BUCKINGHAM PARRSWOOD LIMITED
Overview
| Company Name | BUCKINGHAM PARRSWOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03153694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUCKINGHAM PARRSWOOD LIMITED?
- (9999) /
Where is BUCKINGHAM PARRSWOOD LIMITED located?
| Registered Office Address | Haberfield Old Moor Road Wennington LA2 8PD Lancaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUCKINGHAM PARRSWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBOS PARRSWOOD LIMITED | Jan 20, 1998 | Jan 20, 1998 |
| CAMBOS OXFORD LIMITED | Apr 12, 1996 | Apr 12, 1996 |
| CRESTLITE LIMITED | Jan 31, 1996 | Jan 31, 1996 |
What are the latest accounts for BUCKINGHAM PARRSWOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for BUCKINGHAM PARRSWOOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Co Buckingham Bingo Albert House 17 Bloom Street Manchester M1 3HZ on Jun 22, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Dobson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Pearson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Pearson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Cunningham as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neil Walsh as a director | 2 pages | TM01 | ||||||||||
Appointment of Jonathan James Walker as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr David Norman Rimmer as a director | 3 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Mar 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BUCKINGHAM PARRSWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMMER, David Norman | Director | Newport Road ST21 6BE Eccleshall Ridgefield 23 Staffordshire England | United Kingdom | British | 71617270002 | |||||
| WALKER, Jonathan James | Director | Bloom Street M1 3HZ Manchester Albert House 17 Greater Manchester England | England | British | 39444010001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| O'CALLAGHAN, Joseph | Secretary | 9 Mallard Walk DE3 0TF Derby Derbyshire | British | 110216340001 | ||||||
| PEARSON, Andrew Guy | Secretary | Ladyhill View Worsley M28 7LH Manchester 42 | British | 134403640001 | ||||||
| RICHMOND, Chantal Zenobia Renee | Secretary | 3 Brookside Cuddington CW8 2QA Northwich Cheshire | British | 17429610002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, John Frederick | Director | 69 Culcheth Hall Drive Culcheth WA3 4PX Warrington | United Kingdom | British | 4569620002 | |||||
| CUNNINGHAM, William Andrew | Director | 4 Goodwood Rise CW10 9FJ Middlewich Cheshire | England | British | 113656620001 | |||||
| DOBSON, Stephen | Director | 24 Parklands Drive Weston CW2 5FH Crewe | United Kingdom | British | 127852340001 | |||||
| KOSSOWSKI, Mark Sylvester | Director | St Jude Stoney Lane SK9 6LG Wilmslow Cheshire | British | 110423140001 | ||||||
| O'CALLAGHAN, Joseph | Director | 9 Mallard Walk DE3 0TF Derby Derbyshire | England | British | 110216340001 | |||||
| PANAYI, Panico | Director | Kato Drys Victoria Road Heaton BL1 5AW Bolton Lancashire | British | 9075400001 | ||||||
| PEARSON, Andrew Guy | Director | Ladyhill View Worsley M28 7LH Manchester 42 | England | British | 134403640001 | |||||
| RICHMOND, Chantal Zenobia Renee | Director | 3 Brookside Cuddington CW8 2QA Northwich Cheshire | British | 17429610002 | ||||||
| TAYLOR, Graham Jack | Director | 36 Ullswater Drive Killingworth NE12 8GX Newcastle | British | 110423300001 | ||||||
| WALSH, Neil | Director | The Paddock Beardwood BB2 7QY Blackburn 2 Lancashire | United Kingdom | British | 134469650001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BUCKINGHAM PARRSWOOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage (customer's account) | Created On Mar 06, 2003 Delivered On Mar 14, 2003 | Satisfied | Amount secured All monies due or to become due from the customer to the chargee on any account whatsoever | |
Short particulars Unit 7 parrswood leisure park kingsway didsbury title number GM880216. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 03, 2001 Delivered On Sep 06, 2001 | Satisfied | Amount secured All monies, and all obligations and liabilities now or at any time in the future, due or owing or incurred by the company to the chargee and each associated company | |
Short particulars The l/h premises situate and k/a buckingham bingo club, unit 7 parrswood leisure park wilmslow road didsbury manchester and the proceeds of sale and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 31, 2001 Delivered On Jun 02, 2001 | Satisfied | Amount secured £1,400,000-00 due or to become due from the company to the chargee | |
Short particulars Unit 7 parrswood leisure park parrswood didsbury manchester and all buildings and fixtures (including trade and tenants fixtures) thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 04, 2001 Delivered On Jan 05, 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
| ||||
Transactions
| ||||
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