Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURLEIGH (SOUTHAMPTON) LIMITED
Company Information for

BURLEIGH (SOUTHAMPTON) LIMITED

VICTORIA COURT 17-21, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
07110535
Private Limited Company
Liquidation

Company Overview

About Burleigh (southampton) Ltd
BURLEIGH (SOUTHAMPTON) LIMITED was founded on 2009-12-22 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Burleigh (southampton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURLEIGH (SOUTHAMPTON) LIMITED
 
Legal Registered Office
VICTORIA COURT 17-21
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in W1S
 
Previous Names
BES 2 LIMITED17/04/2012
BURLEIGH ESTATES (CLAPHAM) LIMITED21/03/2012
Filing Information
Company Number 07110535
Company ID Number 07110535
Date formed 2009-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURLEIGH (SOUTHAMPTON) LIMITED
Is this data useful to you?
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.

Company Officers of BURLEIGH (SOUTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
ADAM SKINNER
Director 2009-12-22
MARK SKINNER
Director 2009-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM SKINNER MHA BURLEIGH POOLE (OPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ADAM SKINNER MHA BURLEIGH POOLE (PROPCO) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Live but Receiver Manager on at least one charge
ADAM SKINNER BEL RETAIL LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
ADAM SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
ADAM SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
ADAM SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
ADAM SKINNER BURLEIGH ESTATES (COMMERCIAL) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (WANDSWORTH) LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2016-08-09
ADAM SKINNER BURLEIGH ESTATES (POOLE) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
ADAM SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
ADAM SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (SOUTHAMPTON) LIMITED Director 2004-10-19 CURRENT 2004-10-18 Dissolved 2013-10-08
ADAM SKINNER ALBANY PROPERTIES LIMITED Director 2003-10-14 CURRENT 1999-02-23 Active
ADAM SKINNER ALBANY PROPERTIES (FULHAM) LIMITED Director 2001-06-14 CURRENT 2001-05-18 Liquidation
ADAM SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
ADAM SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
ADAM SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-01-26 CURRENT 1996-01-26 Active
MARK SKINNER LONDON & MIDLAND ESTATES LIMITED Director 2010-08-24 CURRENT 2009-12-10 Liquidation
MARK SKINNER ARCHMALL LIMITED Director 2010-06-30 CURRENT 2010-06-29 Active - Proposal to Strike off
MARK SKINNER PARKSIDE REAL ESTATE LIMITED Director 2010-05-27 CURRENT 2010-05-27 Active
MARK SKINNER MINI TRACKERS LIMITED Director 2010-04-29 CURRENT 2010-04-29 Active - Proposal to Strike off
MARK SKINNER BURLEIGH CAPITAL PARTNERS LIMITED Director 2010-04-27 CURRENT 2009-12-15 Dissolved 2016-02-16
MARK SKINNER BURLEIGH ESTATES (INVESTMENTS) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Dissolved 2016-02-16
MARK SKINNER MASK ESTATES LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
MARK SKINNER BURLEIGH ESTATES (SILVERTHORNE) LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-03-02
MARK SKINNER BURLEIGH ESTATES (GLOUCESTER) NOMINEE LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
MARK SKINNER BURLEIGH ESTATES LIMITED Director 2004-11-11 CURRENT 2004-10-14 Active
MARK SKINNER BURLEIGH ESTATES (GLOUCESTER) LIMITED Director 2004-11-03 CURRENT 2004-10-14 Active - Proposal to Strike off
MARK SKINNER ALBANY PROPERTIES (FULHAM) LIMITED Director 2001-06-14 CURRENT 2001-05-18 Liquidation
MARK SKINNER PONTYPRIDD REAL ESTATE LIMITED Director 2001-03-05 CURRENT 2001-01-16 Active - Proposal to Strike off
MARK SKINNER BURLEIGH ESTATES (NORTHERN) LIMITED Director 2000-05-12 CURRENT 2000-04-04 Dissolved 2016-02-16
MARK SKINNER ALBANY PROPERTIES LIMITED Director 2000-02-18 CURRENT 1999-02-23 Active
MARK SKINNER BURLEIGH ESTATES (HOLDINGS) LIMITED Director 1996-09-09 CURRENT 1996-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-03-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW
2016-01-054.70Declaration of solvency
2016-01-05600Appointment of a voluntary liquidator
2016-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-21
2016-01-02AAMDAmended account full exemption
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom
2013-01-08AR0122/12/12 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN United Kingdom
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-17RES15CHANGE OF NAME 17/04/2012
2012-04-17CERTNMCompany name changed bes 2 LIMITED\certificate issued on 17/04/12
2012-03-21RES15CHANGE OF NAME 21/03/2012
2012-03-21CERTNMCompany name changed burleigh estates (clapham) LIMITED\certificate issued on 21/03/12
2012-01-06AR0122/12/11 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02AR0122/12/10 ANNUAL RETURN FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKINNER / 23/12/2009
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SKINNER / 23/12/2009
2010-03-03AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2009-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BURLEIGH (SOUTHAMPTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against BURLEIGH (SOUTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURLEIGH (SOUTHAMPTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BURLEIGH (SOUTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of BURLEIGH (SOUTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURLEIGH (SOUTHAMPTON) LIMITED
Trademarks
We have not found any records of BURLEIGH (SOUTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURLEIGH (SOUTHAMPTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BURLEIGH (SOUTHAMPTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BURLEIGH (SOUTHAMPTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBURLEIGH (SOUTHAMPTON) LIMITEDEvent Date2015-12-21
Notice is hereby given that the Creditors of the Company are required, on or before 22 February 2016 to prove their debts by sending 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 MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from 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: 21 December 2015 Office Holder details: Adrian Paul Dante , (IP No. 9600) of MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH and Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . Further details contact: The Joint Liquidators, Email: Katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Alternative contact: Katherine Everitt
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBURLEIGH (SOUTHAMPTON) LIMITEDEvent Date2015-12-21
Adrian Paul Dante , (IP No. 9600) of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: The Joint Liquidators, Email: Katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Alternative contact: Katherine Everitt
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBURLEIGH (SOUTHAMPTON) LIMITEDEvent Date2015-12-21
Notice is hereby given that the following resolutions were passed on 21 December 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company, Adrian Paul Dante , (IP No. 9600) of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Michael Colin John Sanders , (IP No. 8698) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. Further details contact: The Joint Liquidators, Email: Katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Alternative contact: Katherine Everitt
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURLEIGH (SOUTHAMPTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURLEIGH (SOUTHAMPTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.