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

BURKE FORD TRUSTEES (LEICESTER) LIMITED

1 Tower Place West, Tower Place, London, EC3R 5BU,
Company Registration Number
01740318
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burke Ford Trustees (leicester) Ltd
BURKE FORD TRUSTEES (LEICESTER) LIMITED was founded on 1983-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Burke Ford Trustees (leicester) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BURKE FORD TRUSTEES (LEICESTER) LIMITED
 
Legal Registered Office
1 Tower Place West
Tower Place
London
EC3R 5BU
Other companies in EC3A
 
Filing Information
Company Number 01740318
Company ID Number 01740318
Date formed 1983-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURKE FORD TRUSTEES (LEICESTER) 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 BURKE FORD TRUSTEES (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
PATRICK EARLE EVANS
Director 2006-02-02
NIGEL JOHN MANLEY
Director 2006-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JOHNSON
Company Secretary 2006-09-01 2015-06-26
MICHAEL TERENCE BROWN
Director 2004-05-04 2009-08-31
ANDREW RAYMOND WALE
Director 1992-07-14 2008-06-30
JAMIE CHRISTOPHER MURPHY
Director 2006-02-02 2008-03-31
BARBARA LEES
Company Secretary 2006-02-02 2006-09-01
STEPHANIE JOHNSON
Company Secretary 2001-01-13 2006-02-02
SIMON DAVID FELL
Director 2001-01-08 2006-02-02
JOSEPH ANTHONY RICHARD SANDERSON
Director 2001-01-08 2006-02-02
DAVID LYNDON JONES
Director 2001-01-08 2005-01-31
HAMID NAWAZ-KHAN
Director 2004-03-10 2004-12-31
TREVOR MARTIN MUNNS
Director 2001-01-08 2002-11-08
STEPHANIE JOHNSON
Company Secretary 2001-01-13 2002-07-30
HENRY PETER KALUS
Company Secretary 1992-07-14 2002-07-30
HENRY PETER KALUS
Director 1992-07-14 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
PATRICK EARLE EVANS GRESHAM PENSION TRUSTEES LIMITED Director 2008-06-11 CURRENT 1975-12-30 Active
PATRICK EARLE EVANS ALDGATE TRUSTEES LIMITED Director 2006-12-01 CURRENT 1995-01-13 Active
PATRICK EARLE EVANS PREMIER PENSION TRUSTEES LIMITED Director 2006-06-12 CURRENT 1985-03-14 Active
PATRICK EARLE EVANS PORTSOKEN TRUSTEES (NO.2) LIMITED Director 2006-05-22 CURRENT 1980-12-02 Active
PATRICK EARLE EVANS PORTSOKEN TRUSTEES LIMITED Director 2006-05-22 CURRENT 1985-11-20 Active
PATRICK EARLE EVANS PERSONAL PENSION TRUSTEES LIMITED Director 2006-02-02 CURRENT 1984-01-12 Active
PATRICK EARLE EVANS MK TRUSTEES (SOUTHERN) UK LIMITED Director 2006-01-30 CURRENT 1994-01-12 Active
PATRICK EARLE EVANS MK PENSION TRUSTEES UK LIMITED Director 2006-01-30 CURRENT 1985-11-26 Active
PATRICK EARLE EVANS MK TRUSTEES UK LIMITED Director 2006-01-30 CURRENT 1982-09-30 Active
NIGEL JOHN MANLEY ONYX COUNSELLING AND PSYCHOTHERAPY LTD Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
NIGEL JOHN MANLEY ALDGATE TRUSTEES LIMITED Director 2014-02-28 CURRENT 1995-01-13 Active
NIGEL JOHN MANLEY GRESHAM PENSION TRUSTEES LIMITED Director 2014-02-28 CURRENT 1975-12-30 Active
NIGEL JOHN MANLEY PERSONAL PENSION TRUSTEES LIMITED Director 2014-02-28 CURRENT 1984-01-12 Active
NIGEL JOHN MANLEY MK TRUSTEES (SOUTHERN) UK LIMITED Director 2014-01-28 CURRENT 1994-01-12 Active
NIGEL JOHN MANLEY PORTSOKEN TRUSTEES (NO.2) LIMITED Director 2014-01-28 CURRENT 1980-12-02 Active
NIGEL JOHN MANLEY MK PENSION TRUSTEES UK LIMITED Director 2014-01-28 CURRENT 1985-11-26 Active
NIGEL JOHN MANLEY PORTSOKEN TRUSTEES LIMITED Director 2014-01-28 CURRENT 1985-11-20 Active
NIGEL JOHN MANLEY MK TRUSTEES UK LIMITED Director 2014-01-28 CURRENT 1982-09-30 Active
NIGEL JOHN MANLEY PREMIER PENSION TRUSTEES LIMITED Director 2014-01-28 CURRENT 1985-03-14 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15PSC05Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-17DS01Application to strike the company off the register
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PATRICK EARLE EVANS
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EARLE EVANS
2022-08-10PSC02Notification of Jlt Eb Holdings Limited as a person with significant control on 2022-06-29
2022-08-10PSC07CESSATION OF JLT TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-02-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-02TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-07-02TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-21AP01DIRECTOR APPOINTED MR TONY O'DWYER
2020-01-21AP01DIRECTOR APPOINTED MR TONY O'DWYER
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-13CH01Director's details changed for Mr Nigel John Manley on 2018-06-13
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0116/06/16 FULL LIST
2016-06-16AR0116/06/16 FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Patrick Earle Evans on 2013-10-22
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE JOHNSON on 2013-10-22
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM 6 Crutched Friars London EC3N 2PH
2013-07-16AR0114/07/13 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-07AR0114/07/12 ANNUAL RETURN FULL LIST
2011-07-25AR0114/07/11 ANNUAL RETURN FULL LIST
2011-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-07-30AR0114/07/10 ANNUAL RETURN FULL LIST
2010-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EARLE EVANS / 06/11/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2009-07-30363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WALE
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JAMIE MURPHY
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-08-09363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12288aNEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2005-07-21363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09288bDIRECTOR RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-07-23363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-29288aNEW DIRECTOR APPOINTED
2003-08-29363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-29363(288)SECRETARY RESIGNED
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25AUDAUDITOR'S RESIGNATION
2002-11-15288bDIRECTOR RESIGNED
2002-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-03ELRESS369(4) SHT NOTICE MEET 28/08/01
2001-09-03ELRESS80A AUTH TO ALLOT SEC 28/08/01
2001-07-20363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BURKE FORD TRUSTEES (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURKE FORD TRUSTEES (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 1988-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE 1988-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-07-07 Satisfied LLOYDS BANK PLC
CHARGE 1986-04-24 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1985-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1985-03-04 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL CHARGE 1984-12-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-08-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BURKE FORD TRUSTEES (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BURKE FORD TRUSTEES (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURKE FORD TRUSTEES (LEICESTER) LIMITED
Trademarks
We have not found any records of BURKE FORD TRUSTEES (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURKE FORD TRUSTEES (LEICESTER) 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 (74990 - Non-trading company) as BURKE FORD TRUSTEES (LEICESTER) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BURKE FORD TRUSTEES (LEICESTER) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURKE FORD TRUSTEES (LEICESTER) 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 BURKE FORD TRUSTEES (LEICESTER) 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.