BUCKINGHAM TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01339924

Incorporation date

21/11/1977

Size

Dormant

Contacts

Registered address

Registered address

20 Wood Street, London EC2V 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1977)
dot icon30/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon03/11/2022
Application to strike the company off the register
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 1 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 2020-10-19
dot icon13/10/2020
Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 2020-10-13
dot icon13/10/2020
Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 2020-10-13
dot icon14/08/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-16
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/02/2019
Termination of appointment of Jeremy Clyde Mitchell as a secretary on 2019-01-25
dot icon01/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Appointment of York Place Company Secretaries Limited as a secretary on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Michael Young as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Steven John White as a director on 2016-03-31
dot icon18/03/2016
Satisfaction of charge 2 in full
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Kevin Neil Legrand as a director on 2015-05-29
dot icon18/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/11/2015
Appointment of Mr Steven John White as a director on 2015-11-05
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Geoffrey Ashton as a director
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon17/11/2011
Miscellaneous
dot icon17/11/2011
Auditor's resignation
dot icon11/11/2011
Miscellaneous
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of David Kershaw as a director
dot icon04/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/04/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon06/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon06/01/2010
Director's details changed for Kevin Neil Legrand on 2009-12-13
dot icon06/01/2010
Secretary's details changed for Jeremy Clyde Mitchell on 2009-12-13
dot icon23/12/2009
Termination of appointment of a secretary
dot icon25/11/2009
Director's details changed for Geoffrey Colin Ashton on 2009-11-01
dot icon25/11/2009
Director's details changed for Kevin Neil Legrand on 2009-11-01
dot icon16/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon21/09/2009
Director appointed geoffrey colin ashton
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon12/11/2008
Full accounts made up to 2008-06-30
dot icon23/05/2008
Auditor's resignation
dot icon17/12/2007
Return made up to 13/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-06-30
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon28/12/2005
Return made up to 13/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: mellon financial centre 160 queen victoria street london EC4V 4LA
dot icon07/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon27/05/2005
Certificate of change of name
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 13/12/04; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Registered office changed on 28/04/04 from: the international financial cent old broad street london EC2N 1HQ
dot icon06/03/2004
Secretary's particulars changed
dot icon06/01/2004
Return made up to 13/12/03; full list of members
dot icon17/09/2003
Certificate of change of name
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 13/12/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 13/12/01; full list of members
dot icon07/08/2001
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 13/12/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Director resigned
dot icon11/01/2000
Return made up to 13/12/99; full list of members
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Auditor's resignation
dot icon13/01/1999
Return made up to 13/12/98; full list of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
New secretary appointed
dot icon06/05/1998
Return made up to 15/12/97; full list of members
dot icon15/04/1998
Registered office changed on 15/04/98 from: 84 fetter lane london EC4A 1EQ
dot icon22/12/1997
Director resigned
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/05/1997
Registered office changed on 30/05/97 from: 238 temple chambers temple avenue london EC4Y 0ER
dot icon25/02/1997
Return made up to 13/12/96; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
New secretary appointed
dot icon21/11/1996
Director's particulars changed
dot icon28/06/1996
Secretary's particulars changed
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 13/12/95; full list of members
dot icon07/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon05/07/1995
Director resigned
dot icon22/03/1995
Notice of resolution removing auditor
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon20/12/1994
Return made up to 13/12/94; no change of members
dot icon19/12/1994
Director resigned;new director appointed
dot icon31/05/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Full accounts made up to 1993-03-31
dot icon12/01/1994
Return made up to 13/12/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 13/12/92; no change of members
dot icon04/11/1992
Conve 05/10/92
dot icon04/11/1992
Memorandum and Articles of Association
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon14/10/1992
Director resigned
dot icon28/07/1992
New director appointed
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Director resigned;new director appointed
dot icon21/01/1992
Return made up to 13/12/91; no change of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Director resigned;new director appointed
dot icon06/11/1991
Certificate of change of name
dot icon17/07/1991
Secretary resigned;new secretary appointed
dot icon30/01/1991
Director's particulars changed
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Return made up to 13/12/90; full list of members
dot icon30/11/1990
New director appointed
dot icon07/09/1990
Secretary resigned;new secretary appointed
dot icon19/03/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon30/05/1989
Full accounts made up to 1988-03-31
dot icon30/05/1989
Return made up to 16/11/88; full list of members
dot icon13/04/1988
Accounting reference date shortened from 31/12 to 31/03
dot icon12/04/1988
Return made up to 29/10/87; full list of members
dot icon07/03/1988
New director appointed
dot icon04/02/1988
Full accounts made up to 1986-12-31
dot icon14/01/1988
New director appointed
dot icon08/12/1987
Director resigned
dot icon27/01/1987
Full accounts made up to 1985-12-31
dot icon27/01/1987
Return made up to 02/10/86; full list of members
dot icon01/02/1978
Certificate of change of name
dot icon22/11/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Geoffrey Colin
Director
28/08/2009 - 31/03/2013
10
Young, Michael
Director
31/03/2016 - Present
8

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 BUCKINGHAM TRUSTEES LIMITED

BUCKINGHAM TRUSTEES LIMITED is an(a) Dissolved company incorporated on 21/11/1977 with the registered office located at 20 Wood Street, London EC2V 7AF. There is currently 1 active director 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 TRUSTEES LIMITED?

toggle

BUCKINGHAM TRUSTEES LIMITED is currently Dissolved. It was registered on 21/11/1977 and dissolved on 30/01/2023.

Where is BUCKINGHAM TRUSTEES LIMITED located?

toggle

BUCKINGHAM TRUSTEES LIMITED is registered at 20 Wood Street, London EC2V 7AF.

What does BUCKINGHAM TRUSTEES LIMITED do?

toggle

BUCKINGHAM TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM TRUSTEES LIMITED?

toggle

The latest filing was on 30/01/2023: Final Gazette dissolved via voluntary strike-off.