BUCKINGHAM BINGO LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM BINGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00991810

Incorporation date

15/10/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1970)
dot icon04/04/2024
Final Gazette dissolved following liquidation
dot icon04/01/2024
Return of final meeting in a members' voluntary winding up
dot icon06/07/2023
Liquidators' statement of receipts and payments to 2023-05-09
dot icon14/06/2022
Registered office address changed from Haberfield Old Moor Road Wennington Lancaster LA2 8PD to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2022-06-14
dot icon23/05/2022
Appointment of a voluntary liquidator
dot icon23/05/2022
Resolutions
dot icon20/05/2022
Declaration of solvency
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon17/11/2015
Statement by Directors
dot icon17/11/2015
Statement of capital on 2015-11-17
dot icon17/11/2015
Solvency Statement dated 16/11/15
dot icon17/11/2015
Resolutions
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon06/01/2014
Miscellaneous
dot icon19/12/2013
Miscellaneous
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/10/2012
Full accounts made up to 2012-04-01
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon03/01/2012
Full accounts made up to 2011-03-27
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Jonathan James Walker on 2011-09-19
dot icon22/06/2011
Registered office address changed from Albert House 17 Bloom Street Manchester M1 3HZ on 2011-06-22
dot icon13/04/2011
Appointment of Jonathan James Walker as a director
dot icon13/04/2011
Appointment of Mr David Norman Rimmer as a director
dot icon13/04/2011
Termination of appointment of Stephen Dobson as a director
dot icon13/04/2011
Termination of appointment of Andrew Pearson as a secretary
dot icon13/04/2011
Termination of appointment of Andrew Pearson as a director
dot icon13/04/2011
Termination of appointment of William Cunningham as a director
dot icon13/04/2011
Termination of appointment of Neil Walsh as a director
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon05/04/2011
Full accounts made up to 2010-03-28
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 40
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 40
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 40
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-03-29
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 47
dot icon16/09/2009
Return made up to 14/09/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-30
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 46
dot icon10/11/2008
Director appointed neil walsh
dot icon05/11/2008
Director and secretary appointed andrew pearson
dot icon05/11/2008
Appointment terminated director and secretary joseph o'callaghan
dot icon23/09/2008
Return made up to 14/09/08; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 45
dot icon18/02/2008
New director appointed
dot icon20/12/2007
Full accounts made up to 2007-04-01
dot icon31/10/2007
Director resigned
dot icon14/09/2007
Return made up to 14/09/07; full list of members
dot icon07/02/2007
Group of companies' accounts made up to 2006-04-02
dot icon15/09/2006
Return made up to 14/09/06; full list of members
dot icon15/09/2006
Director's particulars changed
dot icon15/09/2006
Director resigned
dot icon01/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Resolutions
dot icon31/05/2006
Location of register of members (non legible)
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: cambos house 3 canal st manchester M1 3HE
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Certificate of change of name
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Auditor's resignation
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Resolutions
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Ad 19/12/05--------- £ si 5800@1=5800 £ ic 301892/307692
dot icon23/01/2006
New secretary appointed
dot icon19/01/2006
Memorandum and Articles of Association
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Declaration of assistance for shares acquisition
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Return made up to 14/09/05; full list of members
dot icon03/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 14/09/04; full list of members
dot icon29/06/2004
Ad 09/06/04--------- £ si 1892@1=1892 £ ic 300000/301892
dot icon15/05/2004
Nc inc already adjusted 22/04/04
dot icon10/05/2004
Nc inc already adjusted 22/04/04
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 14/09/03; full list of members
dot icon09/08/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon07/10/2002
Return made up to 14/09/02; full list of members
dot icon08/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/11/2001
Particulars of mortgage/charge
dot icon13/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Return made up to 14/09/01; full list of members
dot icon03/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/07/2001
New director appointed
dot icon22/09/2000
Return made up to 14/09/00; full list of members
dot icon16/08/2000
