Liquidation
Company Information for BURBANK SECURITIES LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
05383243
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BURBANK SECURITIES LIMITED | ||
Legal Registered Office | ||
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in WF17 | ||
Previous Names | ||
|
Company Number | 05383243 | |
---|---|---|
Company ID Number | 05383243 | |
Date formed | 2005-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 04/03/2008 | |
Return next due | 01/04/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-07 00:49:06 |
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 | ||
---|---|---|---|---|
BURBANK SECURITIES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ANNE HOHOL |
||
SG SECRETARIES LIMITED |
||
IAN WILSON HORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director | ||
SG NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHK DEVELOPMENTS LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-01 | ||
Voluntary liquidation. Death of a liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM Wesley House Chapel Lane Huddesfiled Road Birstall Batley West Yorkshire WF17 9EJ | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-01 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-01 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 02/12/2008 from suite 16 bridgewater house surrey road nelson lancashire BB9 7TZ | |
363a | Return made up to 04/03/08; full list of members | |
288c | Director's change of particulars / ian horner / 01/08/2007 | |
287 | Registered office changed on 03/06/2008 from spaces business centre lomeshaye nelson lancashire BB9 7DR | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/03/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O STYLES & GEORGE, BROMLEY HOUSE, WOODFORD ROAD, BRAMHALL STOCKPORT SK7 1JN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SGCO 49 LIMITED CERTIFICATE ISSUED ON 05/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-06-09 |
Notice of Intended Dividends | 2013-01-10 |
Meetings of Creditors | 2009-01-23 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RUFFLER BAK PLC | |
SUB CHARGE | Satisfied | REGENCY FACTORS PLC | |
LEGAL CHARGE OF A REGISTERED ESTATE | Satisfied | REGENCY FACTORS PLC | |
LEGAL CHARGE OF A REGISTERED ESTATE | Satisfied | REGENCY FACTORS PLC | |
SUB CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
SUB-CHARGE | Satisfied | REGENCY FACTORS PLC | |
DEBENTURE | Satisfied | REGENCY FACTORS PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | DARWEN CENTRAL BUILDING LIMITED LIABILITY PARTNERSHIP | 2008-11-27 | Outstanding |
LEGAL CHARGE | DARWEN CENTRAL BUILDING LIMITED LIABILITY PARTNERSHIP | 2008-11-27 | Outstanding |
LEGAL CHARGE | DARWEN CENTRAL BUILDING LIMITED LIABILITY PARTNERSHIP | 2008-11-27 | Outstanding |
LEGAL CHARGE | CHK DEVELOPMENTS LIMITED | 2008-10-24 | Outstanding |
LEGAL MORTGAGE | WALSHORNE LIMITED | 2008-11-22 | Outstanding |
We have found 5 mortgage charges which are owed to BURBANK SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BURBANK SECURITIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BURBANK SECURITIES LIMITED | Event Date | 2023-06-09 |
Name of Company: BURBANK SECURITIES LIMITED Company Number: 05383243 Nature of Business: Other Business Activities Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN Type of Liquidat… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BURBANK SECURITIES LIMITED | Event Date | 2013-02-08 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before Friday 8 February 2013 to send in their full names and addresses and full particulars of their claims to Peter OHara of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , the Joint Liquidator of the said Company. If any creditor fails to prove their debt by the above date, they will be excluded from any distribution made before their debts are proved. No further notice will be sent by the Joint Liquidators. P OHara , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BURBANK SECURITIES LIMITED | Event Date | 2009-01-20 |
Notice is hereby given by Peter O'Hara and Simon Weir , both of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ , that a meeting of creditors of Burbank Securities Limited is to be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ on 30 January 2009 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. S Weir , Joint Administrator : | |||
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. |