Company Information for J.G. BURGESS & COMPANY LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05068432
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.G. BURGESS & COMPANY LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME10 | |
Company Number | 05068432 | |
---|---|---|
Company ID Number | 05068432 | |
Date formed | 2004-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-15 02:57:41 |
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 | ||
---|---|---|---|---|
J.G. BURGESS & COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET VIVIENNE SKINNER |
||
RICHARD JOHN BURGESS |
||
AGGY PRODROMOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-03 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit 1, D2 Trading Estate Castle Road Sittingbourne ME10 3RH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Richard John Burgess on 2019-02-13 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM Fiat Garage J G Burgess & Company Limited Ufton Lane, Sittingbourne Kent ME10 1JB | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
SH19 | Statement of capital on 2018-02-19 GBP 100,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/02/18 | |
RES06 | Resolutions passed:
| |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/03/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard John Burgess on 2014-06-17 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard John Burgess on 2013-12-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGGY PRODROMOU / 09/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AGGY PRODROMU / 10/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 | |
88(2)R | AD 10/03/04--------- £ SI 149000@1=149000 £ IC 1/149001 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2021-05-26 |
Resolutions for Winding-up | 2019-04-11 |
Appointment of Liquidators | 2019-04-11 |
Meetings of Creditors | 2019-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 73,480 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 100,142 |
Provisions For Liabilities Charges | 2013-05-31 | £ 3,242 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,379 |
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 J.G. BURGESS & COMPANY LIMITED
Called Up Share Capital | 2013-05-31 | £ 150,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 150,000 |
Cash Bank In Hand | 2013-05-31 | £ 52,534 |
Cash Bank In Hand | 2012-05-31 | £ 32,919 |
Current Assets | 2013-05-31 | £ 240,627 |
Current Assets | 2012-05-31 | £ 262,452 |
Debtors | 2013-05-31 | £ 7,140 |
Debtors | 2012-05-31 | £ 31,512 |
Debtors | 2011-05-31 | £ 18,944 |
Fixed Assets | 2013-05-31 | £ 41,398 |
Fixed Assets | 2012-05-31 | £ 54,242 |
Shareholder Funds | 2013-05-31 | £ 205,303 |
Shareholder Funds | 2012-05-31 | £ 213,173 |
Stocks Inventory | 2013-05-31 | £ 180,953 |
Stocks Inventory | 2012-05-31 | £ 198,021 |
Tangible Fixed Assets | 2013-05-31 | £ 32,898 |
Tangible Fixed Assets | 2012-05-31 | £ 37,242 |
Tangible Fixed Assets | 2011-05-31 | £ 40,736 |
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 J.G. BURGESS & COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | J.G. BURGESS & COMPANY LIMITED | Event Date | 2019-04-04 |
Place of meeting: Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH. Date of meeting: 4 April 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.G. BURGESS & COMPANY LIMITED | Event Date | 2019-04-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J.G. BURGESS & COMPANY LIMITED | Event Date | 2019-03-25 |
Date of meeting: 4 April 2019. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Richard Burgess, Director Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |