Dissolved 2017-02-14
Company Information for BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED
35 MILLERS ROAD, BRIGHTON, BN1 5NP,
|
Company Registration Number
05569790
Private Limited Company
Dissolved Dissolved 2017-02-14 |
Company Name | |
---|---|
BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED | |
Legal Registered Office | |
35 MILLERS ROAD BRIGHTON BN1 5NP Other companies in BN1 | |
Company Number | 05569790 | |
---|---|---|
Date formed | 2005-09-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
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 |
---|---|---|
TRACEY LOUISE CHANDLER |
||
PAUL SIMON CHANDLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED | Company Secretary | 1999-08-04 | CURRENT | 1999-07-08 | Liquidation | |
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 FINANCIAL MANAGEMENT LIMITED | Director | 1999-08-04 | CURRENT | 1999-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, 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 | 16/09/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 15/08/15 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 | 01/09/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 101 | |
RES01 | ADOPT ARTICLES 07/01/10 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 21/09/08; 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 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
ELRES | S252 DISP LAYING ACC 11/07/07 | |
ELRES | S366A DISP HOLDING AGM 11/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 After One Year | 2012-12-31 | £ 175,000 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 607,783 |
Creditors Due Within One Year | 2011-12-31 | £ 1,387,091 |
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 INTERNATIONAL PROPERTIES LIMITED
Cash Bank In Hand | 2011-12-31 | £ 3,043 |
---|---|---|
Current Assets | 2012-12-31 | £ 421,007 |
Current Assets | 2011-12-31 | £ 434,900 |
Debtors | 2012-12-31 | £ 420,489 |
Debtors | 2011-12-31 | £ 431,857 |
Fixed Assets | 2012-12-31 | £ 225,191 |
Fixed Assets | 2011-12-31 | £ 778,301 |
Tangible Fixed Assets | 2012-12-31 | £ 4,216 |
Tangible Fixed Assets | 2011-12-31 | £ 7,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED 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. |