Company NameBuchanan Maintenance And Cleaning Limited
Company StatusDissolved
Company Number02609238
CategoryPrivate Limited Company
Incorporation Date10 May 1991(33 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameMatchalter Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Buchanan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(3 weeks, 5 days after company formation)
Appointment Duration28 years, 1 month (closed 16 July 2019)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address20 Eglantine Road
London
SW18 2DD
Secretary NameLalage Elizabeth Buchanan
NationalityBritish
StatusResigned
Appointed05 June 1991(3 weeks, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address12 Rosehill Road
London
SW18 2NX
Director NameIan Kemp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence Address104 Ridgeway
Pembury
Tunbridge
Kent
TN2 4ET
Secretary NameLalage Elizabeth Buchanan
NationalityBritish
StatusResigned
Appointed12 March 2001(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address20 Eglantine Road
London
SW18 2DD
Secretary NamePenelope Margaret Price
NationalityBritish
StatusResigned
Appointed15 November 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address101 Belmont Avenue
New Malden
Surrey
KT3 6QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Charles Wakeling & Co
231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

833 at £1David Felgate Buchanan
83.30%
Ordinary
49 at £1Ian Gerald Kemp
4.90%
Ordinary
118 at £1Hugh Smallwood
11.80%
Ordinary

Financials

Year2014
Net Worth-£84,893
Cash£11,156
Current Liabilities£197,012

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

19 December 1991Delivered on: 23 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 June 2018Registered office address changed from 72 Wilton Road London SW1V 1DE to C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 16 June 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Director's details changed for David Buchanan on 1 May 2010 (2 pages)
9 June 2010Director's details changed for David Buchanan on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for David Buchanan on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
2 April 2009Appointment terminated secretary penelope price (1 page)
2 April 2009Appointment terminated secretary penelope price (1 page)
21 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 3 old barrack yard london SW1X 7NP (1 page)
9 July 2008Registered office changed on 09/07/2008 from 3 old barrack yard london SW1X 7NP (1 page)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 June 2007Return made up to 10/05/07; full list of members (3 pages)
18 June 2007Return made up to 10/05/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2006Return made up to 10/05/06; full list of members (3 pages)
8 June 2006Return made up to 10/05/06; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 May 2004Return made up to 10/05/04; full list of members (7 pages)
12 May 2004Return made up to 10/05/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
12 June 2003Return made up to 10/05/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
14 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
18 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 April 2000Registered office changed on 04/04/00 from: 70A high street hoddesdon hertfordshire EN11 8ET (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Registered office changed on 04/04/00 from: 70A high street hoddesdon hertfordshire EN11 8ET (1 page)
15 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 September 1997Return made up to 10/05/97; no change of members (4 pages)
5 September 1997Return made up to 10/05/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
30 July 1996Return made up to 10/05/96; full list of members (6 pages)
30 July 1996Return made up to 10/05/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
9 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 June 1991Company name changed\certificate issued on 27/06/91 (2 pages)
27 June 1991Company name changed\certificate issued on 27/06/91 (2 pages)
10 May 1991Incorporation (9 pages)
10 May 1991Incorporation (9 pages)