BUUK FINANCE LIMITED
Overview
| Company Name | BUUK FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05413049 |
| 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 BUUK FINANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BUUK FINANCE LIMITED located?
| Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUUK FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUUK INFRASTRUCTURE LIMITED | Sep 29, 2016 | Sep 29, 2016 |
| IEG FINANCE LIMITED | Jan 21, 2013 | Jan 21, 2013 |
| BROOKFIELD UTILITIES UK FINANCE LIMITED | Oct 19, 2011 | Oct 19, 2011 |
| IEG FINANCE LIMITED | Jan 28, 2010 | Jan 28, 2010 |
| BBI NETWORKS (UK) NO 2 LIMITED | Aug 09, 2005 | Aug 09, 2005 |
| PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED | Apr 08, 2005 | Apr 08, 2005 |
| HAMSARD 2824 LIMITED | Apr 04, 2005 | Apr 04, 2005 |
What are the latest accounts for BUUK FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BUUK FINANCE 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 | ||||||||||
Termination of appointment of Neil Edward Shaw as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Darryl John Corney as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Eric Linsdell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Nicholls as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Kelly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Sim as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Who are the officers of BUUK FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 83564940010 | |||||
| LINSDELL, Clive Eric | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | 175552240002 | |||||
| LARGENT, Barry Roy | Secretary | Energy House, Woolpit Business Park, Woolpit IP30 9UP Bury St Edmunds Suffolk | British | 108745880001 | ||||||
| LEWIS, Neil Dewar | Secretary | Gowers Old Avenue KT13 0PS Weybridge Surrey | British | 103229440001 | ||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| KELLY, Jonathan Grant | Director | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | England | Canadian | 179505250001 | |||||
| LEWIS, Neil Dewar | Director | Gowers Old Avenue KT13 0PS Weybridge Surrey | England | British | 103229440001 | |||||
| LINSDELL, Clive Eric | Director | Energy House, Woolpit Business Park, Woolpit IP30 9UP Bury St Edmunds Suffolk | England | British | 175552240001 | |||||
| MORGAN, Dawn Caroline | Director | Energy House, Woolpit Business Park, Woolpit IP30 9UP Bury St Edmunds Suffolk | Uk | British | 105434660003 | |||||
| NICHOLLS, Anthony Roy | Director | South Quay Douglas IM1 5PA Isle Of Man Murdoch House Isle Of Man | Isle Of Man | British | 179498000001 | |||||
| O'DAY, Nicholas James | Director | 102 Yabba Street FOREIGN Ascot 4007 Australia | Australian | 104622730001 | ||||||
| PENTELOW, Maxwell David | Director | The Grange St Catherines Road GU16 9NN Frimley Green Surrey | British | 79205290001 | ||||||
| RICHARDS, Michael Roy | Director | Spruce Cottage Newbridge, Cadnam SO40 2NW Southampton Hampshire | England | British | 18060690002 | |||||
| SHAW, Neil Edward | Director | Woolpit Business Park Woolpit IP31 9UP Bury St. Edmunds Energy House Suffolk | United Kingdom | British | 107757420001 | |||||
| SIM, Paul Lucas | Director | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | United Kingdom | Australian | 172714770001 | |||||
| SPRUCE, Anthony | Director | Sans Pareil Rue Savage CHANNEL St Sampsons Guernsey | British | 26954450001 | ||||||
| THACKWRAY, Guy Carlyle | Director | 61 St Andrew's Wharf Shad Thames SE1 2YN London | United Kingdom | British | 149614290001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 |
Who are the persons with significant control of BUUK FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Buuk Infrastructure Limited | Apr 06, 2016 | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUUK FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jun 03, 2005 Delivered On Jun 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title and interest in the charged assets and undertakes to deposit all certificates, transfer the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment of intercompany debt | Created On Jun 03, 2005 Delivered On Jun 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future right, title and interest in and to the assigned receivables, including all moneys payable to the company, and any claims, awards and judgments in favour of the company, under or in connection with the assigned receivables.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Apr 15, 2005 Delivered On Apr 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 15, 2005 Delivered On Apr 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the charged assets. See the mortgage charge document for full details. | ||||
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