Company Information for BURTECH PRECISION LIMITED
C/O, REDMAN NICHOLS BUTLER, NORMANBY GATEWAY, SCUNTHORPE, DN15 9YG,
|
Company Registration Number
02450075
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURTECH PRECISION LIMITED | |
Legal Registered Office | |
C/O REDMAN NICHOLS BUTLER NORMANBY GATEWAY SCUNTHORPE DN15 9YG Other companies in DN15 | |
Company Number | 02450075 | |
---|---|---|
Company ID Number | 02450075 | |
Date formed | 1989-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 15:47:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BURTECH PRECISION LIMITED | Unknown | |||
BURTECH PRECISION LIMITED | 3 MELTON ENTERPRISE PARK REDCLIFF ROAD MELTON EAST YORKSHIRE HU14 3RS | Active | Company formed on the 2020-11-02 | |
BURTECH PRECISION ENGINEERING LIMITED | BURTECH ENGINEERING LTD FIRST AVENUE FLIXBOROUGH SCUNTHORPE NORTH LINCOLNSHIRE DN15 8SE | Active | Company formed on the 2021-03-18 |
Officer | Role | Date Appointed |
---|---|---|
ROSALYNNE HARAH |
||
KENNETH LESLIE BURNETT |
||
STEPHEN KEITH MAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH LESLIE BURNETT |
Director | ||
KENNETH LESLIE BURNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.L. BURNETT LIMITED | Company Secretary | 1998-09-10 | CURRENT | 1986-03-25 | Active | |
BURTECH ENGINEERING LIMITED | Director | 2016-02-03 | CURRENT | 2005-10-07 | Active | |
K.L. BURNETT LIMITED | Director | 2016-02-02 | CURRENT | 1986-03-25 | Active | |
PLS FABRICATIONS LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
BURTECH ENGINEERING LIMITED | Director | 2016-01-01 | CURRENT | 2005-10-07 | Active | |
PLS FABRICATIONS LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM First Avenue Flixborough Industrial Estate Flixborough Scunthorpe North Lincolnshire DN15 8SE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KENNETH LESLIE BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LESLIE BURNETT | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/04/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH MAW / 06/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/12/92 | |
ELRES | S386 DISP APP AUDS 01/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2017-09-21 |
Appointment of Liquidators | 2017-09-21 |
Meetings of Creditors | 2017-09-08 |
Meetings of Creditors | 2016-08-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-12-31 | £ 424,712 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 491,141 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,214 |
Provisions For Liabilities Charges | 2011-12-31 | £ 6,616 |
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 BURTECH PRECISION LIMITED
Cash Bank In Hand | 2012-12-31 | £ 313,352 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 77,335 |
Current Assets | 2012-12-31 | £ 710,265 |
Current Assets | 2011-12-31 | £ 623,867 |
Debtors | 2012-12-31 | £ 331,663 |
Debtors | 2011-12-31 | £ 467,740 |
Shareholder Funds | 2012-12-31 | £ 330,409 |
Shareholder Funds | 2011-12-31 | £ 169,077 |
Stocks Inventory | 2012-12-31 | £ 65,250 |
Stocks Inventory | 2011-12-31 | £ 78,792 |
Tangible Fixed Assets | 2012-12-31 | £ 56,070 |
Tangible Fixed Assets | 2011-12-31 | £ 42,967 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Other Costs |
North Lincolnshire Council | |
|
Other Costs |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
84839020 | Parts of bearing housings, n.e.s. | |||
82075060 | Tools for drilling, interchangeable, for working metal, with working parts of high speed steel (excl. tools for tapping) | |||
84831029 | Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel) | |||
84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BURTECH PRECISION LIMITED | Event Date | 2017-09-12 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the above named company duly convened and held at The Chapel, Bridge Street, Driffield YO25 6DA on 12 September 2017 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. K L Burnett , Chairman : Dated 12 September 2017 Liquidators Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . Contact number: 01724 230 060. Office holder numbers: 15210 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BURTECH PRECISION LIMITED | Event Date | 2017-09-12 |
Liquidator's name and address: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . (T: 01724 230 060 ) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BURTECH PRECISION LIMITED | Event Date | 2017-08-31 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by K L Burnett, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.00 am Date: 12 September 2017 A meeting of shareholders has been called and will be held immediately prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA or by email to: info@redmannicholsbutler.co.uk before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to Redman Nichols Butler at the aforementioned address by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Mark Reid Neumegen and Andrew James Nichols (office holder no 15210 and 8367 ) are qualified to act as Insolvency Practitioners in relation to the above company and will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact Mark Reid Neumegen and Andrew James Nichols on T: 01377 257788. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BURTECH PRECISION LIMITED | Event Date | 2016-08-09 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG , on 31 August 2016 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. M . R . Neumegan ( 15210 ) and A . J . Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |