Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURNHILL EQUIPMENT FINANCE LIMITED
Company Information for

BURNHILL EQUIPMENT FINANCE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01878012
Private Limited Company
Liquidation

Company Overview

About Burnhill Equipment Finance Ltd
BURNHILL EQUIPMENT FINANCE LIMITED was founded on 1985-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Burnhill Equipment Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURNHILL EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 01878012
Company ID Number 01878012
Date formed 1985-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 06:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNHILL EQUIPMENT FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name BURNHILL EQUIPMENT FINANCE LIMITED
The following companies were found which have the same name as BURNHILL EQUIPMENT FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURNHILL EQUIPMENT FINANCE LIMITED New Jersey Unknown

Company Officers of BURNHILL EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NINA MARY ATKINSON
Director 2017-04-25
ALAN EVANS
Director 2016-12-23
LISA FARRELL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-07-28 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18 2016-06-22
COURTENAY ABBOTT
Company Secretary 2012-09-20 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2011-07-25 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 1997-10-28 2012-09-07
SYLVAIN ANDRE GIRARD
Director 2002-11-06 2010-07-01
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
TIFFANY HURST
Director 2003-10-31 2007-08-10
HARMINDER DHALIWAL
Director 2002-06-25 2003-10-31
ROBERT GREEN
Director 2001-11-22 2002-11-06
DONALD LEWIS JURRIES
Director 2000-08-15 2001-11-22
RONALD GILBERT
Director 2000-11-27 2001-08-30
LESLEY APT
Director 1997-10-28 2001-01-29
NILS ALBERT
Director 1998-09-11 2000-11-27
CHRISTOPHER ELLIS
Director 1997-06-13 2000-08-15
DANIEL STEARN HENSON
Director 1995-12-06 1998-09-11
LOUISE MARGARET ODDY
Company Secretary 1996-07-12 1997-10-28
ALEXANDER STANLEY BURGER
Director 1995-12-06 1996-10-14
JOHN WILFRED JAMES COLLINS
Company Secretary 1995-12-06 1995-12-31
JENNIFER MARGARET OWEN
Company Secretary 1993-08-18 1995-12-06
RAYMOND PETER CAMPKIN
Director 1992-05-01 1995-12-06
KEVIN STEPHEN GRODZKI
Director 1995-06-02 1995-12-06
SURENDRA NARASIMHA KAMATH
Director 1991-12-31 1995-12-06
BRIAN JAMES MCBRIDE
Director 1993-12-20 1995-12-06
ELEANOR JANE ZUERCHER
Company Secretary 1993-04-23 1995-10-30
JAMES ALLEN FORSMAN
Director 1992-07-23 1995-06-02
LARS BERTIL JANNERYD
Director 1991-12-31 1993-12-31
PATRICIA ANNE TURTON
Company Secretary 1993-04-23 1993-08-18
BRENDAN MARK PAUL NAUGHTON
Company Secretary 1991-12-31 1993-04-22
ROBERT MYRON HARBOUR
Director 1991-12-31 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA MARY ATKINSON GE CAPITAL CORPORATION (LEASING) LIMITED Director 2017-04-25 CURRENT 1985-12-11 Liquidation
NINA MARY ATKINSON GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2017-04-25 CURRENT 1987-07-20 Liquidation
NINA MARY ATKINSON GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2017-04-25 CURRENT 1986-10-31 Liquidation
NINA MARY ATKINSON KENCO RENTALS LTD Director 2017-04-25 CURRENT 1987-10-28 Liquidation
NINA MARY ATKINSON GE HEALTHCARE FINANCIAL SERVICES LTD Director 2017-04-25 CURRENT 1973-03-19 Active
ALAN EVANS GE CAPITAL CORPORATION (LEASING) LIMITED Director 2016-12-23 CURRENT 1985-12-11 Liquidation
ALAN EVANS GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2016-12-23 CURRENT 1987-07-20 Liquidation
ALAN EVANS GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2016-12-23 CURRENT 1986-10-31 Liquidation
ALAN EVANS HELLER CAPITAL UK LIMITED Director 2016-12-23 CURRENT 2001-05-18 Liquidation
ALAN EVANS KENCO RENTALS LTD Director 2016-12-23 CURRENT 1987-10-28 Liquidation
ALAN EVANS GE HEALTHCARE FINANCIAL SERVICES LTD Director 2016-12-23 CURRENT 1973-03-19 Active
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL DANWOOD FINANCIAL SERVICES LIMITED Director 2014-09-30 CURRENT 1991-01-04 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-27AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2018-01-15AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
2018-01-11600Appointment of a voluntary liquidator
2018-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-21
2018-01-11LIQ01Voluntary liquidation declaration of solvency
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-19PSC05Change of details for Ge Capital Investments Funding Limited as a person with significant control on 2016-04-06
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01SH19Statement of capital on 2017-11-01 GBP 1
2017-11-01SH20Statement by Directors
2017-11-01CAP-SSSolvency Statement dated 31/10/17
2017-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS
2017-05-04AP01DIRECTOR APPOINTED MRS NINA MARY ATKINSON
2017-01-04AP01DIRECTOR APPOINTED MR ALAN EVANS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10900000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED GAVIN MORRIS
2016-06-30TM02Termination of appointment of Zahra Peermohamed on 2016-06-22
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SALIH UNAL
2016-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM MERIDIAN TRINITY SQUARE 23/59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HF
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10900000
2015-12-21AR0107/12/15 FULL LIST
2015-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AD02SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT UNITED KINGDOM
2015-01-21MISCSECTION 519
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 10900000
2014-12-12AR0107/12/14 FULL LIST
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10900000
2013-12-23AR0107/12/13 FULL LIST
2013-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-20RES01ADOPT ARTICLES 04/11/2013
2013-11-20SH0104/11/13 STATEMENT OF CAPITAL GBP 10900000
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-12-12AR0107/12/12 FULL LIST
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-17AD02SAIL ADDRESS CREATED
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0107/12/11 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-29AP03SECRETARY APPOINTED ANN FRENCH
2011-07-27AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2011-07-27AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0107/12/10 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN GIRARD
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN ANDRE GIRARD / 01/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PRICE / 01/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-12-30AR0107/12/09 FULL LIST
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE / 28/11/2007
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE / 10/08/2007
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-01-17288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-06ELRESS386 DISP APP AUDS 25/11/05
2006-01-06ELRESS366A DISP HOLDING AGM 25/11/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BURNHILL EQUIPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURNHILL EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURNHILL EQUIPMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BURNHILL EQUIPMENT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BURNHILL EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNHILL EQUIPMENT FINANCE LIMITED
Trademarks
We have not found any records of BURNHILL EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNHILL EQUIPMENT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BURNHILL EQUIPMENT FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BURNHILL EQUIPMENT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBURNHILL EQUIPMENT FINANCE LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyBURNHILL EQUIPMENT FINANCE LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURNHILL EQUIPMENT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURNHILL EQUIPMENT FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.