Company Information for BURGIN EUROPEAN (TRANSPORT) LIMITED
XL BUSINESS SOLUTIONS LTD PREMIER HOUSE, BRADFORD ROAD, BRADFORD ROAD, CLECKHEATON, BD19 3TT,
|
Company Registration Number
04311211
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURGIN EUROPEAN (TRANSPORT) LIMITED | |
Legal Registered Office | |
XL BUSINESS SOLUTIONS LTD PREMIER HOUSE BRADFORD ROAD BRADFORD ROAD CLECKHEATON BD19 3TT Other companies in S9 | |
Company Number | 04311211 | |
---|---|---|
Company ID Number | 04311211 | |
Date formed | 2001-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 2015-10-25 | |
Return next due | 2016-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
JOHN RICHARD HADAWAY |
||
SARAH HOLLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN NATALIE DAWSON |
Director | ||
SARAH LOUISE NOBLE |
Company Secretary | ||
SHIRLEY MARY HADAWAY |
Director | ||
JOHN RICHARD HADAWAY |
Director | ||
ROGER ROSE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND TOURS (RHINELAND) LIMITED | Director | 2006-09-04 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
LINBURG TOURING (SALES) LTD | Director | 2004-07-05 | CURRENT | 2004-06-25 | Active | |
LINBURG TOURING LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-15 | Active | |
COACH TOURING (LOGISTICS) LTD | Director | 2016-09-17 | CURRENT | 2016-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2016 FROM UNIT 7 35, CATLEY ROAD DARNALL SHEFFIELD SOUTH YORKSHIRE S9 5JF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2016 FROM UNIT 7 35, CATLEY ROAD DARNALL SHEFFIELD SOUTH YORKSHIRE S9 5JF | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 25/10/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 25/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH HOLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAWSON | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 16/04/10 STATEMENT OF CAPITAL GBP 25 | |
AP01 | DIRECTOR APPOINTED MS GILLIAN NATALIE DAWSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH NOBLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH NOBLE | |
AR01 | 25/10/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH NOBLE / 28/10/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
ELRES | S252 DISP LAYING ACC 30/11/05 | |
ELRES | S366A DISP HOLDING AGM 30/11/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-13 |
Resolutions for Winding-up | 2016-10-13 |
Meetings of Creditors | 2016-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2013-01-31 | £ 200,591 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 178,339 |
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 BURGIN EUROPEAN (TRANSPORT) LIMITED
Debtors | 2013-01-31 | £ 176,425 |
---|---|---|
Debtors | 2012-01-31 | £ 153,983 |
Tangible Fixed Assets | 2013-01-31 | £ 4,526 |
Tangible Fixed Assets | 2012-01-31 | £ 4,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BURGIN EUROPEAN (TRANSPORT) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BURGIN EUROPEAN (TRANSPORT) LIMITED | Event Date | 2016-10-06 |
J N Bleazard , of XL Business Solutions , Premier House, Bradford Road, Cleckheaton, BD19 3TT . : For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BURGIN EUROPEAN (TRANSPORT) LIMITED | Event Date | 2016-10-06 |
At a General Meeting of the Company, convened, and held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 06 October 2016 at 10.00 am the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , (IP No. 9354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. J Hadaway , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BURGIN EUROPEAN (TRANSPORT) LIMITED | Event Date | 2016-09-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the Company will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 06 October 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. J N Bleazard of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: J Bleazard, Tel: 01274 870101. | |||
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. |