Company NameBuckstone Trailer Rental Limited
Company StatusDissolved
Company Number01945078
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Dugdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Michael Dugdale
StatusClosed
Appointed17 June 2013(27 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMr Eric Dugdale
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleCompany Director
Correspondence AddressRibblesdale Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8LL
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladythorn Road
Bramhall
Stockport
Director NameMr Peter Dugdale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2013)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Secretary NameMr Peter Dugdale
NationalityBritish
StatusResigned
Appointed13 February 2003(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 June 2013)
RoleSales And Marketing  Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD

Contact

Websitebuckstonebody.co.uk

Location

Registered AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

100k at £1Buckstone Group LTD
100.00%
Ordinary
1 at £1Mr Michael Dugdale
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,163
Cash£34
Current Liabilities£159

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 August 1992Delivered on: 25 August 1992
Satisfied on: 15 March 1994
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plant purchase or leasing agreements.
Particulars: The benefit of :-(1) all rights in (2) all monies due under (3) all guarantees given in connection with; and (4) all insurances effected pursuant to all hire or lease agreements from time to time granted by the company (for full details see form 395).
Fully Satisfied
27 April 1992Delivered on: 14 May 1992
Satisfied on: 12 January 1994
Persons entitled: Concord Leasing (UK) Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement and/or this deed.
Particulars: The sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements.
Fully Satisfied
31 March 1992Delivered on: 1 April 1992
Satisfied on: 12 January 1994
Persons entitled: Concord Leasing Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement or this deed.
Particulars: All sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements.
Fully Satisfied
31 March 1992Delivered on: 1 April 1992
Satisfied on: 12 January 1994
Persons entitled: Concord Leasing (UK) Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement or this deed.
Particulars: All sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements.
Fully Satisfied
22 January 1991Delivered on: 25 January 1991
Satisfied on: 18 October 1994
Persons entitled: Lloyds Bowmaker PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements.
Particulars: The sub-hire agreement(s) listed in the attached schedule to the form 395.
Fully Satisfied
22 January 1991Delivered on: 25 January 1991
Satisfied on: 18 October 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from buckstone group PLC to lloyds bowmaker limited under the terms of the hire purchase agreements as defined.
Particulars: All monies and benefits in the sub-hire agreements guarantees, indemnities and other securities and insurances (see doc m 657C for full details).
Fully Satisfied
12 September 1990Delivered on: 13 September 1990
Satisfied on: 4 November 1998
Persons entitled: Royscot Trust PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or buckstone group PLC to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all right title & interest in the sub hire agreement (see form M395 ref M552).
Fully Satisfied
30 July 1990Delivered on: 3 August 1990
Satisfied on: 6 July 2004
Persons entitled: The Royal Bank of Scotland 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
22 May 1990Delivered on: 7 June 1990
Satisfied on: 18 October 1994
Persons entitled: Security Pacific Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase and/or hire agreements.
Particulars: All sub-hiring agreements and the monies payable thereunder entered into at any time with customers of the company relating to vehicles and/or plant and/or equipment, under hire purchase and/or hire agreements.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 July 2018Notification of Buckstone Group Limited as a person with significant control on 25 July 2018 (1 page)
25 July 2018Cessation of Michael Dugdale as a person with significant control on 25 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 January 2018Notification of Michael Dugdale as a person with significant control on 17 January 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Cessation of Buckstone Group Ltd as a person with significant control on 17 January 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(3 pages)
26 June 2013Termination of appointment of Peter Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a secretary (1 page)
26 June 2013Appointment of Mr Michael Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a director (1 page)
26 June 2013Appointment of Mr Michael Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Location of debenture register (1 page)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Full accounts made up to 31 May 2003 (13 pages)
13 March 2004Full accounts made up to 31 May 2003 (13 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 March 2003Full accounts made up to 31 May 2002 (13 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Full accounts made up to 31 May 2001 (12 pages)
7 January 2002Full accounts made up to 31 May 2001 (12 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 May 2000 (12 pages)
15 February 2001Full accounts made up to 31 May 2000 (12 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (12 pages)
30 December 1999Full accounts made up to 31 May 1999 (12 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Full accounts made up to 31 May 1998 (12 pages)
9 December 1998Full accounts made up to 31 May 1998 (12 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
30 September 1997Full accounts made up to 31 May 1997 (13 pages)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 May 1996 (13 pages)
15 October 1996Full accounts made up to 31 May 1996 (13 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Full accounts made up to 31 May 1995 (13 pages)
22 November 1995Full accounts made up to 31 May 1995 (13 pages)
14 March 1995Full accounts made up to 31 May 1994 (14 pages)
14 March 1995Full accounts made up to 31 May 1994 (14 pages)
5 September 1985Incorporation (18 pages)
5 September 1985Incorporation (18 pages)