Company Information for BURNER RADIO ELECTRIC FACTORS LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
00695966
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURNER RADIO ELECTRIC FACTORS LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in BR7 | |
Company Number | 00695966 | |
---|---|---|
Company ID Number | 00695966 | |
Date formed | 1961-06-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-04-13 | |
Return next due | 2017-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
NEIL ALLEN BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS JOHN ALLEN BERRY |
Company Secretary | ||
DENNIS JOHN ALLEN BERRY |
Director | ||
LESLIE DENNIS BERRY |
Director | ||
GLORIA LORAINE BERRY |
Company Secretary | ||
GLORIA LORAINE BERRY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 145 TUNNEL AVENUE, LONDON TUNNEL AVENUE LONDON SE10 0PW ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENNIS BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 19 CLIFFORD AVENUE CHISLEHURST KENT BR7 5DY | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 13/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BERRY | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN BERRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DENNIS BERRY / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/93 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363x | RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 |
Appointment of Liquidators | 2016-06-17 |
Notices to Creditors | 2016-06-17 |
Resolutions for Winding-up | 2016-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK LTD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURNER RADIO ELECTRIC FACTORS LIMITED
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as BURNER RADIO ELECTRIC FACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BURNER RADIO ELECTRIC FACTORS LIMITED | Event Date | 2016-06-07 |
Notice is hereby given that the following resolutions were passed on 07 June 2016 , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Amber Walker, Email: amber.walker@bm-advisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BURNER RADIO ELECTRIC FACTORS LIMITED | Event Date | 2016-06-07 |
Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : For further details contact: Amber Walker, Email: amber.walker@bm-advisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BURNER RADIO ELECTRIC FACTORS LIMITED | Event Date | 2016-06-07 |
Notice is hereby given that creditors of the company are required, on or before 29 July 2016 to prove their debts by sending to their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 82 St John Street, London, EC1M 4JN. If so required by notice in writing from the Joint Liqudiators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 07 June 2016 Office Holder details: Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . For further details contact: Amber Walker, Email: amber.walker@bm-advisory.com | |||
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. |