BUCKFAST SPINNING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUCKFAST SPINNING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00483718

Incorporation date

24/06/1950

Size

Dormant

Contacts

Registered address

Registered address

Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1950)
dot icon02/05/2024
Final Gazette dissolved following liquidation
dot icon07/02/2024
Termination of appointment of Michael Davies as a secretary on 2012-01-13
dot icon02/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon04/02/2022
Liquidators' statement of receipts and payments to 2021-12-08
dot icon27/01/2021
Liquidators' statement of receipts and payments to 2020-12-08
dot icon30/01/2020
Liquidators' statement of receipts and payments to 2019-12-08
dot icon14/02/2019
Liquidators' statement of receipts and payments to 2018-12-08
dot icon08/02/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon05/05/2015
Insolvency filing
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon22/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-05-21
dot icon17/10/2013
Satisfaction of charge 8 in full
dot icon17/10/2013
Satisfaction of charge 7 in full
dot icon08/08/2013
Satisfaction of charge 14 in full
dot icon26/07/2013
Satisfaction of charge 13 in full
dot icon26/07/2013
Satisfaction of charge 9 in full
dot icon26/07/2013
Satisfaction of charge 10 in full
dot icon19/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-19
dot icon05/06/2013
Registered office address changed from Lower Mills Buckfast Devon TQ11 0EB on 2013-06-05
dot icon04/06/2013
Statement of affairs with form 4.19
dot icon04/06/2013
Appointment of a voluntary liquidator
dot icon04/06/2013
Resolutions
dot icon19/02/2013
Termination of appointment of Anthony Biggs as a director
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon08/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Termination of appointment of David Salter as a director
dot icon22/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon21/02/2012
Full accounts made up to 2010-12-31
dot icon21/02/2012
Director's details changed for Mr. David Jeffery on 2012-02-20
dot icon24/01/2012
Termination of appointment of Michael Davies as a director
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Michael Davies as a secretary
dot icon15/10/2010
Termination of appointment of David Salter as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Mr Michael John Davies as a director
dot icon08/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr. Joshua John Dutfield on 2010-06-09
dot icon07/07/2010
Director's details changed for Mr Leslie Edward Tonkin on 2010-06-09
dot icon07/07/2010
Director's details changed for Mr. David Jeffery on 2010-06-09
dot icon03/07/2009
Return made up to 09/06/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 09/06/08; full list of members
dot icon29/04/2008
Director appointed mr. David jeffery
dot icon15/03/2008
Director appointed mr. Joshua john dutfield
dot icon21/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 09/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Director resigned
dot icon16/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon20/06/2006
Return made up to 09/06/06; full list of members
dot icon20/06/2006
Director resigned
dot icon12/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Full accounts made up to 2003-12-31
dot icon20/06/2005
Return made up to 09/06/05; full list of members
dot icon30/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Return made up to 09/06/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 09/06/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 09/06/02; full list of members
dot icon04/07/2001
Return made up to 09/06/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 09/06/00; full list of members
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 09/06/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 09/06/98; full list of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 09/06/97; no change of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 09/06/96; full list of members
dot icon20/12/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 09/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 09/06/94; full list of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon16/07/1993
Return made up to 07/06/93; full list of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 07/06/92; full list of members
dot icon22/01/1992
Director resigned
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 07/06/91; no change of members
dot icon15/01/1991
Director resigned
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 07/06/90; full list of members
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 08/06/89; full list of members
dot icon17/11/1988
Return made up to 09/06/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1987
Accounts made up to 1987-03-31
dot icon02/11/1987
Return made up to 14/10/87; full list of members
dot icon18/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon04/08/1987
Declaration of satisfaction of mortgage/charge
dot icon27/04/1987
New director appointed
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon08/11/1986
Return made up to 10/10/86; full list of members
dot icon29/10/1986
Full accounts made up to 1986-03-31
dot icon31/07/1986
New director appointed
dot icon24/06/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael
Secretary
01/10/2010 - 13/01/2012
-

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 BUCKFAST SPINNING COMPANY LIMITED

BUCKFAST SPINNING COMPANY LIMITED is an(a) Dissolved company incorporated on 24/06/1950 with the registered office located at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. 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 BUCKFAST SPINNING COMPANY LIMITED?

toggle

BUCKFAST SPINNING COMPANY LIMITED is currently Dissolved. It was registered on 24/06/1950 and dissolved on 02/05/2024.

Where is BUCKFAST SPINNING COMPANY LIMITED located?

toggle

BUCKFAST SPINNING COMPANY LIMITED is registered at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does BUCKFAST SPINNING COMPANY LIMITED do?

toggle

BUCKFAST SPINNING COMPANY LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for BUCKFAST SPINNING COMPANY LIMITED?

toggle

The latest filing was on 02/05/2024: Final Gazette dissolved following liquidation.