Company Information for BURROW HILL LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
02540423
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURROW HILL LIMITED | |
Legal Registered Office | |
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ | |
Company Number | 02540423 | |
---|---|---|
Company ID Number | 02540423 | |
Date formed | 1990-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-04 00:44:31 |
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 | ||
---|---|---|---|---|
BURROW HILL PARK MANAGEMENT COMPANY LIMITED | Queensway House 11 Queensway New Milton HAMPSHIRE BH25 5NR | Active | Company formed on the 2019-04-12 | |
BURROW HILL CIDER LIMITED | PASS VALE FARM BURROW HILL KINGSBURY EPISCOPI MARTOCK SOMERSET TA12 6BU | Active | Company formed on the 2020-03-24 | |
BURROW HILL ESTATES LIMITED | 57A BROADWAY LEIGH-ON-SEA SS9 1PE | Active | Company formed on the 2020-10-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Red Lane Kenilworth Warwickshire CV8 1PE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALAN WATKINSON / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE WATKINSON / 18/09/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 18/09/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
363b | RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP | |
88(2)R | AD 19/09/90--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-23 |
Appointmen | 2018-11-23 |
Resolution | 2018-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 3,070 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 108,064 |
Creditors Due Within One Year | 2012-08-31 | £ 138,507 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,492 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,547 |
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 BURROW HILL LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 65,889 |
Cash Bank In Hand | 2012-08-31 | £ 59,374 |
Current Assets | 2013-08-31 | £ 129,218 |
Current Assets | 2012-08-31 | £ 134,558 |
Debtors | 2013-08-31 | £ 25,039 |
Debtors | 2012-08-31 | £ 36,642 |
Debtors | 2011-08-31 | £ 32,558 |
Secured Debts | 2013-08-31 | £ 3,070 |
Secured Debts | 2012-08-31 | £ 6,403 |
Shareholder Funds | 2013-08-31 | £ 200,785 |
Shareholder Funds | 2012-08-31 | £ 184,294 |
Stocks Inventory | 2013-08-31 | £ 38,290 |
Stocks Inventory | 2012-08-31 | £ 38,542 |
Tangible Fixed Assets | 2013-08-31 | £ 182,123 |
Tangible Fixed Assets | 2012-08-31 | £ 194,860 |
Tangible Fixed Assets | 2011-08-31 | £ 209,700 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Rugby Borough Council | |
|
Grounds Maintenance |
Rugby Borough Council | |
|
TREE WORKS |
Rugby Borough Council | |
|
Grounds Maintenance |
Rugby Borough Council | |
|
Woodland Creation Project |
Rugby Borough Council | |
|
Woodland Creation Project |
Rugby Borough Council | |
|
Cemetery Infrastructure Work |
Rugby Borough Council | |
|
Woodland Creation Project |
Warwick District Council | |
|
|
Rugby Borough Council | |
|
Crematorium Project |
Rugby Borough Council | |
|
Crematorium Project |
Rugby Borough Council | |
|
Caldecott Park/Town Centre Area |
Rugby Borough Council | |
|
Crematorium Project |
Rugby Borough Council | |
|
Grounds Maintenance |
Rugby Borough Council | |
|
Caldecott Park/Town Centre Area |
Rugby Borough Council | |
|
Caldecott Park/Town Centre Area |
Rugby Borough Council | |
|
Caldecott Park/Town Centre Area |
Rugby Borough Council | |
|
Public Realm |
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 | Notices to | |
---|---|---|---|
Defending party | BURROW HILL LIMITED | Event Date | 2018-11-23 |
Initiating party | Event Type | Appointmen | |
Defending party | BURROW HILL LIMITED | Event Date | 2018-11-23 |
Name of Company: BURROW HILL LIMITED Company Number: 02540423 Registered office: Burrow Hill House, Red Lane, Kenilworth, Warwickshire, CV8 1PE Nature of Business: Plant Nursery Type of Liquidation: M… | |||
Initiating party | Event Type | Resolution | |
Defending party | BURROW HILL LIMITED | Event Date | 2018-11-23 |
BURROW HILL LIMITED (Company Number 02540423 ) THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at Burrow Hill House, Red Lane, Kenilworth, Warwic… | |||
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. |