BUCKLEY COURT (WILLASTON) LIMITED

Register to unlock more data on OkredoRegister

BUCKLEY COURT (WILLASTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05630988

Incorporation date

21/11/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Buckley Court, Buckley Lne, Willaston, Cheshire CH64 2XNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon01/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon22/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon02/01/2020
Notification of Philip Wilkinson as a person with significant control on 2019-10-15
dot icon02/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon02/01/2020
Cessation of Richard Stephen Corfe as a person with significant control on 2019-11-13
dot icon15/11/2019
Termination of appointment of Richard Stephen Corfe as a director on 2019-10-10
dot icon12/10/2019
Registered office address changed from 2 the Quadrant Hoylake Wirral Merseyside CH47 2EG to 2 Buckley Court Buckley Lne Willaston Cheshire CH64 2XN on 2019-10-12
dot icon12/10/2019
Appointment of Mr Joseph Quinn as a director on 2019-10-01
dot icon12/10/2019
Appointment of Mr Philip Wilkinson as a director on 2019-10-01
dot icon25/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon25/09/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon25/09/2019
Administrative restoration application
dot icon30/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon03/08/2018
Termination of appointment of Sarah Louise Corfe as a secretary on 2018-07-01
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon18/07/2017
Notification of Richard Stephen Corfe as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2016-11-21 with updates
dot icon18/07/2017
Administrative restoration application
dot icon02/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/01/2016
Annual return made up to 2015-11-21 no member list
dot icon09/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-11-21 no member list
dot icon27/01/2015
Secretary's details changed for Ms Sarah Louise Mcdonald on 2014-07-05
dot icon27/01/2015
Director's details changed for Mr Richard Stephen Corfe on 2014-07-05
dot icon02/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/08/2014
Registered office address changed from , the Sundial 61 Caldy Road, Caldy, Wirral, CH48 2HN to 2 the Quadrant Hoylake Wirral Merseyside CH47 2EG on 2014-08-28
dot icon24/01/2014
Annual return made up to 2013-11-21 no member list
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/02/2013
Annual return made up to 2012-11-21 no member list
dot icon14/02/2013
Secretary's details changed for Sarah Louise Mcdonald on 2012-11-21
dot icon14/02/2013
Director's details changed for Mr Richard Stephen Corfe on 2012-11-21
dot icon30/08/2012
Registered office address changed from , 5 Buckley Court, Buckley Lane, Willaston, Cheshire, CH64 2XN on 2012-08-30
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Annual return made up to 2011-11-21
dot icon02/04/2012
Registered office address changed from , 2 the Quadrant, Hoylake Wirral, CH47 2EG on 2012-04-02
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/04/2011
Annual return made up to 2010-11-21
dot icon28/04/2011
Appointment of Sarah Louise Mcdonald as a secretary
dot icon28/04/2011
Director's details changed for Richard Stephen Corfe on 2010-02-10
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/02/2010
Termination of appointment of Glenys Corfe as a secretary
dot icon24/02/2010
Termination of appointment of Brian Corfe as a director
dot icon11/02/2010
Annual return made up to 2009-11-21
dot icon11/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/01/2009
Annual return made up to 21/11/08
dot icon12/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/11/2007
Annual return made up to 21/11/07
dot icon09/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/12/2006
Annual return made up to 21/11/06
dot icon13/02/2006
Certificate of change of name
dot icon05/12/2005
Secretary resigned
dot icon21/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Philip
Director
01/10/2019 - Present
-
Quinn, Joseph
Director
01/10/2019 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKLEY COURT (WILLASTON) LIMITED

BUCKLEY COURT (WILLASTON) LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at 2 Buckley Court, Buckley Lne, Willaston, Cheshire CH64 2XN. 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 BUCKLEY COURT (WILLASTON) LIMITED?

toggle

BUCKLEY COURT (WILLASTON) LIMITED is currently Active. It was registered on 21/11/2005 .

Where is BUCKLEY COURT (WILLASTON) LIMITED located?

toggle

BUCKLEY COURT (WILLASTON) LIMITED is registered at 2 Buckley Court, Buckley Lne, Willaston, Cheshire CH64 2XN.

What does BUCKLEY COURT (WILLASTON) LIMITED do?

toggle

BUCKLEY COURT (WILLASTON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUCKLEY COURT (WILLASTON) LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-01 with no updates.