Company NameBuchanan Arms Management Limited
Company StatusDissolved
Company Number05963313
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date4 November 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stuart Richman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(1 day after company formation)
Appointment Duration4 years (closed 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodlands Close
London
NW11 9QR
Secretary NameMr Martin Anthony Richman
NationalityBritish
StatusClosed
Appointed12 October 2006(1 day after company formation)
Appointment Duration4 years (closed 04 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brampton Grove
London
NW4 4AH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£196,032
Cash£5,809
Current Liabilities£437,722

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2010Final Gazette dissolved following liquidation (1 page)
4 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2010Administrator's progress report to 23 July 2010 (15 pages)
18 August 2010Administrator's progress report to 23 July 2010 (15 pages)
4 August 2010Notice of move from Administration to Dissolution on 23 July 2010 (13 pages)
4 August 2010Notice of move from Administration to Dissolution (13 pages)
12 March 2010Statement of administrator's revised proposal (2 pages)
12 March 2010Statement of administrator's revised proposal (2 pages)
12 March 2010Administrator's progress report to 28 January 2010 (16 pages)
12 March 2010Administrator's progress report to 28 January 2010 (16 pages)
8 February 2010Notice of extension of period of Administration (1 page)
8 February 2010Notice of extension of period of Administration (1 page)
28 August 2009Administrator's progress report to 28 July 2009 (11 pages)
28 August 2009Administrator's progress report to 28 July 2009 (11 pages)
27 March 2009Statement of administrator's proposal (25 pages)
27 March 2009Statement of administrator's proposal (25 pages)
13 February 2009Registered office changed on 13/02/2009 from 220 the vale london NW11 8SR (1 page)
13 February 2009Registered office changed on 13/02/2009 from 220 the vale london NW11 8SR (1 page)
11 February 2009Appointment of an administrator (1 page)
11 February 2009Appointment of an administrator (1 page)
4 December 2008Return made up to 11/10/08; full list of members (3 pages)
4 December 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 January 2008Return made up to 11/10/07; full list of members (5 pages)
18 January 2008Return made up to 11/10/07; full list of members (5 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
11 October 2006Incorporation (11 pages)
11 October 2006Incorporation (11 pages)