Company NameBuckingham International Limited
Company StatusDissolved
Company Number00012028
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr Nurdin Gulamhusein Rhemtulla Jivraj
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameCharles Von Westenholz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address55a Palace Gardens Terrace
London
W8 4RU
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(90 years, 7 months after company formation)
Appointment Duration11 years (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(91 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Director NameRoger Toward Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressFlat 2 Stonehills Mansions
Streatham High Road
London
SW16 1DD
Director NameMr Mark Lawrence Tremayne Butler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address9 Rushall Close
Lower Earley
Reading
Berkshire
RG6 4BG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£55,383,000
Gross Profit£24,726,000
Net Worth£3,149,000
Current Liabilities£112,871,000

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 March 2005Bona Vacantia disclaimer (1 page)
8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (4 pages)
7 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2002 (2 pages)
31 May 2002Notice of completion of voluntary arrangement (3 pages)
3 July 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages)
3 May 2001Return made up to 29/03/01; no change of members (8 pages)
8 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages)
16 April 2000Return made up to 29/03/00; no change of members (8 pages)
24 December 1999Return made up to 29/03/99; full list of members (8 pages)
20 October 1999Deferment of dissolution (voluntary) (2 pages)
27 September 1999Receiver ceasing to act (1 page)
27 September 1999Receiver's abstract of receipts and payments (2 pages)
19 July 1999Application for reregistration from PLC to private (1 page)
19 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 1999Re-registration of Memorandum and Articles (61 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
23 June 1999Receiver's abstract of receipts and payments (2 pages)
23 June 1999Receiver ceasing to act (1 page)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
21 April 1999Receiver's abstract of receipts and payments (2 pages)
22 October 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
27 October 1997Receiver's abstract of receipts and payments (2 pages)
19 May 1997Receiver's abstract of receipts and payments (2 pages)
16 April 1997Receiver's abstract of receipts and payments (2 pages)
27 February 1997Statement of Affairs in administrative receivership following report to creditors (9 pages)
18 December 1996Registered office changed on 18/12/96 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page)
1 November 1996Amending winding up order (1 page)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
28 August 1996Appointment of a liquidator (1 page)
7 August 1996Order of court to wind up (1 page)
1 August 1996Court order notice of winding up (1 page)
29 July 1996Statement of affairs (21 pages)
29 July 1996Ad 29/10/82--------- £ si [email protected] (2 pages)
23 May 1996Receiver's abstract of receipts and payments (1 page)
13 October 1995Appointment of receiver/manager (2 pages)
17 July 1995Administrative Receiver's report (18 pages)
5 May 1995Registered office changed on 05/05/95 from: 7 old park lane london W1Y 3LJ (1 page)
2 May 1995Return made up to 29/03/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 May 1995Appointment of receiver/manager (2 pages)
31 May 1994Full group accounts made up to 31 October 1993 (31 pages)
19 April 1993Return made up to 29/03/93; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 1993Full group accounts made up to 1 November 1992 (32 pages)
7 September 1992Full accounts made up to 3 November 1991 (28 pages)
20 July 1992Director resigned;new director appointed (3 pages)
10 April 1992Return made up to 29/03/92; bulk list available separately (9 pages)
28 August 1991Director resigned (2 pages)
7 May 1991Return made up to 29/03/91; bulk list available separately (14 pages)
7 May 1991Full group accounts made up to 31 October 1990 (37 pages)
24 February 1991Director resigned (2 pages)
27 April 1990Return made up to 29/03/90; bulk list available separately (14 pages)
26 February 1990Full group accounts made up to 31 October 1989 (34 pages)
20 October 1989Director resigned;new director appointed (3 pages)
12 April 1989Return made up to 10/03/89; bulk list available separately (13 pages)
27 January 1989New director appointed (3 pages)