BUCKS NET SERVICES LIMITED
Overview
| Company Name | BUCKS NET SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03177417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUCKS NET SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is BUCKS NET SERVICES LIMITED located?
| Registered Office Address | 2nd Floor Arcadia House 15 Forlease Road SL6 1RX Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUCKS NET SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for BUCKS NET SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Registered office address changed from Unit 6 the Courtyard Milton Road Aylesbury HP21 7LZ England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on Sep 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Tim Marland as a director on Nov 07, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from Park House, Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB England to Unit 6 the Courtyard Milton Road Aylesbury HP21 7LZ on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Buckinghamshire HP17 8PL to Park House, Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB on Jun 13, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 21, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Jonathan Paul Mulcahy as a person with significant control on Mar 07, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Robert De Fraine as a person with significant control on Mar 04, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Bloomfield as a director on Feb 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Robert De Fraine as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Robert De Fraine as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 20, 2016
| 3 pages | SH01 | ||||||||||
Who are the officers of BUCKS NET SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULCAHY, Jonathan Paul | Director | Pine Lodge Pine Road Edlesborough LU6 2EJ Dunstable Bedfordshire | United Kingdom | British | 107858180001 | |||||
| DE FRAINE, John Barry | Secretary | The Cleave Kingsand PL10 1NF Torpoint Seaside Cornwall England | British | 42819860002 | ||||||
| DE FRAINE, Paul Robert | Secretary | 76 Oxford Road Stone HP17 8PL Aylesbury Idc House Buckinghamshire England | 194498990001 | |||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BLOOMFIELD, Andrew John | Director | 76 Oxford Road Stone HP17 8PL Aylesbury Idc House Buckinghamshire England | England | British | 131818620001 | |||||
| CLARE, Paul Mark | Director | 37 Ryder Close HP3 0HZ Bovingdon Hertfordshire | British | 81504380002 | ||||||
| DE FRAINE, John Barry | Director | Alton House Office Park, Gatehouse Way Gatehouse Industrial Area HP19 8XU Aylesbury 1 Buckinghamshire United Kingdom | England | British | 42819860003 | |||||
| DE FRAINE, Paul Robert | Director | 76 Oxford Road Stone HP17 8PL Aylesbury Idc House Buckinghamshire England | England | British | 19844390003 | |||||
| MARLAND, Tim | Director | Milton Road HP21 7LZ Aylesbury Unit 6 The Courtyard England | United Kingdom | British | 131599660003 | |||||
| SMITH, Phillip Johnathan | Director | 32 Victoria Street HP20 1NA Aylesbury Buckinghamshire | British | 58002140003 | ||||||
| TIMMS, Andrew John | Director | 6 Bishopstone Road Bishopstone HP17 8SE Aylesbury Buckinghamshire | British | 44757140001 | ||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of BUCKS NET SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Mulcahy | Mar 07, 2019 | 15 Forlease Road SL6 1RX Maidenhead 2nd Floor Arcadia House Berkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Robert De Fraine | May 01, 2016 | 76 Oxford Road Stone HP17 8PL Aylesbury Idc House Buckinghamshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BUCKS NET SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 19, 2005 Delivered On Oct 28, 2005 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 11, 1997 Delivered On Jun 17, 1997 | 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
| ||||
Transactions
| ||||
Does BUCKS NET SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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