BUCYRUS UK LIMITED

Register to unlock more data on OkredoRegister

BUCYRUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02982547

Incorporation date

24/10/1994

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon23/08/2024
Final Gazette dissolved following liquidation
dot icon23/05/2024
Return of final meeting in a members' voluntary winding up
dot icon03/01/2024
Declaration of solvency
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon29/12/2023
Registered office address changed from Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-12-29
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/06/2023
Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-06-15
dot icon19/06/2023
Appointment of Brid Mcginley as a director on 2023-06-14
dot icon01/02/2023
Change of details for Caterpillar Global Mining Europe Gmbh as a person with significant control on 2022-10-13
dot icon06/01/2023
Termination of appointment of Tom Dickson as a secretary on 2022-12-31
dot icon10/10/2022
Statement of capital on 2022-10-10
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Solvency Statement dated 10/10/22
dot icon10/10/2022
Statement by Directors
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon10/05/2022
Appointment of Mr Tom Dickson as a secretary on 2022-04-27
dot icon28/04/2022
Termination of appointment of Manohar Singh Wahiwala as a secretary on 2022-04-27
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon09/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon09/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Director's details changed for Puay Luan Ang on 2019-09-19
dot icon20/09/2019
Appointment of Puay Luan Ang as a director on 2019-09-19
dot icon20/09/2019
Termination of appointment of Martin Daldrup as a director on 2019-05-01
dot icon20/09/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon25/10/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-09-01
dot icon25/10/2018
Termination of appointment of Sandeep Virmani as a director on 2018-09-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon04/10/2018
Termination of appointment of Janette Nicholls as a secretary on 2018-01-31
dot icon20/12/2017
Appointment of Mr Sandeep Virmani as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Michael David Cleaver as a director on 2017-12-18
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/10/2014
Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse Halifax West Yorkshire HD6 1QF to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 2014-10-14
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon29/05/2013
Registered office address changed from C/O C/O Halco Rock Tools Limited Po Box Po Box 25 West Lane Southowram Halifax West Yorkshire HX3 9RG England on 2013-05-29
dot icon04/01/2013
Appointment of Mr Michael David Cleaver as a director
dot icon04/01/2013
Termination of appointment of Laurence Dobney as a director
dot icon19/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon12/01/2012
Auditor's resignation
dot icon18/11/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon18/11/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon18/11/2011
Appointment of Mrs Janette Nicholls as a secretary
dot icon25/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon28/09/2010
Registered office address changed from C/O C/O Halco Holdings Limited Po Box Po Box 25 Halco Holdings Limited West Lane Southowran Halifax West Yorkshire HX3 9RG England on 2010-09-28
dot icon18/03/2010
Director's details changed for Mr Martin Daldrup on 2010-03-18
dot icon17/03/2010
Termination of appointment of a secretary
dot icon17/03/2010
Registered office address changed from Bucyrus Uk Limited Hallam Fields Road Ilkeston Derbyshire DE7 4BS on 2010-03-17
dot icon17/03/2010
Termination of appointment of Shaun Hagen as a secretary
dot icon17/03/2010
Termination of appointment of Shaun Hagen as a secretary
dot icon04/03/2010
Appointment of Mr Shaun Hagen as a secretary
dot icon04/03/2010
Appointment of Mr Shaun Hagen as a secretary
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon21/11/2008
Appointment terminated secretary mark taylor
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from hallam fields road ilkeston derby derbyshire DE7 4BS
dot icon22/09/2008
Location of debenture register
dot icon22/09/2008
Location of register of members
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Memorandum and Articles of Association
dot icon03/01/2008
Certificate of change of name
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon02/10/2007
Return made up to 19/09/07; full list of members
dot icon27/09/2007
Auditor's resignation
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Director resigned
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 19/09/05; full list of members
dot icon01/12/2005
Secretary's particulars changed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 19/09/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon21/09/2003
Return made up to 19/09/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon19/09/2003
Director's particulars changed
dot icon19/09/2003
Director's particulars changed
dot icon28/02/2003
New director appointed
dot icon11/10/2002
Return made up to 19/09/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
Auditor's resignation
dot icon13/12/2001
Location of register of members (non legible)
dot icon13/12/2001
Return made up to 19/09/01; full list of members
dot icon13/12/2001
Director resigned
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Registered office changed on 02/08/01 from: the marmon group LIMITED 16/20 lowther street carlisle cumbria CA3 8DA
dot icon31/07/2001
Certificate of change of name
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
New secretary appointed
dot icon29/12/2000
Director resigned
dot icon21/09/2000
Return made up to 19/09/00; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon27/09/1999
Return made up to 19/09/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Director resigned
dot icon22/09/1998
Return made up to 19/09/98; full list of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Secretary resigned;director resigned
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon27/03/1998
Ad 12/03/98--------- £ si 14000000@1=14000000 £ ic 100000/14100000
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
£ nc 100000/14100000 12/03/98
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 19/09/97; full list of members
dot icon12/08/1997
Director resigned
dot icon27/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
Secretary resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon21/11/1996
New director appointed
dot icon25/09/1996
Return made up to 19/09/96; full list of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Certificate of change of name
dot icon16/10/1995
Return made up to 19/09/95; full list of members
dot icon21/03/1995
Memorandum and Articles of Association
dot icon21/03/1995
Resolutions
dot icon21/03/1995
New director appointed
dot icon15/03/1995
New secretary appointed;new director appointed
dot icon15/03/1995
Secretary resigned
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon28/01/1995
Ad 24/01/95--------- £ si 99998@1=99998 £ ic 2/100000
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Resolutions
dot icon28/01/1995
£ nc 100/100000 24/01/95
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Accounting reference date notified as 31/12
dot icon28/01/1995
Registered office changed on 28/01/95 from: 200 aldersgate street london EC1A 4JJ
dot icon25/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
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
19/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 15/06/2023
24
Dickson, Tom
Secretary
27/04/2022 - 31/12/2022
-
Mcginley, Brid
Director
14/06/2023 - Present
11

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 BUCYRUS UK LIMITED

BUCYRUS UK LIMITED is an(a) Dissolved company incorporated on 24/10/1994 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 BUCYRUS UK LIMITED?

toggle

BUCYRUS UK LIMITED is currently Dissolved. It was registered on 24/10/1994 and dissolved on 23/08/2024.

Where is BUCYRUS UK LIMITED located?

toggle

BUCYRUS UK LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BUCYRUS UK LIMITED do?

toggle

BUCYRUS UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUCYRUS UK LIMITED?

toggle

The latest filing was on 23/08/2024: Final Gazette dissolved following liquidation.