BUCKCLOSE LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 01049150
Status Active
Incorporation Date 10 April 1972
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 31,557 . The most likely internet sites of BUCKCLOSE LIMITED are www.buckclose.co.uk, and www.buckclose.co.uk. The predicted number of employees is 100 to 110. The company’s age is fifty-three years and six months. Buckclose Limited is a Private Limited Company. The company registration number is 01049150. Buckclose Limited has been working since 10 April 1972. The present status of the company is Active. The registered address of Buckclose Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. The company`s financial liabilities are £2736.66k. It is £1330.57k against last year. The cash in hand is £18.69k. It is £-44.72k against last year. And the total assets are £2990.56k, which is £1132.52k against last year. WALSH, Stuart Alan is a Secretary of the company. WALSH, Andrew David is a Director of the company. WALSH, Stuart Alan is a Director of the company. Secretary WALSH, Maureen Anne has been resigned. Director WALSH, David Alan has been resigned. Director WALSH, Maureen Anne has been resigned. The company operates in "Development of building projects".


buckclose Key Finiance

LIABILITIES £2736.66k
+94%
CASH £18.69k
-71%
TOTAL ASSETS £2990.56k
+60%
All Financial Figures

Current Directors

Secretary
WALSH, Stuart Alan
Appointed Date: 31 August 2001

Director
WALSH, Andrew David

61 years old

Director
WALSH, Stuart Alan

60 years old

Resigned Directors

Secretary
WALSH, Maureen Anne
Resigned: 31 August 2001

Director
WALSH, David Alan
Resigned: 31 August 2001
88 years old

Director
WALSH, Maureen Anne
Resigned: 31 August 2001
87 years old

Persons With Significant Control

Mr Stuart Alan Walsh
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Maureen Walsh
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUCKCLOSE LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 31,557

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31,557

...
... and 98 more events
31 Mar 1987
New director appointed

11 Feb 1987
Particulars of mortgage/charge

21 Nov 1986
Return made up to 28/06/86; full list of members

07 Aug 1986
Accounts for a small company made up to 31 March 1985

09 May 1986
Director resigned

BUCKCLOSE LIMITED Charges

20 November 2009
Legal charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 and 18 houndiscombe road plymouth t/n's DN105146 and…
28 September 2009
Legal charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 32 wake street plymouth.
4 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 addison road plymouth devon t/no…
4 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brickfield cottage plymouth devon and land…
11 January 2005
Guarantee & debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 8 addison road plymouth devon t/n…
19 January 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as 2, 3 and 4 amity place, greenbank…
19 January 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 5,6 and 7 armada street plymouth.
12 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chubb drive mileshouse plymouth.
12 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land and buildings lying to the east of…
10 January 2000
Legal charge
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5,6 and 7 armada street plymouth devon.
23 January 1998
Guarantee & debenture
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and building lying to the east of addison road…
12 May 1994
Floating charge
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
11 January 1994
Legal charge
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: Land at brickfield cottage,milehouse,plymouth, devon,.
18 October 1988
Legal charge
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 molesworth road, plymouth devon.
27 January 1987
Legal charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 62 molesworth road plymouth devon title no dn 65723.
30 March 1981
Legal charge
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H 4 st lukes terrace, tideford & adjoining land at…