Company Information for BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03803390
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in BN1 | |
Company Number | 03803390 | |
---|---|---|
Company ID Number | 03803390 | |
Date formed | 1999-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 29/09/2016 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 09:19:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACEY LOUISE CHANDLER |
||
PAUL SIMON CHANDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2017-02-14 | |
AIS (MARINE) 3 PLC | Director | 2016-12-21 | CURRENT | 2016-12-21 | Dissolved 2018-05-29 | |
SEATON LANE DEVELOPMENTS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-08-08 | |
CHECK PROTECT INVESTIGATE LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
AIS INDUSTRIES LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Dissolved 2017-03-14 | |
AIS IUK LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2018-05-22 | |
ARMADILLO SHOPFITTERS LIMITED | Director | 2014-09-01 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
WINDCREW MARINE LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2017-09-19 | |
TRANSIVE LIMITED | Director | 2014-02-19 | CURRENT | 2007-02-06 | Active | |
AIS (MARINE) 2 LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Liquidation | |
ROB HENDERSON CONSULTING LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Liquidation | |
AFRICA DRIVE (SOUTHAMPTON) LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Dissolved 2015-05-05 | |
ALTERNATIVE INVESTMENT SOLUTIONS (MARINE) LIMITED | Director | 2013-09-19 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
AIS CAPITAL MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active - Proposal to Strike off | |
REDMAVEN LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
ALTERNATIVE INVESTMENT SOLUTIONS (MANAGEMENT) LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Liquidation | |
ALTERNATIVE INVESTMENT SOLUTIONS (PROPERTY) LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2014-07-01 | |
ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Liquidation | |
LA PERLA NO 1 LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
BELMONT DESIGN LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2016-11-22 | |
JOAN TOLLEY DEVELOPMENTS LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2016-08-09 | |
BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Maria House 35 Millers Road Brighton BN1 5NP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 64500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 64500 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 64500 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/06/09; full list of members | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TRACEY CHANDLER / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 01/07/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 05/05/05--------- £ SI 16000@1=16000 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/03--------- £ SI 10000@1=10000 £ IC 10000/20000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S252 DISP LAYING ACC 23/10/00 | |
ELRES | S366A DISP HOLDING AGM 23/10/00 | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
88(2)R | AD 15/10/99--------- £ SI 9000@1=9000 £ IC 1001/10001 | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 04/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/08/99--------- £ SI 1000@1=1000 £ IC 1/1001 | |
123 | NC INC ALREADY ADJUSTED 02/08/99 | |
SRES04 | £ NC 1000/250000 02/08 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ | |
CERTNM | COMPANY NAME CHANGED DEXMORE LTD CERTIFICATE ISSUED ON 12/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-01 |
Resolution | 2017-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
Creditors Due Within One Year | 2012-12-31 | £ 88,753 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 71,836 |
Creditors and other liabilities
|
|
|
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 BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED
Called Up Share Capital | 2012-12-31 | £ 56,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 56,000 |
Debtors | 2012-12-31 | £ 130,809 |
Debtors | 2011-12-31 | £ 97,693 |
Fixed Assets | 2012-12-31 | £ 27,495 |
Fixed Assets | 2011-12-31 | £ 30,966 |
Shareholder Funds | 2012-12-31 | £ 69,261 |
Shareholder Funds | 2011-12-31 | £ 56,385 |
Tangible Fixed Assets | 2012-12-31 | £ 2,912 |
Tangible Fixed Assets | 2011-12-31 | £ 3,883 |
Debtors and other cash assets
BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED owns 1 domain names.
burgesswilliams.co.uk
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED | Event Date | 2017-07-25 |
Liquidator's name and address: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag KF41858 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED | Event Date | 2017-07-25 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 25 July 2017 at 3.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily; and that Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 008723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk , Tel: 01892 700200 . Ag KF41858 | |||
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. |