SAVE BUCKETS LIMITED

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

    Company NameSAVE BUCKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03189927
    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 SAVE BUCKETS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAVE BUCKETS LIMITED located?

    Registered Office Address
    Ukrd Group Ltd Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of SAVE BUCKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH OF ENGLAND RADIO LIMITEDMar 09, 2005Mar 09, 2005
    VANGUARD RADIO LIMITEDFeb 24, 1998Feb 24, 1998
    CORPORATE RADIO LIMITEDApr 24, 1996Apr 24, 1996

    What are the latest accounts for SAVE BUCKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SAVE BUCKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Annual return made up to Apr 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 2
    SH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

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

    5 pagesAR01

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

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

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

    3 pagesAA

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

    5 pagesAR01

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Who are the officers of SAVE BUCKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615110001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Ukrd Group Ltd Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Director
    Ukrd Group Ltd Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    EnglandBritish37957110009
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Secretary
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    British37948150001
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    British29914990003
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Director
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    British37948150001
    GRAY, Michael Clement Charles
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    Director
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    British58555300001
    HORNSBY, Guy Philip
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    Director
    9 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    British38563360001
    LEAR, Jeremy Robin
    Beach Cottage
    Hospital Lane
    PO16 9QP Porchester
    Hampshire
    Director
    Beach Cottage
    Hospital Lane
    PO16 9QP Porchester
    Hampshire
    United KingdomBritish13636520002
    POMFRET, Nicholas Jackson
    4 Lindens Close
    PO10 7PY Emsworth
    Hampshire
    Director
    4 Lindens Close
    PO10 7PY Emsworth
    Hampshire
    EnglandBritish3487350001
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritish11273310001
    SWAIN, Joseph
    Sunny Glen
    Reskivers
    TR2 5TE Truro
    Cornwall
    Director
    Sunny Glen
    Reskivers
    TR2 5TE Truro
    Cornwall
    United KingdomBritish97639350001
    TOLLERFIELD, Russell Percival
    11 Spencer Court
    Southsea
    PO5 2AJ Portsmouth
    Hampshire
    Director
    11 Spencer Court
    Southsea
    PO5 2AJ Portsmouth
    Hampshire
    British57081420001
    WHITTLE, David John
    Osier Farm House Beach Road
    PO10 7JS Emsworth
    Hampshire
    Director
    Osier Farm House Beach Road
    PO10 7JS Emsworth
    Hampshire
    British9865720001

    Does SAVE BUCKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2007
    Delivered On Dec 05, 2007
    Satisfied
    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
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 20, 2006
    Satisfied
    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
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Dec 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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