UK BUCKETS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 07921653
Status Liquidation
Incorporation Date 24 January 2012
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 28922 - Manufacture of earthmoving equipment
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 11 March 2016; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of UK BUCKETS LIMITED are www.ukbuckets.co.uk, and www.uk-buckets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Uk Buckets Limited is a Private Limited Company. The company registration number is 07921653. Uk Buckets Limited has been working since 24 January 2012. The present status of the company is Liquidation. The registered address of Uk Buckets Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . GRAHAM, Gary James is a Director of the company. The company operates in "Manufacture of earthmoving equipment".


Current Directors

Director
GRAHAM, Gary James
Appointed Date: 24 January 2012
67 years old

UK BUCKETS LIMITED Events

15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
28 Apr 2016
Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016
Court order INSOLVENCY:replacement of liquidator
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 9 more events
28 Jan 2014
First Gazette notice for compulsory strike-off
06 May 2013
Annual return made up to 24 January 2013 with full list of shareholders
17 Aug 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
16 Mar 2012
Particulars of a mortgage or charge / charge no: 1
24 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

UK BUCKETS LIMITED Charges

15 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…