Company NameBufferwood Limited
Company StatusDissolved
Company Number01496628
CategoryPrivate Limited Company
Incorporation Date13 May 1980(43 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NamesFriendam Limited and Woodstock Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr David Allan Bone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(11 years, 8 months after company formation)
Appointment Duration28 years, 1 month (closed 03 March 2020)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolverton Road
Haversham
Milton Keynes
Buckinghamshire
MK19 7AE
Secretary NameMaureen Elizabeth Bone
NationalityBritish
StatusClosed
Appointed31 March 1995(14 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address1 Wolverton Road
Haversham
Milton Keynes
Buckinghamshire
MK19 7AE
Director NameMr Hubert Edgar Walpole
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleJoiner
Correspondence Address5 Hunter Drive
Bletchley
Milton Keynes
Buckinghamshire
MK2 3LP
Secretary NameMr David Allan Bone
NationalityBritish
StatusResigned
Appointed28 January 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolverton Road
Haversham
Milton Keynes
Buckinghamshire
MK19 7AE

Contact

Websitewoodstock-joinery.co.uk

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1D.a. Bone
50.00%
Ordinary
50 at £1Maureen Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£144,221
Cash£3,148
Current Liabilities£52,272

Accounts

Latest Accounts26 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 January

Charges

5 December 2008Delivered on: 6 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-3 romar court, bletchley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 February 1983Delivered on: 18 February 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital.
Outstanding
28 May 1999Delivered on: 2 June 1999
Satisfied on: 6 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/3 romar court first avenue bletchley milton keynes-BM100229. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 May 1987Delivered on: 27 July 1987
Satisfied on: 6 March 2013
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage was registered pursuant to an order of court dated 24/7/87.
Secured details: £75,000 and all monies due or to become due from the company to the chargee.
Particulars: Units 2 & 3 romar court west denbigh, bletchley milton keynes, buckinghamshire.
Fully Satisfied
5 November 1982Delivered on: 11 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved following liquidation (1 page)
3 December 2019Return of final meeting in a members' voluntary winding up (9 pages)
19 September 2019Liquidators' statement of receipts and payments to 24 May 2019 (11 pages)
22 June 2018Registered office address changed from 67 Mill Way Otley West Yorkshire LS21 1FE England to 12 Granby Road Harrogate HG1 4st on 22 June 2018 (2 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-25
(1 page)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Declaration of solvency (5 pages)
20 April 2018Total exemption full accounts made up to 26 January 2018 (1 page)
15 March 2018Previous accounting period shortened from 30 June 2018 to 26 January 2018 (1 page)
20 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 October 2017Satisfaction of charge 2 in full (1 page)
25 October 2017Satisfaction of charge 5 in full (2 pages)
25 October 2017Satisfaction of charge 2 in full (1 page)
25 October 2017Satisfaction of charge 5 in full (2 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Registered office address changed from 67 67 Mill Way Otley West Yorkshire LS21 1FE England to 67 Mill Way Otley West Yorkshire LS21 1FE on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 67 67 Mill Way Otley West Yorkshire LS21 1FE England to 67 Mill Way Otley West Yorkshire LS21 1FE on 20 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Registered office address changed from 1 Wolverton Road Haversham Milton Keynes MK19 7AE to 67 67 Mill Way Otley West Yorkshire LS21 1FE on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 1 Wolverton Road Haversham Milton Keynes MK19 7AE to 67 67 Mill Way Otley West Yorkshire LS21 1FE on 26 September 2016 (1 page)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Register(s) moved to registered office address (1 page)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Register(s) moved to registered office address (1 page)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 August 2013Registered office address changed from 2 and 3 Romar Court First Avenue West Denbigh Bletchley Milton Keynes Bucks MK1 1RH on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 2 and 3 Romar Court First Avenue West Denbigh Bletchley Milton Keynes Bucks MK1 1RH on 16 August 2013 (1 page)
2 August 2013Company name changed woodstock joinery LIMITED\certificate issued on 02/08/13
  • CONNOT ‐
(3 pages)
2 August 2013Company name changed woodstock joinery LIMITED\certificate issued on 02/08/13
  • CONNOT ‐
(3 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
25 July 2013Resolutions
  • RES13 ‐ That the registered office of the company be changed 12/07/2013
(3 pages)
25 July 2013Resolutions
  • RES13 ‐ That the registered office of the company be changed 12/07/2013
(3 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-22
(2 pages)
19 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
(2 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Register inspection address has been changed (1 page)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2010Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Allan Bone on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Location of register of members (1 page)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 28/01/05; full list of members (2 pages)
15 February 2005Return made up to 28/01/05; full list of members (2 pages)
13 February 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
13 February 2003Return made up to 28/01/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
25 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 January 2000Return made up to 28/01/00; full list of members (6 pages)
27 January 2000Return made up to 28/01/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
5 February 1999Return made up to 28/01/99; full list of members (6 pages)
9 February 1998Return made up to 28/01/98; no change of members (4 pages)
9 February 1998Return made up to 28/01/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
29 January 1997Return made up to 28/01/97; no change of members (4 pages)
29 January 1997Return made up to 28/01/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 January 1996Return made up to 28/01/96; full list of members (6 pages)
30 January 1996Return made up to 28/01/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 April 1995Return made up to 28/01/95; no change of members (4 pages)
12 April 1995Return made up to 28/01/95; no change of members (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)