UKBizDB.co.uk

BUCKFAST SPINNING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckfast Spinning Company Limited. The company was founded 73 years ago and was given the registration number 00483718. The firm's registered office is in LONDON. You can find them at Level 14 The Shard, 32 London Bridge Street, London, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:BUCKFAST SPINNING COMPANY LIMITED
Company Number:00483718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1950
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crabhayne Farm, Axmouth, Seaton, United Kingdom, EX24 4BW

Director28 February 2008Active
Crabhayne Farm, Axmouth, Seaton, EX12 4BW

Director-Active
Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 January 2008Active
Welstor Lodge, Ashburton, Newton Abbot, TQ13 7HQ

Director08 June 2000Active
Lexhayne Mill Farm, Shute, Axminster, EX13 7PP

Director08 June 2000Active
Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary01 October 2010Active
11 Hembury Park, Buckfast, Buckfastleigh, TQ11 0ES

Secretary-Active
Cuzzicombe, Offwell, Honiton, EX14 9SJ

Director-Active
Lytchfield House, Drayton, Langport, TA10 0JY

Director08 June 2000Active
Lower Mills, Buckfast, Devon, TQ11 0EB

Director26 August 2010Active
9 The Pippins, Ivybridge, PL21 9TL

Director-Active
Horsebrook House, Avonwick, South Brent, TQ10 9EU

Director-Active
Little Cloakham, Cloakham, Axminster, EX13 5RP

Director-Active
C/O Gipsy Lane, Buckfastleigh, TQ11 0DL

Director-Active
Badgers, Chard Road, Axminster, EX13 5ED

Director-Active
Tregenna Highcliff Crescent, Seaton, EX12 2PS

Director-Active
11 Hembury Park, Buckfast, Buckfastleigh, TQ11 0ES

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-05Insolvency

Liquidation miscellaneous.

Download
2015-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-22Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-17Mortgage

Mortgage satisfy charge full.

Download
2013-10-17Mortgage

Mortgage satisfy charge full.

Download
2013-08-08Mortgage

Mortgage satisfy charge full.

Download
2013-07-26Mortgage

Mortgage satisfy charge full.

Download
2013-07-26Mortgage

Mortgage satisfy charge full.

Download
2013-07-26Mortgage

Mortgage satisfy charge full.

Download
2013-07-19Address

Change registered office address company with date old address.

Download
2013-06-05Address

Change registered office address company with date old address.

Download
2013-06-04Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.