BUCKINGHAM INDUSTRIAL COATINGS LIMITED

BUCKINGHAM INDUSTRIAL COATINGS LIMITED

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

    Company NameBUCKINGHAM INDUSTRIAL COATINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250833
    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 BUCKINGHAM INDUSTRIAL COATINGS LIMITED?

    • Painting (43341) / Construction

    Where is BUCKINGHAM INDUSTRIAL COATINGS LIMITED located?

    Registered Office Address
    Bucks Bizz Business Centre 1-9 Unit W16 Barton Road
    Water Eaton Industrial Estate
    MK2 3HU Bletchley Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUCKINGHAM INDUSTRIAL COATINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for BUCKINGHAM INDUSTRIAL COATINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 36 Barton Road Water Eaton Industrial Estate Bletchley Milton Keynes Buckinghamshire MK2 3LQ to Bucks Bizz Business Centre 1-9 Unit W16 Barton Road Water Eaton Industrial Estate Bletchley Milton Keynes Buckinghamshire MK2 3HU on Oct 21, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Termination of appointment of Jason Allun Cross as a director on Jun 18, 2015

    2 pagesTM01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Sep 17, 2010

    14 pagesAR01

    Termination of appointment of Barry Sharp as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Jan 28, 2011This document is an exact duplicate of a TM01 registered on 10/12/2010.

    Termination of appointment of Barry Sharp as a director

    2 pagesTM01

    Who are the officers of BUCKINGHAM INDUSTRIAL COATINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, David Lawrence
    Unit 36 Barton Road Water Eaton Industrial Estate
    Bletchley
    MK2 3LQ Milton Keynes
    Buckingham Industrial Coatings Limited
    Buckinghamshire
    United Kingdom
    Director
    Unit 36 Barton Road Water Eaton Industrial Estate
    Bletchley
    MK2 3LQ Milton Keynes
    Buckingham Industrial Coatings Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritish152400430001
    BRYJKA, Dennis Heinz
    36 Thirlmere Ave
    Bletchley
    MK2 3ET Milton Keynes
    Bucks
    Secretary
    36 Thirlmere Ave
    Bletchley
    MK2 3ET Milton Keynes
    Bucks
    British49632050001
    JORDAN, Keith Reginald
    1 Langdale Close
    Bletchley
    MK2 3QA Milton Keynes
    Buckinghamshire
    Secretary
    1 Langdale Close
    Bletchley
    MK2 3QA Milton Keynes
    Buckinghamshire
    British49854310001
    MATTHEWS, Christopher John
    Hillesden Road
    Gawcott
    MK18 4JF Buckingham
    The Long House
    Buckinghamshire
    England
    Secretary
    Hillesden Road
    Gawcott
    MK18 4JF Buckingham
    The Long House
    Buckinghamshire
    England
    British152642040001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    CROSS, Jason Allun
    Barton Road
    Bletchley
    MK2 3LQ Milton Keynes
    Unit 36
    Buckinghamshire
    Director
    Barton Road
    Bletchley
    MK2 3LQ Milton Keynes
    Unit 36
    Buckinghamshire
    United KingdomBritish155553020001
    SHARP, Barry David
    16 Rusland Circus
    Emerson Valley
    MK4 2LL Milton Keynes
    Buckinghamshire
    Director
    16 Rusland Circus
    Emerson Valley
    MK4 2LL Milton Keynes
    Buckinghamshire
    British31599380002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does BUCKINGHAM INDUSTRIAL COATINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 08, 1998
    Delivered On Jun 09, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)

    Does BUCKINGHAM INDUSTRIAL COATINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2021Conclusion of winding up
    Jun 05, 2017Petition date
    Oct 03, 2017Commencement of winding up
    Jul 18, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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