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.
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 | : |
|
Registered Address | : | Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crabhayne Farm, Axmouth, Seaton, United Kingdom, EX24 4BW | Director | 28 February 2008 | Active |
Crabhayne Farm, Axmouth, Seaton, EX12 4BW | Director | - | Active |
Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 01 January 2008 | Active |
Welstor Lodge, Ashburton, Newton Abbot, TQ13 7HQ | Director | 08 June 2000 | Active |
Lexhayne Mill Farm, Shute, Axminster, EX13 7PP | Director | 08 June 2000 | Active |
Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 01 October 2010 | Active |
11 Hembury Park, Buckfast, Buckfastleigh, TQ11 0ES | Secretary | - | Active |
Cuzzicombe, Offwell, Honiton, EX14 9SJ | Director | - | Active |
Lytchfield House, Drayton, Langport, TA10 0JY | Director | 08 June 2000 | Active |
Lower Mills, Buckfast, Devon, TQ11 0EB | Director | 26 August 2010 | Active |
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 |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-05 | Insolvency | Liquidation miscellaneous. | Download |
2015-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-07-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2013-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-19 | Address | Change registered office address company with date old address. | Download |
2013-06-05 | Address | Change registered office address company with date old address. | Download |
2013-06-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-06-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.