Company Information for BURROWS COMMERCIAL VEHICLE SPARES LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
07986456
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURROWS COMMERCIAL VEHICLE SPARES LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC1M | |
Company Number | 07986456 | |
---|---|---|
Company ID Number | 07986456 | |
Date formed | 2012-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 12/12/2013 | |
Latest return | 12/03/2013 | |
Return next due | 09/04/2014 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-09-05 05:50:07 |
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 CARL BURROWS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARGRACE SOILS LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
BLOCKADE PLANT LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
BURROWS COMMERCIALS LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
BLOCKADE ENVIRONMENTAL GROUP LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active | |
BLOCKADE DEMOLITION LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
BLOCKADE SERVICES LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/07/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 06/07/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 06/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O MOORE STEPHENS VICTORY HOUSE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE UNITED KINGDOM | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-29 |
Winding-Up Orders | 2014-05-02 |
Petitions to Wind Up (Companies) | 2014-03-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
SUSPENSION |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BURROWS COMMERCIAL VEHICLE SPARES LIMITED | Event Date | 2014-08-12 |
In the Medway County Court case number 0419 Principal Trading Address: Unit P, Lambs Business Park, Tilburstow High Road, South Godstone, Surrey RH9 8LJ In accordance with Rule 4.106, we Michael Solomons (IP No. 9043) and Andrew Pear (IP No. 9016) , of BM Advisory LLP , 82 St John Street, London, EC1M 4JN Further details contact Tel: and Andrew Pear (IP No. 9016) , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ , give notice that on 7 July 2014 we were appointed Joint Liquidators of the above named Company by the Secretary of State. Notice is hereby given that the creditors of the above named Company are required, on or before 12 August 2014 , to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Michael Solomons of 82 St John Street, London EC1M 4JN, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact Tel: 020 7549 8050. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BURROWS COMMERCIAL VEHICLE SPARES LIMITED | Event Date | 2014-04-15 |
In the Medway County Court case number 419 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BLOCKADE SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BURROWS COMMERCIAL VEHICLE SPARES LIMITED | Event Date | 2013-11-13 |
In the Medway County Court case number 419 A Petition to wind up the above named Company of Victory House, Quayside, Chatham Maritime, Kent ME4 4QU , presented on 13 November 2013 , by BLOCKADE SERVICES LIMITED , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE , claiming to be a Creditor of the Company will be heard at, Medway County Court, Anchorage House, 47-67 High Street, Chatham, Kent ME4 4DW , on 15 April 2014 at 3.30 pm (or as soon thereafter as the Petition can be heard). 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 Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 April 2014. The Petitioner is Blockade Services Limited , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE. . : | |||
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. |