BUCKLEY SCOTT ASSOCIATES LIMITED
Overview
| Company Name | BUCKLEY SCOTT ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03816459 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUCKLEY SCOTT ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLINRACE LIMITED | Jul 29, 1999 | Jul 29, 1999 |
What are the latest accounts for BUCKLEY SCOTT ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for BUCKLEY SCOTT ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Crawford & Company Adjusters (Uk) Ltd as a person with significant control on May 03, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Buckley Scott Holdings Limited as a person with significant control on Apr 04, 2017 | 2 pages | PSC05 | ||||||||||
Notification of Buckley Scott Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Oct 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Paul Buckley as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeremy Paul Buckley on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Clive Geoffrey Nicholls as a director on Jun 09, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gregory Duncan Gladwell as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Ian Victor Muress as a director on Jul 25, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of BUCKLEY SCOTT ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Clive Geoffrey | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 198258400001 | |||||
| PEARSALL, Stephen David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 112089680002 | |||||
| BAILEY, Christine | Secretary | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | British | 59124210001 | ||||||
| BUCKLEY, Jeremy Paul | Secretary | Plant House Cross Lane, Holcombe BL8 4LY Bury Lancashire | British | 7883880002 | ||||||
| BUCKLEY, Jeremy Paul | Secretary | Plant House Cross Lane, Holcombe BL8 4LY Bury Lancashire | British | 7883880002 | ||||||
| MCDAID, Anne | Secretary | 1 Dunsters Avenue Brandlesholme BL8 1EF Bury Lancashire | British | 95423610001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BAILEY, Christine | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | United Kingdom | British | 171247930001 | |||||
| BUCKLEY, Jeremy Paul | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 7883880003 | |||||
| GLADWELL, Gregory Duncan | Director | 42 Trinity Square EC3N 4TH London Trinity Court England | England | British | 164469340001 | |||||
| LITTLEBOY, Michael Andrew | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | England | British | 80409210001 | |||||
| MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 107295730001 | |||||
| POCOCK, Mark | Director | 45-51 Chorley New Road BL1 4QR Bolton Regency House United Kingdom | England | British | 147715230002 | |||||
| SCOTT, Peter Kevin | Director | 39 Minster Drive Davyhulme M41 5HA Manchester | British | 66088180003 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BUCKLEY SCOTT ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crawford & Company Adjusters (Uk) Ltd | May 03, 2017 | Mark Lane EC3R 7NQ London 70 Mark Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Buckley Scott Holdings Limited | Apr 06, 2016 | Mark Lane EC3R 7NQ London 70 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUCKLEY SCOTT ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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