BUCHAN CONCRETE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUCHAN CONCRETE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05431308

Incorporation date

21/04/2005

Size

Medium

Contacts

Registered address

Registered address

15 Victoria Road, Barnsley S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon29/10/2024
Final Gazette dissolved following liquidation
dot icon29/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-11-01
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-11-01
dot icon22/12/2021
Liquidators' statement of receipts and payments to 2021-11-01
dot icon06/01/2021
Liquidators' statement of receipts and payments to 2020-11-01
dot icon30/12/2019
Liquidators' statement of receipts and payments to 2019-11-01
dot icon28/11/2018
Appointment of a voluntary liquidator
dot icon19/11/2018
Insolvency filing
dot icon09/11/2018
Administrator's progress report
dot icon02/11/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/04/2018
Administrator's progress report
dot icon06/11/2017
Administrator's progress report
dot icon06/11/2017
Notice of extension of period of Administration
dot icon06/04/2017
Administrator's progress report to 2017-03-28
dot icon18/10/2016
Administrator's progress report to 2016-09-28
dot icon18/10/2016
Notice of extension of period of Administration
dot icon16/06/2016
Administrator's progress report to 2016-05-05
dot icon05/01/2016
Statement of affairs with form 2.14B/2.15B
dot icon10/12/2015
Notice of deemed approval of proposals
dot icon03/12/2015
Registered office address changed from 15 Victoria Road Barnsley S70 2BB to 15 Victoria Road Barnsley S70 2BB on 2015-12-03
dot icon30/11/2015
Statement of administrator's proposal
dot icon23/11/2015
Registered office address changed from Buchan Concrete Solutions Ltd Kings Lane Byley Middlewich Cheshire CW10 9NB to 15 Victoria Road Barnsley S70 2BB on 2015-11-23
dot icon19/11/2015
Appointment of an administrator
dot icon04/11/2015
Termination of appointment of Robin David Myers as a director on 2015-10-14
dot icon03/09/2015
Appointment of Mr Christopher John Foster as a director on 2015-09-01
dot icon03/09/2015
Appointment of Mr Robin David Myers as a director on 2015-09-01
dot icon10/08/2015
Accounts for a medium company made up to 2014-10-31
dot icon27/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon25/04/2015
Termination of appointment of Martin Pratt as a director on 2015-04-24
dot icon09/02/2015
Registration of charge 054313080014, created on 2015-01-22
dot icon24/01/2015
Satisfaction of charge 11 in full
dot icon24/01/2015
Satisfaction of charge 12 in full
dot icon24/01/2015
Satisfaction of charge 1 in full
dot icon24/01/2015
Satisfaction of charge 10 in full
dot icon24/01/2015
Satisfaction of charge 4 in full
dot icon24/01/2015
Satisfaction of charge 2 in full
dot icon31/10/2014
Termination of appointment of Stephen Parker as a director on 2014-10-31
dot icon11/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon26/02/2014
Registration of charge 054313080013
dot icon13/12/2013
Appointment of Martin Pratt as a director
dot icon10/12/2013
Appointment of Mr Martin Pratt as a director
dot icon01/08/2013
Accounts for a medium company made up to 2012-10-31
dot icon11/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon24/08/2012
Accounts for a medium company made up to 2011-10-31
dot icon24/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/08/2011
Registered office address changed from Rb Drakelow, Walton Road Drakelow Burton on Trent Staffs DE15 9UA on 2011-08-25
dot icon16/08/2011
Miscellaneous
dot icon11/08/2011
Resolutions
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon03/08/2011
Accounts for a medium company made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon01/02/2011
Appointment of Stephen Moss as a director
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2010
Termination of appointment of Gavin Leverett as a director
dot icon05/08/2010
Accounts for a medium company made up to 2009-11-01
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon19/12/2009
Termination of appointment of Mark Llewellyn as a director
dot icon24/11/2009
Appointment of Gavin Louis Leverett as a director
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2009
Accounts for a medium company made up to 2008-11-02
dot icon26/05/2009
Return made up to 21/04/09; full list of members
dot icon17/04/2009
Appointment terminated secretary mark llewellyn
dot icon16/04/2009
Secretary appointed robert brown
dot icon02/09/2008
Accounts for a medium company made up to 2007-10-28
dot icon28/04/2008
Return made up to 21/04/08; full list of members
dot icon08/05/2007
Return made up to 21/04/07; full list of members
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Certificate of change of name
dot icon17/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon12/05/2006
Director's particulars changed
dot icon27/04/2006
Return made up to 21/04/06; full list of members
dot icon09/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon15/07/2005
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New secretary appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCHAN CONCRETE SOLUTIONS LIMITED

BUCHAN CONCRETE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/04/2005 with the registered office located at 15 Victoria Road, Barnsley S70 2BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHAN CONCRETE SOLUTIONS LIMITED?

toggle

BUCHAN CONCRETE SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/04/2005 and dissolved on 29/10/2024.

Where is BUCHAN CONCRETE SOLUTIONS LIMITED located?

toggle

BUCHAN CONCRETE SOLUTIONS LIMITED is registered at 15 Victoria Road, Barnsley S70 2BB.

What does BUCHAN CONCRETE SOLUTIONS LIMITED do?

toggle

BUCHAN CONCRETE SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BUCHAN CONCRETE SOLUTIONS LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved following liquidation.