Liquidation
Company Information for BURR LIVING LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
06410096
Private Limited Company
Liquidation |
Company Name | |
---|---|
BURR LIVING LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in LS21 | |
Company Number | 06410096 | |
---|---|---|
Company ID Number | 06410096 | |
Date formed | 2007-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2018 | |
Account next due | 30/12/2020 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-06 01:27:38 |
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 | ||
---|---|---|---|---|
BURR LIVING ONE LIMITED | SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | Liquidation | Company formed on the 2014-10-02 | |
BURR LIVING TWO LLP | 5300 C/O AXT ACCOUNTANTS 5300 LAKESIDE, CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP | Active - Proposal to Strike off | Company formed on the 2015-06-19 | |
BURR LIVING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARL SANDIFORD BURROWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL SANDIFORD BURROWS |
Company Secretary | ||
PAUL DAVID LAWRENCE |
Director | ||
HARRIET CLAIRE BURROWS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURR COMMERCIAL LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-26 | Liquidation | |
THE TURF UK HARROGATE LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-27 | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM 5300 C/O Axt Accountants 5300 Lakeside, Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 45 Boroughgate Otley LS21 1AG England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM Southfield Business Centre Ltd Station Parade Harrogate HG1 1HB England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064100960002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
CH01 | Director's details changed for Mr Carl Sandiford Burrows on 2017-04-18 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Carl Sandiford Burrows on 2015-10-14 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Carl Sandiford Burrows on 2015-09-30 | |
TM02 | Termination of appointment of Carl Sandiford Burrows on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM C/O C/O Walker Broadbent Associates Ltd Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064100960002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064100960001 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/12/12 | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL SANDIFORD BURROWS / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM BIRCH HILL BARN, CABIN LANE DACRE BANKS HARROGATE NORTH YORKSHIRE HG3 4HH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL SANDIFORD BURROWS / 01/09/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HARRIET BURROWS | |
288a | SECRETARY APPOINTED CARL SANDIFORD BURROWS | |
288a | DIRECTOR APPOINTED PAUL LAWRENCE | |
88(2) | AD 17/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-04-05 |
Appointmen | 2022-04-05 |
Petitions to Wind Up (Companies) | 2018-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HELMSLEY ACCEPTANCES LIMITED | ||
Outstanding | HELMSLEY ACCEPTANCES LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 8,837 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 8,837 |
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 BURR LIVING LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BURR LIVING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BURR LIVING LIMITED | Event Date | 2022-04-05 |
Initiating party | Event Type | Appointmen | |
Defending party | BURR LIVING LIMITED | Event Date | 2022-04-05 |
Name of Company: BURR LIVING LIMITED Company Number: 06410096 Nature of Business: Property developer Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BURR LIVING LIMITED | Event Date | 2018-01-05 |
In the HIGH COURT AT NEWCASTLE UPON TYNE COMPANIES COURT case number 0003 A petition to wind up the above named company, registration no. 06410096 of Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ presented on 5 January 2018 by JEFFREY BELL T/A BELL & BELL RATING SURVEYORS of 30a High Street North, Langley Moor, Durham, DH7 8JG , claiming to be creditors of the company, will be heard at the High Court of Justice at Newcastle upon Tyne, Quayside, Newcastle upon Tyne, NE1 3LA on 10 April 2018 at 12:00 noon (or as soon thereafter as the petition can be heard). Any persons intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or to their solicitors in accordance with Rule 7.14 by 16:00 hours on 9 April 2018 . | |||
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. |