BUCKLEY SCOTT ASSOCIATES LIMITED

BUCKLEY SCOTT ASSOCIATES LIMITED

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

    Company NameBUCKLEY SCOTT ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03816459
    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 BUCKLEY SCOTT ASSOCIATES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUCKLEY SCOTT ASSOCIATES LIMITED located?

    Registered Office Address
    70 Mark Lane
    EC3R 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUCKLEY SCOTT ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLINRACE LIMITEDJul 29, 1999Jul 29, 1999

    What are the latest accounts for BUCKLEY SCOTT ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for BUCKLEY SCOTT ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Cessation of Crawford & Company Adjusters (Uk) Ltd as a person with significant control on May 03, 2017

    1 pagesPSC07

    Change of details for Buckley Scott Holdings Limited as a person with significant control on Apr 04, 2017

    2 pagesPSC05

    Notification of Buckley Scott Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Oct 31, 2017

    11 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Paul Buckley as a director on Mar 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017

    1 pagesTM01

    Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on Apr 04, 2017

    1 pagesAD01

    Full accounts made up to Oct 31, 2015

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jeremy Paul Buckley on Mar 10, 2016

    2 pagesCH01

    Accounts for a small company made up to Oct 31, 2014

    7 pagesAA

    Appointment of Mr Clive Geoffrey Nicholls as a director on Jun 09, 2015

    2 pagesAP01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Gregory Duncan Gladwell as a director on Jun 09, 2015

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on Jul 28, 2014

    1 pagesAD01

    Appointment of Mr Ian Victor Muress as a director on Jul 25, 2014

    2 pagesAP01

    Who are the officers of BUCKLEY SCOTT ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Clive Geoffrey
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish198258400001
    PEARSALL, Stephen David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish112089680002
    BAILEY, Christine
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Secretary
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    British59124210001
    BUCKLEY, Jeremy Paul
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    Secretary
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    British7883880002
    BUCKLEY, Jeremy Paul
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    Secretary
    Plant House
    Cross Lane, Holcombe
    BL8 4LY Bury
    Lancashire
    British7883880002
    MCDAID, Anne
    1 Dunsters Avenue
    Brandlesholme
    BL8 1EF Bury
    Lancashire
    Secretary
    1 Dunsters Avenue
    Brandlesholme
    BL8 1EF Bury
    Lancashire
    British95423610001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAILEY, Christine
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    United KingdomBritish171247930001
    BUCKLEY, Jeremy Paul
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish7883880003
    GLADWELL, Gregory Duncan
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    Director
    42 Trinity Square
    EC3N 4TH London
    Trinity Court
    England
    EnglandBritish164469340001
    LITTLEBOY, Michael Andrew
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    EnglandBritish80409210001
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001
    POCOCK, Mark
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    EnglandBritish147715230002
    SCOTT, Peter Kevin
    39 Minster Drive
    Davyhulme
    M41 5HA Manchester
    Director
    39 Minster Drive
    Davyhulme
    M41 5HA Manchester
    British66088180003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BUCKLEY SCOTT ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawford & Company Adjusters (Uk) Ltd
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    May 03, 2017
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    Yes
    Legal FormLimited Patnership
    Country RegisteredUk
    Legal AuthorityUk & Ireland
    Place RegisteredUk & Ireland
    Registration Number2067042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    Apr 06, 2016
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05957570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUCKLEY SCOTT ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2009
    Delivered On Feb 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 12, 2009Registration of a charge (395)
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 15, 2008
    Delivered On Aug 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jeremy Paul Buckley
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 16, 2008
    Delivered On Jun 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2008Registration of a charge (395)
    • Jul 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 07, 2007
    Delivered On Aug 13, 2007
    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
    • Aug 13, 2007Registration of a charge (395)
    • Jul 09, 2014Satisfaction of a charge (MR04)

    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