Company NameEastwood & Buckley Limited
Company StatusDissolved
Company Number00693662
CategoryPrivate Limited Company
Incorporation Date26 May 1961(62 years, 12 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMrs Angela Kay Buckley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(30 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Secretary NameMrs Angela Kay Buckley
NationalityBritish
StatusClosed
Appointed06 September 1991(30 years, 3 months after company formation)
Appointment Duration29 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NameMr Clive Andrew Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(50 years, 1 month after company formation)
Appointment Duration10 years (closed 22 June 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NamePaul John Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(50 years, 1 month after company formation)
Appointment Duration10 years (closed 22 June 2021)
RoleOil Distributor
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlands Avenue Buckhurst Hill
Essex
IG9 5TF
Director NameBruce Thomas Buckley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(30 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 25 May 2011)
RoleOil Distributor
Country of ResidenceUnited Kingdom
Correspondence Address17 Links Avenue
Gidea Park
Romford
Essex
RM2 6NB

Contact

Websitebirlemoil.co.uk
Email address[email protected]
Telephone020 88015497
Telephone regionLondon

Location

Registered Address7 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

39 at £1Clive Andrew Buckley
26.00%
Ordinary
39 at £1Paul John Buckley
26.00%
Ordinary
24 at £1Angela Kay Buckley
16.00%
Ordinary
24 at £1Kirk Buckley
16.00%
Ordinary
24 at £1Maria Day
16.00%
Ordinary

Financials

Year2014
Net Worth£71,670
Cash£56,135
Current Liabilities£9,295

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 October 1990Delivered on: 26 October 1990
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: (Including trade fixtures). 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.
Outstanding

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 August 2020Previous accounting period extended from 29 December 2019 to 31 March 2020 (1 page)
21 May 2020Amended total exemption full accounts made up to 29 December 2018 (5 pages)
29 December 2019Total exemption full accounts made up to 29 December 2018 (6 pages)
21 November 2019Registered office address changed from 2-10 Markfield Road London N15 4QF to 7 Fairlands Avenue Buckhurst Hill Essex IG9 5TF on 21 November 2019 (1 page)
29 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
29 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
26 December 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
30 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
30 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
30 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 30 December 2015 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 December 2015 (3 pages)
2 March 2017Compulsory strike-off action has been suspended (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150
(5 pages)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150
(5 pages)
9 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
(5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
(5 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150
(5 pages)
22 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150
(5 pages)
22 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 150
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Director's details changed for Mrs Ann Kay Buckley on 6 September 2012 (2 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Mrs Ann Kay Buckley on 6 September 2012 (1 page)
27 September 2012Secretary's details changed for Mrs Angela Kay Buckley on 6 September 2012 (1 page)
27 September 2012Secretary's details changed for Mrs Angela Kay Buckley on 6 September 2012 (1 page)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Mrs Ann Kay Buckley on 6 September 2012 (1 page)
27 September 2012Secretary's details changed for Mrs Angela Kay Buckley on 6 September 2012 (1 page)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Secretary's details changed for Mrs Ann Kay Buckley on 6 September 2012 (1 page)
27 September 2012Director's details changed for Mrs Ann Kay Buckley on 6 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Ann Kay Buckley on 6 September 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
24 June 2011Appointment of Paul John Buckley as a director (2 pages)
24 June 2011Secretary's details changed for Mrs Ann Kay Buckley on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Bruce Buckley as a director (1 page)
24 June 2011Director's details changed for Mrs Ann Kay Buckley on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mrs Ann Kay Buckley on 24 June 2011 (2 pages)
24 June 2011Appointment of Clive Andrew Buckley as a director (2 pages)
24 June 2011Appointment of Paul John Buckley as a director (2 pages)
24 June 2011Termination of appointment of Bruce Buckley as a director (1 page)
24 June 2011Appointment of Clive Andrew Buckley as a director (2 pages)
24 June 2011Secretary's details changed for Mrs Ann Kay Buckley on 24 June 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bruce Thomas Buckley on 6 September 2010 (2 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bruce Thomas Buckley on 6 September 2010 (2 pages)
6 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bruce Thomas Buckley on 6 September 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 06/09/08; full list of members (4 pages)
16 January 2009Return made up to 06/09/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 February 2008Ad 19/12/07--------- £ si 148@1=148 £ ic 2/150 (2 pages)
14 February 2008Ad 19/12/07--------- £ si 148@1=148 £ ic 2/150 (2 pages)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2008Nc inc already adjusted 18/12/07 (2 pages)
30 January 2008Nc inc already adjusted 18/12/07 (2 pages)
22 September 2007Return made up to 06/09/07; no change of members (7 pages)
22 September 2007Return made up to 06/09/07; no change of members (7 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 October 2006Return made up to 06/09/06; full list of members (7 pages)
5 October 2006Return made up to 06/09/06; full list of members (7 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 October 2003Return made up to 06/09/03; full list of members (7 pages)
4 October 2003Return made up to 06/09/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 September 2002Return made up to 06/09/02; full list of members (7 pages)
25 September 2002Return made up to 06/09/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 September 2001Return made up to 06/09/01; full list of members (6 pages)
25 September 2001Return made up to 06/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (6 pages)
19 September 2000Return made up to 06/09/00; full list of members (6 pages)
19 September 2000Return made up to 06/09/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (6 pages)
17 May 2000Full accounts made up to 31 December 1999 (6 pages)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
10 June 1999Full accounts made up to 31 December 1998 (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (6 pages)
6 October 1998Return made up to 06/09/98; full list of members (6 pages)
6 October 1998Return made up to 06/09/98; full list of members (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
7 October 1997Return made up to 06/09/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (6 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
28 April 1996Full accounts made up to 31 December 1995 (6 pages)
28 April 1996Full accounts made up to 31 December 1995 (6 pages)
26 September 1995Return made up to 06/09/95; no change of members (4 pages)
26 September 1995Return made up to 06/09/95; no change of members (4 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)