Dissolved
Dissolved 2018-03-10
Company Information for BURGHLEY PRODUCTION LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
06025240
Private Limited Company
Dissolved Dissolved 2018-03-10 |
Company Name | ||
---|---|---|
BURGHLEY PRODUCTION LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON EC4A Other companies in RH10 | ||
Previous Names | ||
|
Company Number | 06025240 | |
---|---|---|
Date formed | 2006-12-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-05 | |
Date Dissolved | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
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 |
---|---|---|
HAMISH HECTOR LAWRENCE ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
SARAH CRUICKSHANK |
Company Secretary | ||
JOHN LEONARD BOYTON |
Director | ||
DUNCAN MURRAY REID |
Director | ||
SUSAN ELIZABETH FORD |
Director | ||
KEVIN THOMAS JOHN MEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEE SALMON FISHERIES COMPANY LIMITED (THE) | Director | 2017-06-20 | CURRENT | 1913-05-07 | Active | |
PRYME GROUP HOLDINGS LIMITED | Director | 2015-05-18 | CURRENT | 2014-08-15 | Active | |
GRAYFIELD PRODUCTION LIMITED | Director | 2008-04-16 | CURRENT | 2006-12-11 | Dissolved 2018-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 05/04/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1150100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 05/04/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1150100 | |
AR01 | 11/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HECTOR LAWRENCE ROSS / 01/01/2015 | |
AA | 05/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1150100 | |
AR01 | 11/12/14 FULL LIST | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1150100 | |
AR01 | 11/12/13 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION FULL | |
AA | 05/04/12 TOTAL EXEMPTION FULL | |
AR01 | 11/12/12 FULL LIST | |
AR01 | 11/12/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 11/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
AR01 | 11/12/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 26/11/08 GBP SI 1150000@1=1150000 GBP IC 100/1150100 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED HAMISH HECTOR LAWRENCE ROSS | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH CRUICKSHANK | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BOYTON | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN REID | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 12 PLUMTREE COURT, LONDON, EC4A 4HT | |
288a | SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DUNCAN MURRAY REID | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN FORD | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED IB PARTNER 30 LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 20/12/06 | |
ELRES | S80A AUTH TO ALLOT SEC 20/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-06 |
Notices to Creditors | 2017-03-06 |
Appointment of Liquidators | 2017-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BURGHLEY PRODUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BURGHLEY PRODUCTION LIMITED | Event Date | 2017-02-28 |
The Company was placed into Members Voluntary Liquidation on 16 February 2017 when Michael John Magnay and Stephen Roland Browne both of Deloitte LLP, 110 Queen Street, Glasgow, G1 3BX were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 14 April 2017 by sending to Michael John Magnay, Joint Liquidator at 110 Queen Street, Glasgow, G1 3BX written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 April 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Michael John Magnay , (IP No. 018312) of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX . For further details contact: The Joint Liquidators, Tel: 0141 204 2800. Ag GF120074 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BURGHLEY PRODUCTION LIMITED | Event Date | 2017-02-16 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 16 February 2017 , Effective Date: on 16 February 2017 I, the undersigned being the sole director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Michael John Magnay , (IP No. 018312) of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ be and are hereby appointed Joint Liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0141 204 2800. Ag GF120074 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BURGHLEY PRODUCTION LIMITED | Event Date | 2017-02-16 |
Michael John Magnay , (IP No. 018312) of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0141 204 2800. Ag GF120074 | |||
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. |