Liquidation
Company Information for BURTON CONSTRUCTION (MANSFIELD) LIMITED
FESTIVAL WAY FESTIVAL PARK, STOKE-ON-TRENT, ST1 5BB,
|
Company Registration Number
02914409
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURTON CONSTRUCTION (MANSFIELD) LIMITED | |
Legal Registered Office | |
FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5BB Other companies in DE24 | |
Company Number | 02914409 | |
---|---|---|
Company ID Number | 02914409 | |
Date formed | 1994-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 30/03/2010 | |
Return next due | 27/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:50:08 |
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 |
---|---|---|
DAVID BURTON |
||
PHILIP BRUDENELL |
||
DAVID BURTON |
||
ELAINE BURTON |
||
ADAM STEPHEN HICKLING |
||
SARAH HELEN HICKLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.C. (CIVILS) LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
B.C. (CIVILS) LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Active | |
B.C. (CIVILS) LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-28 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-28 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-28 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/10 FROM 106 Carter Lane Mansfield Nottinghamshire NG18 3DH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN HICKLING / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HICKLING / 04/06/2010 | |
LATEST SOC | 12/04/10 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HICKLING / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN HICKLING / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BURTON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRUDENELL / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SARAH HELEN HICKLING | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/01/04--------- £ SI 6998@1=6998 £ IC 2/7000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
Accounting reference date notified as 31/03 | ||
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
Registered office changed on 07/04/94 from:\31 corsham street london N1 6DR | ||
New director appointed | ||
New incorporation |
Notices to Creditors | 2010-07-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BURTON CONSTRUCTION (MANSFIELD) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BURTON CONSTRUCTION (MANSFIELD) LIMITED | Event Date | 2010-06-30 |
Princicpal Trading Address: Hallam Way, Old Mill Industrial Estate, Mansfield, Woodhouse, Mansfield, NG19 9BG We hereby give notice that we Paul Finnity and John-Paul OHara of RSM Tenon Recovery, 1 New Park Place, Pride Park, Derby, DE24 8DZ and 5 Ridge House, Ridge House Drive, Festival Park, Stoke On Trent, ST1 5SJ (IP Nos 8768 and 9621) respectively were appointed Joint Liquidators of the above named company on 29 June 2010 by resolutions of members and creditors. Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 26 July 2010 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their solicitors (if any), to the undersigned Paul Finnity of RSM Tenon Recovery, 1 New Park Place, Pride Park, Derby, DE24 8DZ the appointed Joint Liquidator of the said Company, and, if so required by notice in writing from the said appointed Joint Liquidators, 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. No further public advertisement of invitation to prove debts will be given. Further details contact: Sarah Parkinson, Email: sarah.parkinson@rsmtenon.com, Tel: 01332 343835. Paul Finnity , Joint Liquidator : | |||
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. |