Buckfast Spinning Company Limited

DataGardener
buckfast spinning company limited
dissolved
Unknown

Buckfast Spinning Company Limited

00483718Private Limited With Share Capital

Level 14 The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

24/06/1950

Company Age

75 years

Directors

5

Employees

SIC Code

13100

Risk

not scored

Company Overview

Registration, classification & business activity

Buckfast Spinning Company Limited (00483718) is a private limited with share capital incorporated on 24/06/1950 (75 years old) and registered in london, SE19SG. The company operates under SIC code 13100 - preparation and spinning of textile fibres.

Buckfast spinning company limited is a food production company based out of 32 london bridge st, london, united kingdom.

Private Limited With Share Capital
SIC: 13100
Unknown
Incorporated 24/06/1950
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

2

CCJs

Board of Directors

5

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-02-2016
Liquidation Miscellaneous
Category:Insolvency
Date:05-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2013
Resolution
Category:Resolution
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:19-02-2013
Legacy
Category:Mortgage
Date:20-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Legacy
Category:Mortgage
Date:13-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:08-01-2012
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Legacy
Category:Mortgage
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:18-10-2010
Termination Secretary Company With Name
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2010
Legacy
Category:Annual Return
Date:03-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2009
Legacy
Category:Mortgage
Date:30-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Officers
Date:15-03-2008
Legacy
Category:Mortgage
Date:21-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:27-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Mortgage
Date:16-08-2006
Legacy
Category:Mortgage
Date:16-08-2006
Legacy
Category:Annual Return
Date:20-06-2006
Legacy
Category:Officers
Date:20-06-2006
Legacy
Category:Mortgage
Date:12-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2005
Legacy
Category:Annual Return
Date:20-06-2005
Legacy
Category:Mortgage
Date:30-04-2005
Legacy
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:07-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2003
Legacy
Category:Mortgage
Date:25-10-2003
Legacy
Category:Mortgage
Date:20-09-2003
Legacy
Category:Annual Return
Date:07-07-2003
Legacy
Category:Mortgage
Date:24-01-2003
Legacy
Category:Mortgage
Date:04-12-2002
Legacy
Category:Mortgage
Date:28-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2002
Legacy
Category:Annual Return
Date:19-06-2002
Legacy
Category:Annual Return
Date:04-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2001
Legacy
Category:Officers
Date:24-08-2000
Legacy
Category:Officers
Date:24-08-2000
Legacy
Category:Officers
Date:24-08-2000
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2000
Legacy
Category:Annual Return
Date:07-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-1999
Legacy
Category:Annual Return
Date:12-07-1999
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-1998
Legacy
Category:Annual Return
Date:07-07-1998
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-1997
Legacy
Category:Annual Return
Date:13-07-1997
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-1996
Legacy
Category:Annual Return
Date:23-07-1996
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-1995
Legacy
Category:Annual Return
Date:05-07-1995

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2013
Filing Date03/10/2012
Latest Accounts31/12/2011

Trading Addresses

Buckfast Road, Buckfastleigh, Devon, TQ110ED
Lower Mills, Buckfast Road, Buckfast, Buckfastleigh, Devon, TQ110EB
Level 14 The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered

Contact

axminster-carpets.co.uk
Level 14 The Shard, 32 London Bridge Street, London, SE19SG