BUXHALL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 03083352
Status Liquidation
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 18 June 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:court order re. Removal/ replacement of liquidator. The most likely internet sites of BUXHALL LIMITED are www.buxhall.co.uk, and www.buxhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Buxhall Limited is a Private Limited Company. The company registration number is 03083352. Buxhall Limited has been working since 24 July 1995. The present status of the company is Liquidation. The registered address of Buxhall Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1bp. . EKRAMI, Hamid is a Director of the company. Secretary EKRAMI, Dorothy has been resigned. Secretary YEO, Harold has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KHONSSARI, Mohammad Ali has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
EKRAMI, Hamid
Appointed Date: 29 March 1996
67 years old

Resigned Directors

Secretary
EKRAMI, Dorothy
Resigned: 01 July 2009
Appointed Date: 31 August 2001

Secretary
YEO, Harold
Resigned: 31 August 2001
Appointed Date: 25 August 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 August 1995
Appointed Date: 24 July 1995

Director
KHONSSARI, Mohammad Ali
Resigned: 29 March 1996
Appointed Date: 25 August 1995
84 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 August 1995
Appointed Date: 24 July 1995

BUXHALL LIMITED Events

19 Aug 2016
Liquidators' statement of receipts and payments to 18 June 2016
20 Jan 2016
Appointment of a voluntary liquidator
20 Jan 2016
Court order INSOLVENCY:court order re. Removal/ replacement of liquidator
20 Jan 2016
Notice of ceasing to act as a voluntary liquidator
08 Jul 2015
Liquidators' statement of receipts and payments to 18 June 2015
...
... and 76 more events
11 Apr 1996
Director resigned
11 Apr 1996
New director appointed
31 Aug 1995
Director resigned;new director appointed
31 Aug 1995
Registered office changed on 31/08/95 from: 72 new bond street london W1Y 9DD
24 Jul 1995
Incorporation

BUXHALL LIMITED Charges

16 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: The Great Wigmore Partnership (G.P.) Limited
Description: The sum from time to time being £10,00O plus the sum…
3 April 2009
Rent deposit deed
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Cheval Property Holding Limited
Description: The sum from time to time in a deposit account being an…
27 March 2009
Deed of rental deposit
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: The initial deposit of £27,600 see image for full details.
25 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2004
Deed
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: The sum from time to time in a deposit account opened by…
5 November 2003
Rent deposit deed
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £4,700. see the mortgage charge…
12 November 2001
Debenture
Delivered: 19 November 2001
Status: Satisfied on 12 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2000
Rent deposit deed
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Cgnu Life Assurance Limited
Description: The companys interest in the sum of £76,416.69 deposit in…
4 July 2000
Deed of deposit
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Land Securities PLC
Description: The sum of £9,167.
8 January 1999
Deed of rent deposit
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: Cheval Property Holdings Limited
Description: £27,500 (the rent deposit).