 5AW Bolton
    Lancashire
    British9075400001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritish134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Director
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    TAYLOR, Graham Jack
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    Director
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    British110423300001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritish134469650001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BUCKINGHAM HUYTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Bingo Limited
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    Apr 06, 2016
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies
    Registration Number0991810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUCKINGHAM HUYTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    249 stanley road bootle t/n MS235764 bingo club poplar bank huyton knowsley merseyside t/n MS365314 601 chester road old trafford t/n GM817722 for furter details of the properties charged please refer to form 395 the real property any goodwill the shares all dividends interest and other monies the proceeds of insurance floating charge the companys undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land to the east of archway road huyton t/n MS387811.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 19, 2005
    Delivered On Dec 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bingo club popular bank huyton knowsley merseyside t/n MS365314.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 19, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or allied domecq PLC and/or any subsidiary or associated company of carlsberg -tetley brewing limited and/or allied domecq PLC
    Short particulars
    All that f/h land adjoining buckingham bingo hall huyton merseyside. See the mortgage charge document for full details.
    Persons Entitled
    • Carlsberg-Tetley Brewing Limited
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 15, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of poplar bank huyton and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 14, 1997
    Delivered On Mar 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    F/H property being buckingham bingo hall poplar bank huyton liverpool merseyside t/no MS365314 the equipment fittings & chattels assigns of goodwill & the justices licences.
    Persons Entitled
    • Carlsberg-Tetley Brewing Limited
    Transactions
    • Mar 26, 1997Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 20, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 20, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at poplar bank huyton merseyside t/no: MS365314 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Jan 27, 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