Company NameBuffergone Limited
Company StatusDissolved
Company Number00389499
CategoryPrivate Limited Company
Incorporation Date28 August 1944(79 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)
Previous NamesHenry Boot Engineering Limited and Henry Boot Railway Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(71 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 14 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Amy Louise Stanbridge
StatusClosed
Appointed18 October 2018(74 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 14 December 2021)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(75 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(46 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(46 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed15 June 1991(46 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed21 August 1992(48 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(52 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(64 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(67 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(68 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitehenryboot.co.uk
Telephone01325 353858
Telephone regionDarlington

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

250k at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£33,007
Net Worth£373,394
Current Liabilities£7,094

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Outstanding
6 May 2009Delivered on: 9 May 2009
Satisfied on: 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Satisfied on: 9 August 1988
Persons entitled: Barclays Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent & trustee to the banks as defined and hessische landesbank - gironzentrale - supplemental to the principal deed dated 21.2.86.
Particulars: All the property undertaking & assets charged by the charges created by the guarantee & debenture dated 2U.2.86. (see doc 114 for fuller details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1986Delivered on: 6 March 1986
Satisfied on: 9 August 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever.
Particulars: (For full details see doc M113). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
16 September 2021Application to strike the company off the register (1 page)
9 August 2021Statement by Directors (1 page)
9 August 2021Statement of capital on 9 August 2021
  • GBP 1
(5 pages)
9 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 August 2021Solvency Statement dated 27/07/21 (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
25 January 2020Satisfaction of charge 003894990004 in full (4 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (18 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (17 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(4 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(4 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 November 2015Resolutions
  • RES13 ‐ Section 175 12/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 12/10/2015
(40 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Statement of company's objects (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Memorandum and Articles of Association (5 pages)
20 March 2015Memorandum and Articles of Association (5 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed information, facilities agreement and section 175 27/05/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed information, facilities agreement and section 175 27/05/2009
(7 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 quoted facilities agreement 29/04/2009
(7 pages)
3 March 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Resolutions
  • RES13 ‐ Section 175 quoted facilities agreement 29/04/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 quoted facilities agreement 29/04/2009
(7 pages)
19 February 2015Registration of charge 003894990004, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 003894990004, created on 17 February 2015 (75 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 250,000
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 250,000
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
10 May 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
28 June 2004Return made up to 15/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
23 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
12 April 2003Registered office changed on 12/04/03 from: 7 leonard street london EC2A 4AQ (1 page)
12 April 2003Registered office changed on 12/04/03 from: 7 leonard street london EC2A 4AQ (1 page)
12 March 2003Registered office changed on 12/03/03 from: banner cross hall sheffield S11 9PD (1 page)
12 March 2003Registered office changed on 12/03/03 from: banner cross hall sheffield S11 9PD (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
20 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
16 August 1999Company name changed henry boot railway engineering l imited\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed henry boot railway engineering l imited\certificate issued on 17/08/99 (2 pages)
7 July 1999Return made up to 15/06/99; full list of members (7 pages)
7 July 1999Return made up to 15/06/99; full list of members (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Return made up to 15/06/98; full list of members (7 pages)
24 June 1998Return made up to 15/06/98; full list of members (7 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 January 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (3 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
2 July 1996Return made up to 15/06/96; full list of members (6 pages)
2 July 1996Return made up to 15/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
22 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (195 pages)