Company NameBuckley Scott Associates Limited
Company StatusDissolved
Company Number03816459
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameWellinrace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(15 years after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 07 January 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NamePeter Kevin Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleLoss Adjuster
Correspondence Address39 Minster Drive
Davyhulme
Manchester
M41 5HA
Director NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Jeremy Paul Buckley
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlant House
Cross Lane, Holcombe
Bury
Lancashire
BL8 4LY
Secretary NameAnne McDaid
NationalityBritish
StatusResigned
Appointed19 December 2003(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Correspondence Address1 Dunsters Avenue
Brandlesholme
Bury
Lancashire
BL8 1EF
Secretary NameMr Jeremy Paul Buckley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years after company formation)
Appointment Duration8 months (resigned 01 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPlant House
Cross Lane, Holcombe
Bury
Lancashire
BL8 4LY
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 October 2013)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Michael Andrew Littleboy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Mark Pocock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameChristine Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Gregory Duncan Gladwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(15 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 42 Trinity Square
London
EC3N 4TH
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.buckleyscott.com

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Buckley Scott Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,403,659
Cash£649,902
Current Liabilities£498,128

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

9 February 2009Delivered on: 12 February 2009
Satisfied on: 29 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 August 2008Delivered on: 23 August 2008
Satisfied on: 12 September 2008
Persons entitled: Jeremy Paul Buckley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2008Delivered on: 25 June 2008
Satisfied on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 August 2007Delivered on: 13 August 2007
Satisfied on: 9 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
16 May 2019Cessation of Crawford & Company Adjusters (Uk) Ltd as a person with significant control on 3 May 2017 (1 page)
15 May 2019Notification of Buckley Scott Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Change of details for Buckley Scott Holdings Limited as a person with significant control on 4 April 2017 (2 pages)
7 October 2018Accounts for a small company made up to 31 October 2017 (11 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Jeremy Paul Buckley as a director on 5 March 2018 (1 page)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page)
4 April 2017Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page)
2 August 2016Full accounts made up to 31 October 2015 (15 pages)
2 August 2016Full accounts made up to 31 October 2015 (15 pages)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
10 March 2016Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
9 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
9 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
29 July 2014Satisfaction of charge 4 in full (4 pages)
28 July 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page)
25 July 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
25 July 2014Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages)
25 July 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
25 July 2014Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Mark Pocock as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Michael Andrew Littleboy as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Michael Andrew Littleboy as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Mark Pocock as a director on 25 July 2014 (1 page)
25 July 2014Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
30 October 2013Termination of appointment of Christine Bailey as a secretary (1 page)
30 October 2013Termination of appointment of Christine Bailey as a director (1 page)
30 October 2013Termination of appointment of Christine Bailey as a director (1 page)
30 October 2013Termination of appointment of Christine Bailey as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mark Pocock on 1 September 2012 (2 pages)
17 September 2012Appointment of Christine Bailey as a director (2 pages)
17 September 2012Director's details changed for Mark Pocock on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Mark Pocock on 1 September 2012 (2 pages)
17 September 2012Appointment of Christine Bailey as a director (2 pages)
8 August 2012Appointment of Christine Bailey as a director (3 pages)
8 August 2012Appointment of Christine Bailey as a director (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
12 July 2010Director's details changed for Mark Pocock on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Pocock on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Michael Andrew Littleboy on 5 July 2010 (2 pages)
12 July 2010Director's details changed for Mark Pocock on 5 July 2010 (2 pages)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
9 July 2010Secretary's details changed for Christine Bailey on 5 July 2010 (1 page)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Christine Bailey on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages)
17 December 2009Appointment of Michael Andrew Littleboy as a director (3 pages)
17 December 2009Appointment of Michael Andrew Littleboy as a director (3 pages)
17 December 2009Appointment of Mark Pocock as a director (3 pages)
17 December 2009Appointment of Mark Pocock as a director (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
28 April 2009Return made up to 19/04/09; full list of members (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Return made up to 19/04/08; full list of members (3 pages)
30 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
13 August 2007Particulars of mortgage/charge (9 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 19/04/07; full list of members (6 pages)
11 May 2007Return made up to 19/04/07; full list of members (6 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
11 September 2006Return made up to 29/07/06; full list of members (7 pages)
11 September 2006Return made up to 29/07/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
8 August 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 August 2004Return made up to 29/07/04; full list of members (7 pages)
26 August 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004Secretary resigned (1 page)
23 August 2003Return made up to 29/07/03; full list of members (7 pages)
23 August 2003Return made up to 29/07/03; full list of members (7 pages)
5 February 2003Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (6 pages)
10 August 2001Return made up to 29/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
26 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1999Company name changed wellinrace LIMITED\certificate issued on 16/09/99 (3 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Company name changed wellinrace LIMITED\certificate issued on 16/09/99 (3 pages)
29 July 1999Incorporation (20 pages)
29 July 1999Incorporation (20 pages)