BUCHAN CONCRETE SOLUTIONS LIMITED
BARNSLEY MSL RBL LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2BB
Company number 05431308
Status In Administration
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address 15 VICTORIA ROAD, BARNSLEY, S70 2BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Administrator's progress report to 28 March 2017; Administrator's progress report to 28 September 2016; Notice of extension of period of Administration. The most likely internet sites of BUCHAN CONCRETE SOLUTIONS LIMITED are www.buchanconcretesolutions.co.uk, and www.buchan-concrete-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Buchan Concrete Solutions Limited is a Private Limited Company. The company registration number is 05431308. Buchan Concrete Solutions Limited has been working since 21 April 2005. The present status of the company is In Administration. The registered address of Buchan Concrete Solutions Limited is 15 Victoria Road Barnsley S70 2bb. . BROWN, Robert Alec is a Secretary of the company. BROWN, Robert Alec is a Director of the company. FOSTER, Christopher John is a Director of the company. MOSS, Stephen is a Director of the company. PRATT, Martin is a Director of the company. Secretary LLEWELLYN, Mark Stephen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LEVERETT, Gavin Louis has been resigned. Director LLEWELLYN, Mark Stephen has been resigned. Director MYERS, Robin David has been resigned. Director PARKER, Stephen has been resigned. Director PRATT, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BROWN, Robert Alec
Appointed Date: 01 April 2009

Director
BROWN, Robert Alec
Appointed Date: 21 April 2005
62 years old

Director
FOSTER, Christopher John
Appointed Date: 01 September 2015
51 years old

Director
MOSS, Stephen
Appointed Date: 01 January 2011
71 years old

Director
PRATT, Martin
Appointed Date: 26 November 2013
65 years old

Resigned Directors

Secretary
LLEWELLYN, Mark Stephen
Resigned: 01 April 2009
Appointed Date: 21 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
LEVERETT, Gavin Louis
Resigned: 01 November 2010
Appointed Date: 06 November 2009
55 years old

Director
LLEWELLYN, Mark Stephen
Resigned: 10 December 2009
Appointed Date: 30 March 2007
53 years old

Director
MYERS, Robin David
Resigned: 14 October 2015
Appointed Date: 01 September 2015
43 years old

Director
PARKER, Stephen
Resigned: 31 October 2014
Appointed Date: 30 March 2007
70 years old

Director
PRATT, Martin
Resigned: 24 April 2015
Appointed Date: 26 November 2013
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 April 2005
Appointed Date: 21 April 2005

BUCHAN CONCRETE SOLUTIONS LIMITED Events

06 Apr 2017
Administrator's progress report to 28 March 2017
18 Oct 2016
Administrator's progress report to 28 September 2016
18 Oct 2016
Notice of extension of period of Administration
16 Jun 2016
Administrator's progress report to 5 May 2016
05 Jan 2016
Statement of affairs with form 2.14B/2.15B
...
... and 72 more events
13 May 2005
New director appointed
13 May 2005
New secretary appointed
21 Apr 2005
Director resigned
21 Apr 2005
Secretary resigned
21 Apr 2005
Incorporation

BUCHAN CONCRETE SOLUTIONS LIMITED Charges

22 January 2015
Charge code 0543 1308 0014
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Chargill (Holdings) LTD
Description: All properties acquired by the borrower in the future. All…
24 February 2014
Charge code 0543 1308 0013
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…
28 July 2011
Omnibus guarantee and set-off agreement
Delivered: 6 August 2011
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 July 2011
Debenture
Delivered: 6 August 2011
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Mortgage of chattels
Delivered: 6 August 2011
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels being plant machinery and other…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 December 2010
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 and
Delivered: 4 December 2010
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 November 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 November 2009
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2009
Composite guarantee and debentures
Delivered: 20 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Capstan Insurance Company Limited
Description: Land and buildings on the north side of walton road…
2 October 2009
Composite guarantee and debenture
Delivered: 15 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Trustees of Newton Park Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Chattels mortgage
Delivered: 6 October 2009
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant, machinery, chattels and other equipment…
11 April 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004
Delivered: 26 April 2007
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
11 April 2007
Debenture
Delivered: 26 April 2007
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2007
Mortgage
Delivered: 26 April 2007
Status: Satisfied on 24 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being kings lane byley middlewich…