BUCKINGHAM GROUP CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM GROUP CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02181671

Incorporation date

21/10/1987

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1987)
dot icon09/04/2026
Administrator's progress report
dot icon28/03/2026
Termination of appointment of Ian Mckinley Mcseveney as a director on 2026-03-19
dot icon28/03/2026
Termination of appointment of Andrew Stuart Kerr as a director on 2026-03-16
dot icon14/03/2026
Termination of appointment of Simon David Walkley as a director on 2026-01-14
dot icon14/03/2026
Termination of appointment of Richard Michael Plant as a director on 2026-01-14
dot icon03/10/2025
Administrator's progress report
dot icon07/08/2025
Notice of appointment of a replacement or additional administrator
dot icon05/08/2025
Notice of extension of period of Administration
dot icon21/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon03/04/2025
Administrator's progress report
dot icon03/10/2024
Administrator's progress report
dot icon15/08/2024
Notice of extension of period of Administration
dot icon10/04/2024
Administrator's progress report
dot icon23/01/2024
Statement of affairs with form AM02SOA
dot icon14/11/2023
Result of meeting of creditors
dot icon04/10/2023
Statement of administrator's proposal
dot icon15/09/2023
Appointment of an administrator
dot icon15/09/2023
Registered office address changed from Blackpit Farm Stowe Buckingham MK18 5LJ to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-15
dot icon31/07/2023
Director's details changed for Timothy John Brown on 2021-11-18
dot icon31/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon14/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon13/10/2022
Registration of charge 021816710004, created on 2022-10-05
dot icon19/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon18/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon16/11/2021
Particulars of variation of rights attached to shares
dot icon16/11/2021
Change of share class name or designation
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon03/11/2021
Termination of appointment of Patricia Jane Wheeler as a director on 2021-09-02
dot icon03/11/2021
Termination of appointment of Patricia Jane Wheeler as a secretary on 2021-09-02
dot icon03/11/2021
Termination of appointment of Paul Watson Wheeler as a director on 2021-09-02
dot icon03/11/2021
Termination of appointment of Kevin Underwood as a director on 2021-09-02
dot icon25/09/2021
Notification of Bgc Trustee Limited as a person with significant control on 2021-09-02
dot icon25/09/2021
Cessation of Paul Watson Wheeler as a person with significant control on 2021-09-02
dot icon25/09/2021
Cessation of Patricia Jane Wheeler as a person with significant control on 2021-09-02
dot icon25/09/2021
Notification of Patricia Jane Wheeler as a person with significant control on 2021-08-26
dot icon25/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon14/09/2021
Statement of company's objects
dot icon08/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Resolutions
dot icon24/08/2021
Change of details for Mr Paul Watson Wheeler as a person with significant control on 2016-07-01
dot icon16/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/07/2021
Appointment of Patricia Jane Wheeler as a director on 2014-12-04
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2019-12-03
dot icon08/01/2020
Appointment of Mr Richard Michael Plant as a director on 2020-01-06
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon01/08/2018
Appointment of Mr Andrew Stuart Kerr as a director on 2018-07-24
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon03/07/2017
Notification of Paul Watson Wheeler as a person with significant control on 2016-07-01
dot icon26/06/2017
Amended full accounts made up to 2016-12-31
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon15/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/06/2016
Satisfaction of charge 021816710003 in full
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/07/2015
Director's details changed for Michael Thomas Kempley on 2015-06-28
dot icon17/07/2015
Director's details changed for Timothy John Brown on 2015-06-28
dot icon17/07/2015
Director's details changed for Paul Watson Wheeler on 2015-06-28
dot icon17/07/2015
Director's details changed for Kevin Underwood on 2015-06-28
dot icon17/07/2015
Secretary's details changed for Patricia Jane Wheeler on 2015-06-28
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Appointment of Ian Mckinley Mcseveney as a director on 2014-12-04
dot icon22/12/2014
Appointment of Simon David Walkley as a director on 2014-12-04
dot icon22/12/2014
Particulars of variation of rights attached to shares
dot icon22/12/2014
Change of share class name or designation
dot icon22/12/2014
Sub-division of shares on 2014-12-04
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon22/12/2014
Resolutions
dot icon13/11/2014
Miscellaneous
dot icon26/09/2014
Amended full accounts made up to 2013-12-31
dot icon08/09/2014
Registration of charge 021816710003, created on 2014-09-05
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Satisfaction of charge 1 in full
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/07/2010
Director's details changed for Kevin Underwood on 2010-06-28
dot icon05/07/2010
Director's details changed for Timothy John Brown on 2010-06-28
dot icon05/07/2010
Director's details changed for Michael Thomas Kempley on 2010-06-28
dot icon13/04/2010
Director's details changed for Michael Thomas Kempley on 2010-04-06
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 28/06/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 28/06/07; full list of members
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 28/06/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon18/07/2001
Return made up to 28/06/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon05/10/2000
Conve 04/09/00
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon12/07/2000
Return made up to 28/06/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon26/07/1999
Return made up to 28/06/99; full list of members
dot icon22/12/1998
Director resigned
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Return made up to 28/06/98; no change of members
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 28/06/97; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon14/07/1996
Return made up to 28/06/96; full list of members
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 28/06/95; full list of members
dot icon31/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Resolutions
dot icon20/07/1994
Resolutions
dot icon20/07/1994
Resolutions
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Return made up to 28/06/94; no change of members
dot icon02/06/1994
Certificate of change of name
dot icon02/06/1994
Certificate of change of name
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 28/06/93; full list of members
dot icon31/07/1992
Accounts for a small company made up to 1992-03-31
dot icon15/07/1992
Return made up to 28/06/92; no change of members
dot icon09/08/1991
Accounts for a small company made up to 1991-03-31
dot icon02/07/1991
Return made up to 28/06/91; no change of members
dot icon28/11/1990
Accounts for a small company made up to 1990-03-31
dot icon28/11/1990
Return made up to 07/10/90; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1989-03-31
dot icon14/07/1989
Return made up to 07/07/89; full list of members
dot icon01/06/1988
Wd 19/04/88 ad 08/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon24/11/1987
Accounting reference date notified as 31/03
dot icon11/11/1987
Certificate of change of name
dot icon11/11/1987
Certificate of change of name
dot icon02/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1987
Registered office changed on 02/11/87 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon21/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempley, Michael Thomas
Director
21/08/2000 - Present
3
Plant, Richard Michael
Director
06/01/2020 - 14/01/2026
3
Kerr, Andrew Stuart
Director
24/07/2018 - 16/03/2026
9
Brown, Timothy John
Director
08/04/1996 - Present
-
Walkley, Simon David
Director
04/12/2014 - 14/01/2026
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM GROUP CONTRACTING LIMITED

BUCKINGHAM GROUP CONTRACTING LIMITED is an(a) In Administration company incorporated on 21/10/1987 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 GROUP CONTRACTING LIMITED?

toggle

BUCKINGHAM GROUP CONTRACTING LIMITED is currently In Administration. It was registered on 21/10/1987 .

Where is BUCKINGHAM GROUP CONTRACTING LIMITED located?

toggle

BUCKINGHAM GROUP CONTRACTING LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BUCKINGHAM GROUP CONTRACTING LIMITED do?

toggle

BUCKINGHAM GROUP CONTRACTING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM GROUP CONTRACTING LIMITED?

toggle

The latest filing was on 09/04/2026: Administrator's progress report.