CROKE (SOUTH BUCKS) LIMITED
BUCKS DORMORE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8ES
Company number 05895374
Status Live but Receiver Manager on at least one charge
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 31 HIGH STREET, HADDENHAM, BUCKS, HP17 8ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Receiver's abstract of receipts and payments to 30 November 2016; Receiver's abstract of receipts and payments to 31 May 2016. The most likely internet sites of CROKE (SOUTH BUCKS) LIMITED are www.crokesouthbucks.co.uk, and www.croke-south-bucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Monks Risborough Rail Station is 4.9 miles; to Princes Risborough Rail Station is 5.2 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croke South Bucks Limited is a Private Limited Company. The company registration number is 05895374. Croke South Bucks Limited has been working since 03 August 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Croke South Bucks Limited is 31 High Street Haddenham Bucks Hp17 8es. . CROKE, John Noel is a Director of the company. Secretary COYLE, Andrew John has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CROKE, John Noel
Appointed Date: 10 August 2006
62 years old

Resigned Directors

Secretary
COYLE, Andrew John
Resigned: 20 March 2013
Appointed Date: 10 August 2006

Secretary
HARRISON, Irene Lesley
Resigned: 10 August 2006
Appointed Date: 03 August 2006

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 10 August 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Mr John Noel Croke
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CROKE (SOUTH BUCKS) LIMITED Events

15 Mar 2017
Confirmation statement made on 3 August 2016 with updates
08 Feb 2017
Receiver's abstract of receipts and payments to 30 November 2016
08 Feb 2017
Receiver's abstract of receipts and payments to 31 May 2016
25 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

12 Jun 2015
Appointment of receiver or manager
...
... and 26 more events
29 Aug 2006
Director resigned
29 Aug 2006
New director appointed
29 Aug 2006
New secretary appointed
29 Aug 2006
Registered office changed on 29/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Aug 2006
Incorporation

CROKE (SOUTH BUCKS) LIMITED Charges

22 December 2011
West register charge
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: F/H property k/a first church of christ scientist…
11 September 2006
Second legal charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Wolsey Residential Finance PLC
Description: F/H property k/a first church of christ scientist…
11 September 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a first church of christ scientist, corporation…
11 September 2006
First legal charge
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property t/no BM273490 k/a first church of christ…