Active - Proposal to Strike off
Company Information for BURLEIGH HOUSE INVESTMENTS (GLOUCESTER)
Olympus House Olympus Park, Quedgeley, Gloucester, GL2 4NF,
|
Company Registration Number
00813200
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) | |
Legal Registered Office | |
Olympus House Olympus Park Quedgeley Gloucester GL2 4NF Other companies in GL2 | |
Company Number | 00813200 | |
---|---|---|
Company ID Number | 00813200 | |
Date formed | 1964-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | ||
Account next due | ||
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2023-06-07 09:08:52 |
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 |
---|---|---|
ANNE VIVIEN WILLIAMS |
||
ANNE VIVIEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FOYLE |
Director | ||
RICHARD ARTHUR LAW |
Director | ||
JOHN LAWRENCE |
Director | ||
RICHARD MANATON COURTENAY LORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBION SURVEYORS LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
UTILITIES & INFRASTRUCTURE LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
BK SERVICE COMPANY LIMITED | Company Secretary | 1992-11-21 | CURRENT | 1987-04-10 | Active | |
BK FRESHTRACK LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
BK SERVICE COMPANY LIMITED | Director | 2009-07-01 | CURRENT | 1987-04-10 | Active | |
ALBION SURVEYORS LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
UTILITIES & INFRASTRUCTURE LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR MATTHEW JAMES BAKER | ||
Appointment of Mr Matthew James Baker as company secretary on 2023-02-14 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM Bisley House Green Farm Business Park Bristol Road Gloucester GL2 4LY | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOYLE | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE VIVIEN WILLIAMS | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW | |
CH01 | Director's details changed for Mr Richard Arthur Law on 2009-12-31 | |
363a | Return made up to 31/12/08; full list of members | |
363a | Return made up to 31/12/07; full list of members | |
363a | Return made up to 31/12/06; full list of members | |
363s | Return made up to 31/12/05; full list of members | |
363s | Return made up to 31/12/04; full list of members | |
363s | Return made up to 31/12/03; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 31/12/02; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/02 | |
363s | Return made up to 31/12/01; full list of members | |
363s | Return made up to 31/12/00; full list of members | |
363s | Return made up to 31/12/99; full list of members | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BURLEIGH HOUSE INVESTMENTS (GLOUCESTER) are:
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. |