UKBizDB.co.uk

COLIN BUCHANAN AND PARTNERS LIMITED

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

This company is commonly known as Colin Buchanan And Partners Limited. The company was founded 47 years ago and was given the registration number 01292315. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COLIN BUCHANAN AND PARTNERS LIMITED
Company Number:01292315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1976
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 20, Birchin Lane, London, EC3V 9DU

Secretary24 May 2019Active
Birchin Court, 20, Birchin Lane, London, EC3V 9DU

Director17 November 2020Active
Birchin Court, 20, Birchin Lane, London, EC3V 9DU

Director17 November 2020Active
88 Manor Way, Ruislip, HA4 8HL

Secretary15 June 2001Active
2 Abbeville Road, London, SW4 9NJ

Secretary28 May 1999Active
2 Abbeville Road, London, SW4 9NJ

Secretary-Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

Secretary23 May 2018Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN

Secretary22 June 2011Active
6 Heighams, Harlow, CM19 5NU

Secretary05 September 1997Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

Secretary06 July 2015Active
9 Walscombe Close, Stoke Sub Hamdon, TA14 6QJ

Secretary01 January 2000Active
82, Frances Road, Windsor, England, SL4 3AJ

Director10 May 2010Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN

Director01 January 2002Active
2 Eaton Rise, London, W5 2ER

Director-Active
2 Abbeville Road, London, SW4 9NJ

Director-Active
73 Comiston Drive, Edinburgh, EH10 5QT

Director01 January 2005Active
33, Mexfield Road, London, SW15 2RG

Director01 January 2009Active
27, Great West Road, Brentford, United Kingdom, TW8 9BW

Director26 April 2019Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

Director05 September 2018Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN

Director21 June 2011Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN

Director21 June 2011Active
4 The Oaks, Tadley, RG26 4XX

Director01 January 1998Active
3 Chestnut Avenue, Ewell, KT19 0SY

Director01 January 2002Active
80 Knock Eden Park, Rosetta, Belfast, BT6 0JG

Director01 January 2008Active
Quince Cottage, King's Road Bloxham, Banbury, OX15 4QE

Director-Active
9 Green Lane, Northwood, HA6 2UX

Director01 July 2001Active
16 Madeira Park, Tunbridge Wells, TN2 5SX

Director01 January 1999Active
109 Kings Road, Kingston Upon Thames, KT2 5JB

Director14 November 2000Active
50 Huntingdon Road, London, N2 9DU

Director-Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, England, M5 3NN

Director21 June 2011Active
9 Redwood Grove, Ealing, London, W5 4SZ

Director22 November 2004Active
4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

Director06 July 2015Active
18 St. Andrews Road, Henley-On-Thames, RG9 1JB

Director-Active
13 Shooters Hill Road, London, SE3 7AR

Director07 December 2007Active
The Cottage, Comptons Alley, Tewkesbury, GL20 5QE

Director01 January 1995Active

People with Significant Control

Worley Europe Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Great West Road, Brentford, England, TW8 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-07Gazette

Gazette dissolved liquidation.

Download
2023-07-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-20Insolvency

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

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.