About

Registered Number: 03521075
Date of Incorporation: 03/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2015 (8 years and 9 months ago)
Registered Address: C/O GUARDIAN BUSINESS RECOVERY, 6 Snow Hill, London, EC1A 2AY

 

Based in London, Buxton Estates Ltd was established in 1998, it's status at Companies House is "Dissolved". Buxton Estates Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2015
F10.2 - N/A 20 February 2014
AD01 - Change of registered office address 20 January 2014
4.68 - Liquidator's statement of receipts and payments 13 January 2014
AD01 - Change of registered office address 21 November 2012
RESOLUTIONS - N/A 20 November 2012
RESOLUTIONS - N/A 20 November 2012
4.20 - N/A 20 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 September 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 31 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 26 September 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 17 May 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 March 2000
287 - Change in situation or address of Registered Office 08 February 2000
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 12 April 1999
225 - Change of Accounting Reference Date 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
395 - Particulars of a mortgage or charge 17 August 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
287 - Change in situation or address of Registered Office 20 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2008 Outstanding

N/A

Legal charge 02 May 2006 Outstanding

N/A

Mortgage 26 June 2003 Outstanding

N/A

Mortgage 15 May 2003 Outstanding

N/A

Legal charge 09 October 2002 Outstanding

N/A

Legal mortgage 10 December 1999 Fully Satisfied

N/A

Legal mortgage 07 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.