Company NameBuckingham Estates (Northern) Limited
Company StatusDissolved
Company Number05767666
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Kino Buckingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameDavid Mark Kino Buckingham
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
10 Rutland Road
Harrogate
North Yorks
HG1 2PY
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered Address13 Swadford Street
Skipton
North Yorkshire
BD23 1RD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

999 at £1John Buckingham
99.90%
Ordinary
1 at £1David Buckingham
0.10%
Ordinary

Financials

Year2014
Net Worth£38,524
Current Liabilities£385,476

Accounts

Latest Accounts27 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End26 April

Charges

8 August 2008Delivered on: 14 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 capel lodge ravenspoint road trearddur bay holyhead.
Outstanding
14 December 2007Delivered on: 28 December 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: £128,955.62 due or to become due from the company to.
Particulars: Flat 1 (garden flat), 7 park drive, harrogate, north yorkshire.
Outstanding

Filing History

29 July 2020Micro company accounts made up to 28 April 2019 (3 pages)
4 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 April 2020Current accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
10 February 2020Notification of John Charles Kino Buckingham as a person with significant control on 21 November 2019 (2 pages)
4 February 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (3 pages)
19 November 2019Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2019-11-19
  • GBP 1,000
(20 pages)
19 November 2019Confirmation statement made on 4 April 2018 with no updates (2 pages)
19 November 2019Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2019-11-19
  • GBP 1,000
(20 pages)
19 November 2019Confirmation statement made on 4 April 2019 with no updates (2 pages)
19 November 2019Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2019Micro company accounts made up to 30 April 2017 (3 pages)
19 November 2019Micro company accounts made up to 30 April 2015 (3 pages)
19 November 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 November 2019Micro company accounts made up to 30 April 2014 (3 pages)
19 November 2019Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2019-11-19
  • GBP 1,000
(20 pages)
19 November 2019Micro company accounts made up to 30 April 2016 (3 pages)
19 November 2019Restoration by order of the court (2 pages)
19 November 2019Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2019-11-19
  • GBP 1,000
(20 pages)
19 November 2019Confirmation statement made on 4 April 2017 with no updates (2 pages)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(3 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 4 April 2010 (14 pages)
18 May 2010Annual return made up to 4 April 2010 (14 pages)
18 May 2010Annual return made up to 4 April 2010 (14 pages)
5 February 2010Full accounts made up to 30 April 2009 (7 pages)
5 February 2010Full accounts made up to 30 April 2009 (7 pages)
22 June 2009Registered office changed on 22/06/2009 from 13 swadford street skipton BD23 1RD (1 page)
22 June 2009Return made up to 23/04/09; full list of members (6 pages)
22 June 2009Appointment terminated secretary david buckingham (1 page)
22 June 2009Return made up to 23/04/09; full list of members (6 pages)
22 June 2009Appointment terminated secretary david buckingham (1 page)
22 June 2009Registered office changed on 22/06/2009 from 13 swadford street skipton BD23 1RD (1 page)
15 June 2009Secretary's change of particulars / david buckingham / 10/06/2009 (1 page)
15 June 2009Secretary's change of particulars / david buckingham / 10/06/2009 (1 page)
18 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2008Return made up to 04/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2008Return made up to 04/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 April 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
25 May 2007Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 May 2007Return made up to 04/04/07; full list of members (2 pages)
25 May 2007Return made up to 04/04/07; full list of members (2 pages)
25 May 2007Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 November 2006Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
13 November 2006Registered office changed on 13/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
4 April 2006Incorporation (10 pages)
4 April 2006Incorporation (10 pages)