BUCKINGHAM PETERLEE LIMITED

BUCKINGHAM PETERLEE LIMITED

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

    Company NameBUCKINGHAM PETERLEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292833
    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 PETERLEE LIMITED?

    • (9999) /

    Where is BUCKINGHAM PETERLEE LIMITED located?

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

    What were the previous names of BUCKINGHAM PETERLEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBOS PETERLEE LIMITEDJan 20, 1999Jan 20, 1999
    CAMBOS ROMFORD LIMITEDSep 30, 1998Sep 30, 1998
    CAMBOS CAPITOL LIMITEDJan 03, 1997Jan 03, 1997
    MELOCREST LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for BUCKINGHAM PETERLEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BUCKINGHAM PETERLEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesAD01

    Termination of appointment of Stephen Dobson as a director

    2 pagesTM01

    Termination of appointment of Andrew Pearson as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Pearson as a director

    2 pagesTM01

    Termination of appointment of William Cunningham as a director

    2 pagesTM01

    Termination of appointment of Neil Walsh as a director

    2 pagesTM01

    Appointment of Jonathan James Walker as a director

    3 pagesAP01

    Appointment of Mr David Norman Rimmer as a director

    3 pagesAP01

    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 Dec 16, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2011

    Statement of capital on Jan 04, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2006

    3 pagesAA

    Who are the officers of BUCKINGHAM PETERLEE 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 KingdomBritish71617270002
    WALKER, Jonathan James
    Bloom Street
    M1 3HZ Manchester
    Albert House 17
    Greater Manchester
    England
    Director
    Bloom Street
    M1 3HZ Manchester
    Albert House 17
    Greater Manchester
    England
    EnglandBritish39444010001
    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
    British134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Secretary
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    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 KingdomBritish4569620002
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritish127852340001
    KOSSOWSKI, Mark Sylvester
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    Director
    St Jude
    Stoney Lane
    SK9 6LG Wilmslow
    Cheshire
    British110423140001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritish110216340001
    PANAYI, Panico
    Kato Drys Victoria Road
    Heaton
    BL1 5AW Bolton
    Lancashire
    Director
    Kato Drys Victoria Road
    Heaton
    BL1 5AW Bolton
    Lancashire
    British9075400001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritish134403640001
    RICHMOND, Chantal Zenobia Renee
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    Director
    3 Brookside
    Cuddington
    CW8 2QA Northwich
    Cheshire
    British17429610002
    TAYLOR, Graham Jack
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    Director
    36 Ullswater Drive
    Killingworth
    NE12 8GX Newcastle
    British110423300001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritish134469650001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does BUCKINGHAM PETERLEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    Land and buildings on the north side of bede way peterlee town centre. 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
    • Yorkshire Bank PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 2003
    Delivered On Feb 19, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2002
    Delivered On Jan 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those l/h premises situate at peterlee town centre peterlee to be known as buckingham bingo hall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2003Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each associated company
    Short particulars
    L/H premises at peterlee town centre peterlee to be k/a buckingham bingo hall together with buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privilages appurtenant to the benefitinf the property and the insurance policy the equipment and the licence and all cliams and proceeds of such insurnace. See the mortgage charge document for full details.
    Persons Entitled
    • Carlsberg-Tetley Brewing Limited
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 2002
    Delivered On Nov 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a peterlee town centre, peterlee, 'buckingham bingo hall'.
    Persons Entitled
    • Cambos Enterprises Limited
    Transactions
    • Nov 28, 2002Registration of a charge (395)
    • Mar 08, 2003Statement 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