Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASTIE D.BURTON,LIMITED
Company Information for

HASTIE D.BURTON,LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
00222661
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About Hastie D.burton,limited
HASTIE D.BURTON,LIMITED was founded on 1927-06-20 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
HASTIE D.BURTON,LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 00222661
Date formed 1927-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-09-27
Type of accounts FULL
Last Datalog update: 2018-01-24 13:55:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASTIE D.BURTON,LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02
GRAHAM STUART LINDSAY FORREST
Director 2007-05-31
STEVEN GRAY
Director 2007-11-20
GRAHAM ROY JENNINGS
Director 2008-06-30
STEVEN RUDD
Director 2009-04-08
KEITH SOULSBY
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAY
Director 2007-05-31 2010-01-29
DAVID JAY
Company Secretary 2007-06-15 2009-12-02
NOEL FRANCIS CHINTILLIER
Company Secretary 1991-01-12 2007-05-31
GRAHAM STUART LINDSAY FORREST
Company Secretary 2007-05-31 2007-05-31
GARNET DUFF BURTON
Director 1991-01-12 2007-05-31
DANIEL BURTON
Director 1991-01-12 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART LINDSAY FORREST TP WELDING LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
GRAHAM STUART LINDSAY FORREST THE ELMFIELD GROUP LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2018-02-27
GRAHAM STUART LINDSAY FORREST 1ST CHOICE ECO SERVICES LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-03-27
GRAHAM STUART LINDSAY FORREST EAGLE WELDING & ENGINEERING SUPPLIES LIMITED Director 2015-04-02 CURRENT 1995-04-19 In Administration/Administrative Receiver
GRAHAM STUART LINDSAY FORREST THE ELMFIELD GROUP LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-09-13
GRAHAM STUART LINDSAY FORREST GSLF ENGINEERING LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
GRAHAM STUART LINDSAY FORREST 1ST CHOICE INSULATIONS LTD Director 2014-10-02 CURRENT 2005-04-06 Active
GRAHAM STUART LINDSAY FORREST PRINT VENTURES LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
GRAHAM STUART LINDSAY FORREST PROTEK-CNC LIMITED Director 2014-05-28 CURRENT 2004-06-25 In Administration/Administrative Receiver
GRAHAM STUART LINDSAY FORREST GSLF VENTURES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-09
GRAHAM STUART LINDSAY FORREST RDO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
GRAHAM STUART LINDSAY FORREST SILO DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2013-09-03 Dissolved 2015-04-28
GRAHAM STUART LINDSAY FORREST AYO MEDIA LIMITED Director 2013-03-31 CURRENT 2008-08-07 Dissolved 2016-10-26
GRAHAM STUART LINDSAY FORREST COLUMBUS CPD LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2013-11-26
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY JENNINGS PROPERTIES LIMITED Director 2012-10-01 CURRENT 1996-07-16 Active - Proposal to Strike off
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY MGM LTD Director 2012-04-02 CURRENT 1992-01-28 Active
KEITH SOULSBY ALCOR HANDLING SOLUTIONS LIMITED Director 2012-04-02 CURRENT 1990-03-30 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY MAXIMUSE LIMITED Director 2007-05-11 CURRENT 2006-04-13 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 Active
KEITH SOULSBY WENSLEY ROOFING LIMITED Director 1996-11-13 CURRENT 1996-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2015-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015
2015-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2014-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2014
2013-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2012
2011-07-11AUDAUDITOR'S RESIGNATION
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 25 KETTLEWELL TERRACE NORTH SHIELDS TYNE AND WEAR NE30 1BU
2011-05-254.20STATEMENT OF AFFAIRS/4.19
2011-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-02LATEST SOC02/02/11 STATEMENT OF CAPITAL;GBP 120000
2011-02-02AR0112/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 01/10/2009
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AR0112/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STRVEN GRAY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUDD / 14/01/2010
2009-04-16288aDIRECTOR APPOINTED STEVEN RUDD
2009-01-22363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED GRAHAM ROY JENNINGS
2008-01-30363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-16288bDIRECTOR RESIGNED
2007-06-16288bSECRETARY RESIGNED
2007-06-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18RES13SECTION 317 VOTE UNDER 24/03/05
2005-04-18RES12VARYING SHARE RIGHTS AND NAMES
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-16288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-08363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-19363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to HASTIE D.BURTON,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-04
Notice of Intended Dividends2016-08-26
Fines / Sanctions
No fines or sanctions have been issued against HASTIE D.BURTON,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-10 Outstanding YORKSHIRE BANK
DEBENTURE 2007-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HASTIE D.BURTON,LIMITED registering or being granted any patents
Domain Names

HASTIE D.BURTON,LIMITED owns 3 domain names.

castle-douglas.co.uk   ilis.co.uk   ca-s.co.uk  

Trademarks
We have not found any records of HASTIE D.BURTON,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTIE D.BURTON,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as HASTIE D.BURTON,LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where HASTIE D.BURTON,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHASTIE D.BURTON,LIMITEDEvent Date2017-03-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 14 June 2017 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointments: Steven Philip Ross - 12 May 2011; Allan David Kelly - 16 December 2015. Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Christine M Bone of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Contact details for Joint Liquidators, Tel: 0191 255 7000 Steven Philip Ross and Allan David Kelly Joint Liquidators : Ag GF123876
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHASTIE D.BURTON,LIMITEDEvent Date2016-08-23
Principal Trading Address: 25 Kettlewell Terrace, North Shields, NE30 1BU Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD, by 28 September 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Date of Appointment: Steven Philip Ross - 13 May 2011. Allan David Kelly - 16 December 2015. Correspondence address & contact details of case manager: Christine M Bone, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD. Tel: 0191 255 7066. Office holder details: Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASTIE D.BURTON,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASTIE D.BURTON,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.