BURR PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04275010 |
Category | Private Limited Company |
Incorporated | 22 Aug 2001 |
Age | 22 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2013 |
Years | 10 years, 7 months, 17 days |
SUMMARY
BURR PROPERTIES LIMITED is an dissolved private limited company with number 04275010. It was incorporated 22 years, 10 months, 17 days ago, on 22 August 2001 and it was dissolved 10 years, 7 months, 17 days ago, on 21 November 2013. The company address is 9th Floor Bond Court, Leeds, LS1 2JZ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 13 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 09 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-09
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Birch Hill Barn, Cabin Lane Dacre Harrogate North Yorkshire HG3 4HH
Documents
Termination secretary company with name termination date
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harriet Claire Burrows
Termination date: 2012-06-01
Documents
Dissolved compulsory strike off suspended
Date: 03 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 21 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: birkhill cabin lane dacre harrogate yorkshire HG3 4HH
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: c/o BD0 stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; no change of members
Documents
Legacy
Date: 30 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 28/02/06
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/06/05--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/06/05
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 21/04/05 from: c/o john gordon walton & co yorkshire house greek street, leeds west yorkshire LS1 5ST
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 16/07/02 from: 35 westgate huddersfield west yorkshire HD1 1PA
Documents
Some Companies
18 DOWNS ROAD,ENFIELD,EN1 1PA
Number: | 08027051 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LINGCREST CLOSE,MANCHESTER,M19 2WJ
Number: | 04137206 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 QUEENSWAY,MILTON KEYNES,MK2 2DH
Number: | 10465519 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MILL LANE,WALLASEY,CH44 5UG
Number: | 09902669 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHATLEY HOUSE 9 PROSPECT CLOSE,MILTON KEYNES,MK17 0JB
Number: | 07324239 |
Status: | ACTIVE |
Category: | Private Limited Company |
51B NORFOLK ROAD,ILFORD,IG3 8LH
Number: | 11887309 |
Status: | ACTIVE |
Category: | Private Limited Company |