BUUK FINANCE LIMITED

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

    Company NameBUUK FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05413049
    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 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 AddressNo

    What were the previous names of BUUK FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUUK INFRASTRUCTURE LIMITEDSep 29, 2016Sep 29, 2016
    IEG FINANCE LIMITEDJan 21, 2013Jan 21, 2013
    BROOKFIELD UTILITIES UK FINANCE LIMITEDOct 19, 2011Oct 19, 2011
    IEG FINANCE LIMITEDJan 28, 2010Jan 28, 2010
    BBI NETWORKS (UK) NO 2 LIMITEDAug 09, 2005Aug 09, 2005
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITEDApr 08, 2005Apr 08, 2005
    HAMSARD 2824 LIMITEDApr 04, 2005Apr 04, 2005

    What are the latest accounts for BUUK FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BUUK FINANCE 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

    Termination of appointment of Neil Edward Shaw as a director on Dec 31, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2016

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2016

    RES15

    Annual return made up to Apr 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Darryl John Corney as a director

    2 pagesAP01

    Appointment of Mr Clive Eric Linsdell as a director

    2 pagesAP01

    Termination of appointment of Anthony Nicholls as a director

    1 pagesTM01

    Termination of appointment of Jonathan Kelly as a director

    1 pagesTM01

    Termination of appointment of Paul Sim as a director

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of BUUK FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish83564940010
    LINSDELL, Clive Eric
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritish175552240002
    LARGENT, Barry Roy
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Secretary
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    British108745880001
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Secretary
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    British103229440001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    KELLY, Jonathan Grant
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Director
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    EnglandCanadian179505250001
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Director
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    EnglandBritish103229440001
    LINSDELL, Clive Eric
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Director
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    EnglandBritish175552240001
    MORGAN, Dawn Caroline
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Director
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    UkBritish105434660003
    NICHOLLS, Anthony Roy
    South Quay
    Douglas
    IM1 5PA Isle Of Man
    Murdoch House
    Isle Of Man
    Director
    South Quay
    Douglas
    IM1 5PA Isle Of Man
    Murdoch House
    Isle Of Man
    Isle Of ManBritish179498000001
    O'DAY, Nicholas James
    102 Yabba Street
    FOREIGN Ascot
    4007 Australia
    Director
    102 Yabba Street
    FOREIGN Ascot
    4007 Australia
    Australian104622730001
    PENTELOW, Maxwell David
    The Grange
    St Catherines Road
    GU16 9NN Frimley Green
    Surrey
    Director
    The Grange
    St Catherines Road
    GU16 9NN Frimley Green
    Surrey
    British79205290001
    RICHARDS, Michael Roy
    Spruce Cottage
    Newbridge, Cadnam
    SO40 2NW Southampton
    Hampshire
    Director
    Spruce Cottage
    Newbridge, Cadnam
    SO40 2NW Southampton
    Hampshire
    EnglandBritish18060690002
    SHAW, Neil Edward
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    United KingdomBritish107757420001
    SIM, Paul Lucas
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Director
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    United KingdomAustralian172714770001
    SPRUCE, Anthony
    Sans Pareil
    Rue Savage
    CHANNEL St Sampsons
    Guernsey
    Director
    Sans Pareil
    Rue Savage
    CHANNEL St Sampsons
    Guernsey
    British26954450001
    THACKWRAY, Guy Carlyle
    61 St Andrew's Wharf
    Shad Thames
    SE1 2YN London
    Director
    61 St Andrew's Wharf
    Shad Thames
    SE1 2YN London
    United KingdomBritish149614290001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of BUUK FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buuk Infrastructure Limited
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05411073
    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 BUUK FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland Acting as Security Agent for the Benefit Ofthe Finance Parties
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Dec 09, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Acting as Security Agent for the Benefit Ofthe Finance Parties)
    Transactions
    • Jun 13, 2005Registration of a charge (395)
    • Dec 09, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (As the Security Agent for the Benefit of Thefinance Parties)
    Transactions
    • Apr 25, 2005Registration of a charge (395)
    • Mar 06, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (Acting as "Security Agent" for the Benefit of the Finance Parties
    Transactions
    • Apr 25, 2005Registration of a charge (395)
    • Dec 09, 2013Satisfaction 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