Company NameBucks Construction Services Limited
Company StatusDissolved
Company Number01861114
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 6 months ago)
Dissolution Date31 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robin Michael Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(6 years, 5 months after company formation)
Appointment Duration21 years, 6 months (closed 31 October 2012)
RoleConsulting Engineer
Correspondence AddressThe Old Bakery 21b Windsor Street
Uxbridge
Middlesex
UB8 1AB
Secretary NameJulie Eve Hopkinson
NationalityBritish
StatusClosed
Appointed21 May 1994(9 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 31 October 2012)
RoleCompany Director
Correspondence AddressWestaways Gravel Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QP
Director NameBalendran Vyravipillai
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 31 October 2012)
RoleSurveyor
Correspondence Address140 Ryefield Avenue
Uxbridge
Middlesex
UB10 9DA
Secretary NameMr Bala Uyrauipillai
NationalitySri Lankan
StatusResigned
Appointed30 April 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 May 1994)
RoleCompany Director
Correspondence Address23 Athelstone Road
Harrow
Middlesex
HA3 5NU

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

50 at 1Robin Hopkinson
50.00%
Ordinary
49 at 1Balendran Vyravipillai
49.00%
Ordinary
1 at 1Ms Julie Hopkinson
1.00%
Ordinary

Financials

Year2014
Net Worth£223,468
Cash£57,576
Current Liabilities£476,902

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Appointment of a voluntary liquidator (3 pages)
25 August 2009Appointment of a voluntary liquidator (3 pages)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
(1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
7 August 2009Registered office changed on 07/08/2009 from 447 kenton road harrow middlesex HA3 0XY (1 page)
7 August 2009Registered office changed on 07/08/2009 from 447 kenton road harrow middlesex HA3 0XY (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
30 May 2008Return made up to 05/04/08; full list of members (4 pages)
30 May 2008Return made up to 05/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Director's Change of Particulars / balendran vyravipillai / 01/04/2008 / HouseName/Number was: , now: 140; Street was: 23 athelstone road, now: ryefield avenue; Post Town was: harrow, now: uxbridge; Region was: middlesex, now: middx; Post Code was: HA3 5NU, now: UB10 9DA (2 pages)
15 April 2008Director's change of particulars / balendran vyravipillai / 01/04/2008 (2 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 May 2006Return made up to 05/04/06; full list of members (3 pages)
5 May 2006Return made up to 05/04/06; full list of members (3 pages)
15 April 2005Return made up to 05/04/05; full list of members (7 pages)
15 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 March 2004 (8 pages)
6 April 2005Full accounts made up to 31 March 2004 (8 pages)
9 July 2004Full accounts made up to 31 March 2003 (8 pages)
9 July 2004Full accounts made up to 31 March 2003 (8 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
17 June 2004Particulars of mortgage/charge (6 pages)
26 March 2004Return made up to 05/04/04; full list of members (7 pages)
26 March 2004Return made up to 05/04/04; full list of members (7 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 05/04/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 March 2002 (9 pages)
7 April 2003Full accounts made up to 31 March 2002 (9 pages)
10 July 2002Return made up to 05/04/02; full list of members (6 pages)
10 July 2002Return made up to 05/04/02; full list of members (6 pages)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
5 March 2002Full accounts made up to 31 March 2001 (8 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
24 May 2001Return made up to 05/04/01; full list of members (6 pages)
24 May 2001Return made up to 05/04/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2001Full accounts made up to 31 March 2000 (8 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 05/04/00; full list of members (6 pages)
22 August 2000Return made up to 05/04/00; full list of members (6 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
27 April 1999Return made up to 05/04/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 May 1998Return made up to 05/04/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 May 1997Return made up to 05/04/97; full list of members (6 pages)
28 May 1997Return made up to 05/04/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 April 1996Registered office changed on 29/04/96 from: 51 queen anne street london W1M 9FA (1 page)
29 April 1996Full accounts made up to 31 March 1995 (9 pages)
29 April 1996Registered office changed on 29/04/96 from: 51 queen anne street london W1M 9FA (1 page)
29 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 March 1995 (9 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (13 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (13 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)