Liquidation
Company Information for BURNDEN HOLDINGS (UK) LTD
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
04411558
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURNDEN HOLDINGS (UK) LTD | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 04411558 | |
---|---|---|
Company ID Number | 04411558 | |
Date formed | 2002-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 08/04/2008 | |
Return next due | 06/05/2009 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 13:25:02 |
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 |
---|---|---|
STEPHEN JOHN BECKETT |
||
STEPHEN JOHN BECKETT |
||
GARY JOHN FIELDING |
||
SALLY ANNE FIELDING |
||
EAMON ANTHONY KAVANAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL WHITLOCK |
Director | ||
ALBERT MARSLAND |
Director | ||
DAVID GORDON HAZZLEWOOD |
Company Secretary | ||
BUSINESSLEGAL LIMITED |
Nominated Director | ||
BUSINESSLEGAL SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BURNDEN GROUP LIMITED | Company Secretary | 2003-03-21 | CURRENT | 1991-02-07 | Liquidation | |
THE PAINTWORKS ESCO LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
THE MOVEMENT ESCO LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
HEPWORTH PLACE ESCO LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
THE PAINTWORKS ESCO LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
H2010 ESCO LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-19 | Active | |
VITAL COMMUNITY ENERGI LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-19 | Active | |
VITAL ENERGI UTILITIES LIMITED | Director | 2000-08-09 | CURRENT | 2000-08-09 | Active | |
VITAL HOLDINGS LIMITED | Director | 2016-06-16 | CURRENT | 2007-10-10 | Active | |
JETA COMMERCIAL HOLDINGS LTD | Director | 2010-01-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
K2 GLASS LIMITED | Director | 2008-09-30 | CURRENT | 2008-03-20 | Dissolved 2014-12-23 | |
BURNDEN GROUP HOLDINGS LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active - Proposal to Strike off | |
THE BURNDEN GROUP LIMITED | Director | 2003-03-21 | CURRENT | 1991-02-07 | Liquidation | |
NORVIK PVCU MANUFACTURING LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2014-12-09 | |
NPWS REALISATIONS LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2015-04-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/13 FROM Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:original form L64.04. | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2009-09-30 | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
AUD | AUDITOR'S RESIGNATION | |
2.24B | Administrator's progress report to 2009-04-01 | |
287 | Registered office changed on 17/12/2008 from burnden works burnden road bolton lancashire BL3 2RB | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 01/09/03 | |
RES04 | £ NC 233000/233002 01/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/09/03--------- £ SI 2@1=2 £ IC 233000/233002 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 02/07/02--------- £ SI 50000@1=50000 £ IC 183000/233000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/07/03 | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 232000/233000 31/07 | |
88(2)R | AD 31/07/03--------- £ SI 1000@1=1000 £ IC 182000/183000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Qualifying | 2018-08-14 |
Meetings of Creditors | 2015-11-27 |
Appointment of Liquidators | 2013-01-07 |
Winding-Up Orders | 2010-08-16 |
Petitions to Wind Up (Companies) | 2009-11-18 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | GARY JOHN FIELDING AND SALLY ANNE FIELDING | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | GARY JOHN FIELDING AND SALLY ANNE FIELDING TRADING AS GJ AND SA FIELDING ASSOCIATES | |
ASSIGNMENT OF AN INSURANCE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF AN INSURANCE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as BURNDEN HOLDINGS (UK) LTD are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | BURNDEN HOLDINGS (UK) LTD | Event Date | 2018-08-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BURNDEN HOLDINGS (UK) LTD | Event Date | 2015-11-26 |
case number 2907 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 18 December 2015 , at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting together with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 11 December 2012. Office Holder details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Raymond Khan, Email: Raymond.khan@griffins.net | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BURNDEN HOLDINGS (UK) LIMITED | Event Date | 2012-12-11 |
In the Liverpool District Registry case number 2907 Notice is hereby given, as required by Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) and Legislation section: Section 137(4) of the Legislation: Insolvency Act 1986 , that a Liquidator has been appointed by the Secretary of State. A Meeting of Creditors has been summoned for the purpose of establishing a Liquidation Committee under Legislation section: Section 141 of the Insolvency Act 1986. The Meeting will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 24 January 2013 at 10.00 am. Stephen John Hunt (IP number 9183) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 11 December 2012 . The Companys registered office is Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address was Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BURNDEN HOLDINGS (UK) LIMITED | Event Date | 2009-12-07 |
In the Liverpool District Registry case number 2907 Principal Trading Address: Not Known R W Gardner, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8500, Email Manchester.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 7 December 2009 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BURNDEN HOLDINGS (UK) LIMITED | Event Date | 2009-10-16 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 2907 A Petition to wind up the above-named Company of registered office Price Waterhouse Coopers LLP, Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP , presented on 16 October 2009 by MERIDIAN NOMINEES AND SECOND NOMINEES , both of Steward House, 309 Bury New Road, Manchester M7 2YN , claiming to be Creditors of the Company will be heard at Liverpool Civil & Family Court, at 35 Vernon Street, Liverpool, Merseyside L2 2BX , on 7 December 2009 , at 10.00 am. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 4 December 2009. The Petitioners Solicitors are Halliwells LLP Solicitors , The Plaza, 100 Old Hall Street, Liverpool L3 9TD . (Ref: HFS/GT/M26124/1.) : | |||
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. |