BUXTON HOMES (WRS) LIMITED

BUXTON HOMES (WRS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUXTON HOMES (WRS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06833791
    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 BUXTON HOMES (WRS) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BUXTON HOMES (WRS) LIMITED located?

    Registered Office Address
    8 Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUXTON HOMES (WRS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for BUXTON HOMES (WRS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUXTON HOMES (WRS) 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

    Total exemption full accounts made up to Jul 31, 2014

    9 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on Mar 02, 2015

    1 pagesAD01

    Termination of appointment of Mark Alan Freeland as a secretary on Oct 24, 2014

    1 pagesTM02

    Annual return made up to Mar 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to Mar 02, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 31, 2012

    11 pagesAA

    Annual return made up to Mar 02, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jul 31, 2011

    11 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    legacy

    12 pagesMG01

    legacy

    12 pagesMG01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jul 31, 2010

    12 pagesAA

    Termination of appointment of Graham Blackford as a director

    1 pagesTM01

    Termination of appointment of Graham Blackford as a secretary

    1 pagesTM02

    Appointment of Mr Mark Alan Freeland as a secretary

    1 pagesAP03

    Annual return made up to Mar 02, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Graham John Blackford as a director

    2 pagesAP01

    Director's details changed for Mr Steven Wavel Buxton on Nov 21, 2009

    2 pagesCH01

    Director's details changed for Mr. Peter Anthony Davies on Nov 21, 2009

    2 pagesCH01

    Who are the officers of BUXTON HOMES (WRS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Steven Wavel
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    Director
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    EnglandBritish76378860002
    DAVIES, Peter Anthony, Mr.
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    Director
    Gleneagles Court
    Brighton Road
    RH10 6AD Crawley
    8
    West Sussex
    England
    EnglandBritish86111660001
    BLACKFORD, Graham John
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    Secretary
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    138055910001
    FREELAND, Mark Alan
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    Secretary
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    157557500001
    BLACKFORD, Graham John
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    Director
    91 High Street
    CR3 5UH Caterham
    Cedar House
    Surrey
    United KingdomBritish66722740005

    Does BUXTON HOMES (WRS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 21, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 23 whytecliffe road south purley t/no SGL697591 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 28, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 21, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 14 19 whytecliffe road south purley t/no SGL716354 l/h flat 6 19 whytecliffe road south purley t/no SGL71635 l/h flat 2 19 whytecliffe road south purley t/no SGL716290 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property for further details of the properties charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 22, 2009
    Delivered On Sep 23, 2009
    Outstanding
    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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2009Registration of a charge (395)

    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