Dissolved
Dissolved 2017-09-27
Company Information for HASTIE D.BURTON,LIMITED
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
00222661
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
HASTIE D.BURTON,LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM STUART LINDSAY FORREST |
||
GRAHAM STUART LINDSAY FORREST |
||
STEVEN GRAY |
||
GRAHAM ROY JENNINGS |
||
STEVEN RUDD |
||
KEITH SOULSBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAY |
Director | ||
DAVID JAY |
Company Secretary | ||
NOEL FRANCIS CHINTILLIER |
Company Secretary | ||
GRAHAM STUART LINDSAY FORREST |
Company Secretary | ||
GARNET DUFF BURTON |
Director | ||
DANIEL BURTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TP WELDING LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active - Proposal to Strike off | |
THE ELMFIELD GROUP LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Dissolved 2018-02-27 | |
1ST CHOICE ECO SERVICES LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2018-03-27 | |
EAGLE WELDING & ENGINEERING SUPPLIES LIMITED | Director | 2015-04-02 | CURRENT | 1995-04-19 | In Administration/Administrative Receiver | |
THE ELMFIELD GROUP LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2016-09-13 | |
GSLF ENGINEERING LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
1ST CHOICE INSULATIONS LTD | Director | 2014-10-02 | CURRENT | 2005-04-06 | Active | |
PRINT VENTURES LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
PROTEK-CNC LIMITED | Director | 2014-05-28 | CURRENT | 2004-06-25 | In Administration/Administrative Receiver | |
GSLF VENTURES LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-06-09 | |
RDO DEVELOPMENTS LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-03 | Dissolved 2015-04-28 | |
SILO DEVELOPMENTS LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-03 | Dissolved 2015-04-28 | |
AYO MEDIA LIMITED | Director | 2013-03-31 | CURRENT | 2008-08-07 | Dissolved 2016-10-26 | |
COLUMBUS CPD LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2013-11-26 | |
ARCAS BUILDING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
JENNINGS PROPERTIES LIMITED | Director | 2012-10-01 | CURRENT | 1996-07-16 | Active - Proposal to Strike off | |
DUDLEY WILSON LIMITED | Director | 2012-04-02 | CURRENT | 2005-12-08 | Dissolved 2014-11-25 | |
RON GONE LIMITED | Director | 2012-04-02 | CURRENT | 2005-06-06 | Dissolved 2014-11-25 | |
NORTHERN BEAR PLC | Director | 2012-04-02 | CURRENT | 2006-04-13 | Active | |
MGM LTD | Director | 2012-04-02 | CURRENT | 1992-01-28 | Active | |
ALCOR HANDLING SOLUTIONS LIMITED | Director | 2012-04-02 | CURRENT | 1990-03-30 | Active | |
ISOLER LTD. | Director | 2012-04-02 | CURRENT | 1992-11-23 | Active | |
NORTHERN BEAR (SAFETY) LIMITED | Director | 2012-04-02 | CURRENT | 2007-05-24 | Active | |
JENNINGS ROOFING LIMITED | Director | 2012-04-02 | CURRENT | 1985-04-01 | Active | |
KELMAX ROOFING LIMITED | Director | 2007-05-11 | CURRENT | 2006-02-15 | Dissolved 2014-11-25 | |
MAXIMUSE LIMITED | Director | 2007-05-11 | CURRENT | 2006-04-13 | Dissolved 2014-11-25 | |
SPRINGS ROOFING LIMITED | Director | 2007-05-11 | CURRENT | 1985-03-05 | Active | |
WENSLEY ROOFING LIMITED | Director | 1996-11-13 | CURRENT | 1996-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 25 KETTLEWELL TERRACE NORTH SHIELDS TYNE AND WEAR NE30 1BU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/02/11 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 12/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STRVEN GRAY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUDD / 14/01/2010 | |
288a | DIRECTOR APPOINTED STEVEN RUDD | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED GRAHAM ROY JENNINGS | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SECTION 317 VOTE UNDER 24/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/02/02 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
Final Meetings | 2017-04-04 |
Notice of Intended Dividends | 2016-08-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
HASTIE D.BURTON,LIMITED owns 3 domain names.
castle-douglas.co.uk ilis.co.uk ca-s.co.uk
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as HASTIE D.BURTON,LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HASTIE D.BURTON,LIMITED | Event Date | 2017-03-31 |
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 Type | Notice of Intended Dividends | |
Defending party | HASTIE D.BURTON,LIMITED | Event Date | 2016-08-23 |
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. | |||
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. |