Liquidation
Company Information for BURTREE PROPERTY LIMITED
ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BURTREE PROPERTY LIMITED | ||
Legal Registered Office | ||
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in LE11 | ||
Previous Names | ||
|
Company Number | 01183790 | |
---|---|---|
Company ID Number | 01183790 | |
Date formed | 1974-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:50:09 |
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 |
---|---|---|
LESLEY CAROLYN MARK |
||
JOHN LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MICHAEL WILSON |
Director | ||
JAMES WILLIAM LAMB |
Company Secretary | ||
JAMES WILLIAM LAMB |
Director | ||
ROBERT GILBERT JOHNSON |
Company Secretary | ||
ROBERT GILBERT JOHNSON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 31 PARK ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2ED | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY CAROLYN MARK / 06/03/2015 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON LAMB / 07/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BURTREE WORKS BRINDLEY ROAD HERBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SF | |
RES15 | CHANGE OF NAME 25/10/2010 | |
CERTNM | COMPANY NAME CHANGED A.D.C. ELECTRICAL COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON LAMB / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL WILSON / 07/05/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES LAMB | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES LAMB | |
288a | SECRETARY APPOINTED LESLEY CAROLYN MARK | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/94 | |
363s | RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 |
Notices to | 2017-08-30 |
Resolution | 2017-08-30 |
Appointmen | 2017-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | TYNE AND WEAR COUNTRY COUNCIL |
Creditors Due Within One Year | 2012-11-01 | £ 69,998 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 67,696 |
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 BURTREE PROPERTY LIMITED
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 100 |
Cash Bank In Hand | 2012-11-01 | £ 52,075 |
Cash Bank In Hand | 2011-11-01 | £ 52,999 |
Current Assets | 2012-11-01 | £ 55,108 |
Current Assets | 2011-11-01 | £ 54,262 |
Debtors | 2012-11-01 | £ 3,033 |
Debtors | 2011-11-01 | £ 1,263 |
Fixed Assets | 2012-11-01 | £ 436,570 |
Fixed Assets | 2011-11-01 | £ 437,701 |
Shareholder Funds | 2012-11-01 | £ 421,680 |
Shareholder Funds | 2011-11-01 | £ 424,267 |
Tangible Fixed Assets | 2012-11-01 | £ 436,570 |
Tangible Fixed Assets | 2011-11-01 | £ 437,701 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BURTREE PROPERTY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BURTREE PROPERTY LIMITED | Event Date | 2017-08-17 |
Notice is hereby given that Creditors of the Company are required, on or before 23 September 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Baldwins Restructuring & Insolvency Limited, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 August 2017 . Office Holder Details: Andrew Little (IP No. 009668 ) and Kerry Pearson (IP No. 016014 ) both of Baldwins Restructuring & Insolvency Limited , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB For further details contact: The Joint Liquidators, Tel: 01642 221 331 , Email: insolvency@baldwinandco.co.uk . Alternative contact: Carolyn Galula. Ag LF51587 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BURTREE PROPERTY LIMITED | Event Date | 2017-08-17 |
Notice is hereby given that the following resolutions were passed on 17 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Little (IP No. 009668 ) and Kerry Pearson (IP No. 016014 ) both of Baldwins Restructuring & Insolvency Limited , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 01642 221 331 , Email: insolvency@baldwinandco.co.uk . Alternative contact: Carolyn Galula. Ag LF51587 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BURTREE PROPERTY LIMITED | Event Date | 2017-08-17 |
Andrew Little (IP No. 009668 ) and Kerry Pearson (IP No. 016014 ) both of Baldwins Restructuring & Insolvency Limited , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB : Ag LF51587 | |||
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. |