BUCKINGHAM SECURITIES & INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BUCKINGHAM SECURITIES & INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08246254

Incorporation date

09/10/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon09/10/2025
Progress report in a winding up by the court
dot icon14/10/2024
Progress report in a winding up by the court
dot icon26/07/2024
Registered office address changed from , 30 Old Bailey, London, EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon16/10/2023
Progress report in a winding up by the court
dot icon27/10/2022
Registered office address changed from , 19 Charles Street, London, W1J 5DT, England to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-10-27
dot icon17/08/2022
Appointment of a liquidator
dot icon16/06/2022
Order of court to wind up
dot icon15/12/2021
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Termination of appointment of Frances Ann Gordon as a director on 2021-12-08
dot icon19/10/2021
Registered office address changed from , 72 High Street, Haslemere, GU27 2LA, England to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2021-10-19
dot icon25/08/2021
Unaudited abridged accounts made up to 2019-01-31
dot icon12/04/2021
Appointment of Mrs Frances Ann Gordon as a director on 2021-04-09
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon24/11/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon27/01/2020
Appointment of Fletcher Kennedy Nominees Ltd as a director on 2020-01-27
dot icon20/01/2020
Termination of appointment of Michael Thomas Gordon as a director on 2020-01-20
dot icon16/12/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon11/12/2019
Appointment of Mr Michael Thomas Gordon as a director on 2019-12-11
dot icon11/12/2019
Registered office address changed from , 45 Hays Mews, London, W1J 5QE, United Kingdom to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2019-12-11
dot icon05/12/2019
Registered office address changed from , 72 High Street, Haslemere, Surrey, GU27 2LA to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2019-12-05
dot icon15/11/2019
Termination of appointment of Michael Thomas Gordon as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Fletcher Kennedy Nominees Limited as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Michael Thomas Gordon as a secretary on 2019-11-15
dot icon15/05/2019
Resolutions
dot icon05/02/2019
Previous accounting period extended from 2018-10-31 to 2019-01-31
dot icon30/01/2019
Re-registration of Memorandum and Articles
dot icon30/01/2019
Certificate of re-registration from Public Limited Company to Private
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Re-registration from a public company to a private limited company
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/05/2018
Full accounts made up to 2017-10-31
dot icon09/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon25/04/2017
Full accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
Full accounts made up to 2015-10-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-10-31
dot icon26/03/2014
Statement of capital following an allotment of shares on 2013-07-09
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
09/10/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUCKINGHAM SECURITIES & INVESTMENTS LTD

BUCKINGHAM SECURITIES & INVESTMENTS LTD is an(a) Liquidation company incorporated on 09/10/2012 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 BUCKINGHAM SECURITIES & INVESTMENTS LTD?

toggle

BUCKINGHAM SECURITIES & INVESTMENTS LTD is currently Liquidation. It was registered on 09/10/2012 .

Where is BUCKINGHAM SECURITIES & INVESTMENTS LTD located?

toggle

BUCKINGHAM SECURITIES & INVESTMENTS LTD is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BUCKINGHAM SECURITIES & INVESTMENTS LTD do?

toggle

BUCKINGHAM SECURITIES & INVESTMENTS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM SECURITIES & INVESTMENTS LTD?

toggle

The latest filing was on 09/10/2025: Progress report in a winding up by the court.