Amended full group accounts made up to 2000-03-31
dot icon14/07/2000
Full group accounts made up to 2000-03-31
dot icon05/07/2000
Statement of affairs
dot icon05/07/2000
Ad 23/12/99--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon15/02/2000
Nc inc already adjusted 23/12/99
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon09/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 14/09/99; full list of members
dot icon18/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Full group accounts made up to 1999-03-31
dot icon06/10/1998
Return made up to 14/09/98; no change of members
dot icon11/09/1998
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Full group accounts made up to 1998-03-31
dot icon01/05/1998
Particulars of mortgage/charge
dot icon08/10/1997
Return made up to 14/09/97; no change of members
dot icon04/08/1997
Full group accounts made up to 1997-03-31
dot icon11/10/1996
Return made up to 14/09/96; full list of members
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon16/08/1996
Particulars of mortgage/charge
dot icon25/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon11/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon27/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Return made up to 14/09/95; no change of members
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 14/09/94; no change of members
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon14/07/1994
Particulars of mortgage/charge
dot icon14/07/1994
Particulars of mortgage/charge
dot icon05/10/1993
Particulars of mortgage/charge
dot icon30/09/1993
Return made up to 14/09/93; full list of members
dot icon22/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon01/05/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
Registered office changed on 25/11/92 from: c/o the cambos organisation 20 albert square manchester M2 5PE
dot icon27/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Return made up to 14/09/92; change of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon20/01/1992
Particulars of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon25/10/1991
Accounts for a medium company made up to 1991-03-31
dot icon25/10/1991
Return made up to 14/09/91; full list of members
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon18/09/1990
Nc inc already adjusted 11/09/90 11/09/90
dot icon18/09/1990
Resolutions
dot icon18/09/1990
Accounts for a small company made up to 1990-03-31
dot icon18/09/1990
Return made up to 14/09/90; full list of members
dot icon22/08/1990
Particulars of mortgage/charge
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Director resigned
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon05/09/1989
Accounts for a small company made up to 1989-03-31
dot icon05/09/1989
Return made up to 22/08/89; full list of members
dot icon03/05/1989
Declaration of satisfaction of mortgage/charge
dot icon03/05/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
Accounts for a medium company made up to 1988-03-31
dot icon29/11/1988
Return made up to 21/11/88; full list of members
dot icon12/03/1988
Declaration of satisfaction of mortgage/charge
dot icon12/03/1988
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Return made up to 10/10/87; full list of members
dot icon26/10/1987
Accounts for a medium company made up to 1987-03-31
dot icon04/07/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon12/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounts for a medium company made up to 1986-03-31
dot icon05/09/1986
Return made up to 25/08/86; full list of members
dot icon05/12/1985
Accounts made up to 1985-03-31
dot icon30/07/1984
Accounts made up to 1983-03-31
dot icon19/02/1983
Accounts made up to 1981-03-31
dot icon11/04/1980
Accounts made up to 1979-03-31
dot icon14/12/1978
Accounts made up to 1977-03-31
dot icon13/02/1978
Accounts made up to 1975-03-31
dot icon11/02/1974
Accounts made up to 1974-03-31
dot icon15/10/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'callaghan, Joseph
Director
19/12/2005 - 31/10/2008
46
Dobson, Stephen
Director
29/01/2008 - 01/04/2011
23
Walker, Jonathan James
Director
01/04/2011 - Present
61
Cunningham, William Andrew
Director
19/12/2005 - 01/04/2011
26
Taylor, Graham Jack
Director
19/12/2005 - 30/08/2006
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BUCKINGHAM BINGO LIMITED

BUCKINGHAM BINGO LIMITED is an(a) Dissolved company incorporated on 15/10/1970 with the registered office located at C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 2 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 BUCKINGHAM BINGO LIMITED?

toggle

BUCKINGHAM BINGO LIMITED is currently Dissolved. It was registered on 15/10/1970 and dissolved on 04/04/2024.

Where is BUCKINGHAM BINGO LIMITED located?

toggle

BUCKINGHAM BINGO LIMITED is registered at C/O Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BUCKINGHAM BINGO LIMITED do?

toggle

BUCKINGHAM BINGO LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM BINGO LIMITED?

toggle

The latest filing was on 04/04/2024: Final Gazette dissolved following liquidation.