Company number 04926870
Status Liquidation
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address FRP ADVISERY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 2nd Floor 42-48 Victoria Street St. Albans Herts AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017; Liquidators' statement of receipts and payments to 20 November 2016; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of BUCKINGHAM PROPERTY CO. LIMITED are www.buckinghampropertyco.co.uk, and www.buckingham-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Buckingham Property Co Limited is a Private Limited Company.
The company registration number is 04926870. Buckingham Property Co Limited has been working since 09 October 2003.
The present status of the company is Liquidation. The registered address of Buckingham Property Co Limited is Frp Advisery Llp 4 Beaconsfield Road St Albans Hertfordshire Al1 3rd. . MARTIN, Stephen James is a Secretary of the company. MARTIN, Stephen James is a Director of the company. MARTIN, Susan Calre is a Director of the company. PORTER, Nigel Geoffrey is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 October 2003
Appointed Date: 09 October 2003
Nominee Director
QA NOMINEES LIMITED
Resigned: 24 October 2003
Appointed Date: 09 October 2003
BUCKINGHAM PROPERTY CO. LIMITED Events
23 Feb 2017
Registered office address changed from C/O Frp Advisory Llp 2nd Floor 42-48 Victoria Street St. Albans Herts AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
21 Dec 2016
Liquidators' statement of receipts and payments to 20 November 2016
06 Sep 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
23 Aug 2016
Insolvency:s/s cert, release of liquidator
23 Aug 2016
Insolvency:s/s cert, release of liquidator
...
... and 50 more events
08 Dec 2003
New secretary appointed;new director appointed
08 Dec 2003
Registered office changed on 08/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
09 Oct 2003
Incorporation
11 February 2011
Charge over cash deposit
Delivered: 15 February 2011
Status: Satisfied
on 17 October 2014
Persons entitled: United Trust Bank Limited
Description: The sum of £250,000 deposited in the deposit account and…
11 February 2011
Debenture
Delivered: 15 February 2011
Status: Satisfied
on 17 October 2014
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Legal mortgage
Delivered: 15 February 2011
Status: Satisfied
on 8 October 2014
Persons entitled: United Trust Bank Limited
Description: 14 creighton avenue london t/no MX378690 the property at…