BUCKINGHAM TRAFFORD LIMITED

BUCKINGHAM TRAFFORD LIMITED

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

    Company NameBUCKINGHAM TRAFFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03266412
    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 TRAFFORD LIMITED?

    • Licenced clubs (56301) / Accommodation and food service activities

    Where is BUCKINGHAM TRAFFORD LIMITED located?

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

    What were the previous names of BUCKINGHAM TRAFFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBOS TRAFFORD LIMITEDAug 05, 1998Aug 05, 1998
    HOTEL LODGE SALE LIMITEDOct 21, 1996Oct 21, 1996

    What are the latest accounts for BUCKINGHAM TRAFFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BUCKINGHAM TRAFFORD 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

    10 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 21, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Oct 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    Sec 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Oct 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Oct 21, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathan James Walker on Oct 31, 2011

    2 pagesCH01

    Registered office address changed from * Albert House 17 Bloom Street Manchester M1 3HZ* on Jun 22, 2011

    1 pagesAD01

    Who are the officers of BUCKINGHAM TRAFFORD 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 KingdomBritishDirector71617270002
    WALKER, Jonathan James
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    Director
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    England
    EnglandBritishAccountant39444010001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    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
    BritishDirector134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Secretary
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    BritishAdmin Manager17429610002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, John Frederick
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    Director
    69 Culcheth Hall Drive
    Culcheth
    WA3 4PX Warrington
    United KingdomBritishDirector4569620002
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritishChief Executive113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritishDirector127852340001
    KOSSOWSKI, Mark Sylvester
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    Director
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    BritishManager110423140001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritishDirector110216340001
    PANAYI, Panico
    Kpmg
    Elma House 10 Mnasladou Streeet
    FOREIGN 1065 Nicosia
    Cyprus
    Director
    Kpmg
    Elma House 10 Mnasladou Streeet
    FOREIGN 1065 Nicosia
    Cyprus
    CyprusBritishDirector9075400007
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritishDirector134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Director
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    BritishAdmin Manager17429610002
    TAYLOR, Graham Jack
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    Director
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    BritishManager110423300001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritishDirector134469650001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BUCKINGHAM TRAFFORD 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 FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number0991810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BUCKINGHAM TRAFFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of a contract by way of security
    Created On Apr 09, 2010
    Delivered On Apr 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Jun 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 12, 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
    601 chester road old trafford t/n LA202173.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 12, 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
    601 chester road old trafford t/n GM483595.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 12, 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
    601 chester road old trafford t/n GM196332.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 12, 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
    601 chester road old trafford t/n GM817722.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Feb 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 12, 1999
    Delivered On Nov 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each associated company
    Short particulars
    The f/h and l/h property k/a buckingham bingo club talbot road/chester road old trafford greater manchester and the proceeds of sale of the property and all buildings and fixtures. The insurance policy of the property, the equipment and all claims and proceeds in respect of such insurance.
    Persons Entitled
    • Carlsberg Tetley Brewing Limited
    Transactions
    • Nov 16, 1999Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as premises on the south side of chester road the north side of talbot road old trafford greater manchester title numbers LA194926, LA142473(part), GM763191(part). And the proceeds of sale thereof 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 21, 1999Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as premises on the south side of chester road and on the north side of talbot road old trafford greater manchester title number GM196332, GM483595, LA202173. And the proceeds of sale thereof 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 21, 1999Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 16, 1999
    Delivered On Apr 19, 1999
    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
    • Apr 19, 1999Registration 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