Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURTON CONSTRUCTION (MANSFIELD) LIMITED
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 Overview

About Burton Construction (mansfield) Ltd
BURTON CONSTRUCTION (MANSFIELD) LIMITED was founded on 1994-03-30 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Liquidation". Burton Construction (mansfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BURTON CONSTRUCTION (MANSFIELD) LIMITED
 
Legal Registered Office
FESTIVAL WAY FESTIVAL PARK
STOKE-ON-TRENT
ST1 5BB
Other companies in DE24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURTON CONSTRUCTION (MANSFIELD) 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 BURTON CONSTRUCTION (MANSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURTON
Company Secretary 1994-03-30
PHILIP BRUDENELL
Director 2005-10-06
DAVID BURTON
Director 1994-03-30
ELAINE BURTON
Director 1994-03-30
ADAM STEPHEN HICKLING
Director 2005-10-06
SARAH HELEN HICKLING
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-03-30 1994-03-30
L & A REGISTRARS LIMITED
Nominated Director 1994-03-30 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BURTON B.C. (CIVILS) LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
DAVID BURTON B.C. (CIVILS) LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active
ELAINE BURTON B.C. (CIVILS) LIMITED Director 2001-04-26 CURRENT 2001-04-06 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
2018-12-05GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-28
2016-08-304.68 Liquidators' statement of receipts and payments to 2016-06-28
2015-09-074.68 Liquidators' statement of receipts and payments to 2015-06-28
2015-04-29LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2015-04-294.40Notice of ceasing to act as a voluntary liquidator
2015-04-29600Appointment of a voluntary liquidator
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ
2014-08-194.68 Liquidators' statement of receipts and payments to 2014-06-28
2014-04-224.40Notice of ceasing to act as a voluntary liquidator
2014-04-22600Appointment of a voluntary liquidator
2013-08-204.68 Liquidators' statement of receipts and payments to 2013-06-28
2012-08-304.68 Liquidators' statement of receipts and payments to 2012-06-28
2011-09-064.68 Liquidators' statement of receipts and payments to 2011-06-28
2010-08-194.48Notice of Constitution of Liquidation Committee
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/10 FROM 106 Carter Lane Mansfield Nottinghamshire NG18 3DH
2010-07-094.20Volunatary liquidation statement of affairs with form 4.19
2010-07-06600Appointment of a voluntary liquidator
2010-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2010-06-29
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN HICKLING / 04/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HICKLING / 04/06/2010
2010-04-12LATEST SOC12/04/10 STATEMENT OF CAPITAL;GBP 7000
2010-04-12AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HICKLING / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEPHEN HICKLING / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BURTON / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRUDENELL / 30/03/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-14363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-09288aDIRECTOR APPOINTED SARAH HELEN HICKLING
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-1088(2)RAD 05/01/04--------- £ SI 6998@1=6998 £ IC 2/7000
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-09363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-21363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-26363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-23363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-30395PARTICULARS OF MORTGAGE/CHARGE
1995-04-09363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-04-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-04-17Accounting reference date notified as 31/03
1994-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-07Registered office changed on 07/04/94 from:\31 corsham street london N1 6DR
1994-04-07New director appointed
1994-03-30New incorporation
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to BURTON CONSTRUCTION (MANSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against BURTON CONSTRUCTION (MANSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-04 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-26 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1995-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BURTON CONSTRUCTION (MANSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURTON CONSTRUCTION (MANSFIELD) LIMITED
Trademarks
We have not found any records of BURTON CONSTRUCTION (MANSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURTON CONSTRUCTION (MANSFIELD) 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 (4521 - Gen construction & civil engineer) as BURTON CONSTRUCTION (MANSFIELD) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BURTON CONSTRUCTION (MANSFIELD) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBURTON CONSTRUCTION (MANSFIELD) LIMITEDEvent Date2010-06-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURTON CONSTRUCTION (MANSFIELD) 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 BURTON CONSTRUCTION (MANSFIELD) 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.