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

BURNS-ANDERSON LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
02073962
Private Limited Company
Liquidation

Company Overview

About Burns-anderson Ltd
BURNS-ANDERSON LIMITED was founded on 1986-11-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Burns-anderson 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
BURNS-ANDERSON LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in M3
 
Previous Names
THE BURNS-ANDERSON INDEPENDENT NETWORK PLC24/08/2005
Filing Information
Company Number 02073962
Company ID Number 02073962
Date formed 1986-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2010
Account next due 30/06/2012
Latest return 31/01/2012
Return next due 28/02/2013
Type of accounts FULL
Last Datalog update: 2022-10-14 06:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNS-ANDERSON 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 BURNS-ANDERSON LIMITED
The following companies were found which have the same name as BURNS-ANDERSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BURNS-ANDERSON (IRELAND) LIMITED 9TH FLOOR, FITZWILTON HOUSE, WILTON PLACE, DUBLIN 2. Dissolved Company formed on the 1970-07-13

Company Officers of BURNS-ANDERSON LIMITED

Current Directors
Officer Role Date Appointed
FRANK NORMAN GORRIE
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE REESE
Company Secretary 2009-07-15 2012-05-18
BRYAN LEVINE
Director 2009-04-09 2011-12-21
ALAN JAMES EASTER
Director 2009-04-03 2011-06-30
MARK JOSEPH LUND
Director 2008-10-22 2011-04-15
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-09-01 2009-07-09
ANDREW CHARLES FIRTH
Director 2008-03-26 2009-06-29
CHRISTOPHER NORMAN EDGE
Director 2008-03-26 2009-01-27
RICHARD JAMES CRAVEN
Director 2008-03-26 2008-11-28
MARTIN ROBERT HARGREAVES
Company Secretary 2005-04-27 2008-09-01
PETER BRIAN COLEMAN
Director 2002-09-26 2008-06-27
MICHAEL HUGHES
Director 2004-11-18 2008-06-03
PETER BATES
Director 1992-01-31 2008-03-26
COLIN EDWARD PARKER
Director 1994-08-11 2008-03-26
PETER BRIAN COLEMAN
Company Secretary 2002-11-20 2005-04-27
JOHN MICHAEL PETER HAYDEN
Director 2002-10-01 2004-11-18
PETER BRIAN COLEMAN
Company Secretary 2002-11-20 2002-11-20
IAN DOUGLAS PARSONS
Company Secretary 2000-11-06 2002-11-20
PETER GERALD FITZGERALD
Director 1998-04-28 2002-10-29
STEVEN MARK CHRISTOPHER KELLAND
Director 1992-01-31 2002-09-13
RICHARD JAMES HOWELLS
Director 2000-11-01 2002-09-06
IAN MAY
Director 1994-04-19 2002-05-09
PATRICK JOSEPH HARDIMAN
Director 1992-01-31 2001-07-31
ROBERT REID
Company Secretary 2000-10-23 2000-11-06
PAIVI KATRIINA GRIGG
Company Secretary 1994-01-25 2000-10-23
PAIVI KATRIINA GRIGG
Director 1994-02-15 2000-10-23
GRAHAM HORROCKS
Director 1998-08-17 1999-09-30
DONALD WALTER CAMPBELL
Director 1992-01-31 1996-07-02
DAVID JOSEPH MAYO
Director 1992-01-31 1996-05-16
MARK LAWRENCE CARTER
Company Secretary 1992-03-31 1994-01-25
DAVID JOHN EDMONDSON
Director 1992-01-31 1993-07-02
ANDREW MCALISTER CHRISTIE
Director 1992-01-31 1992-10-26
DEREK ARNOLD BOOTHMAN
Director 1992-01-31 1992-08-21
BRIAN HUGH GOW
Director 1992-01-31 1992-06-30
ALISTAIR JOHN RITCHIE
Company Secretary 1992-01-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK NORMAN GORRIE HONISTER CAPITAL LIMITED Director 2011-06-08 CURRENT 2009-04-08 Liquidation
FRANK NORMAN GORRIE HONISTER PARTNERS LIMITED Director 2009-06-04 CURRENT 2009-06-03 Liquidation
FRANK NORMAN GORRIE B-A FINANCIAL LIMITED Director 2008-09-09 CURRENT 2005-05-12 Liquidation
FRANK NORMAN GORRIE CONCEPT PROMOTIONS AND MARKETING LIMITED Director 2008-09-01 CURRENT 2003-03-21 Liquidation
FRANK NORMAN GORRIE MILLFIELD PARTNERSHIP LIMITED Director 2005-08-05 CURRENT 1997-11-28 Liquidation
FRANK NORMAN GORRIE SAGE FINANCIAL SERVICES LIMITED Director 2005-02-23 CURRENT 1975-03-26 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
2022-08-26Voluntary liquidation. Return of final meeting of creditors
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-06
2020-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2020-09-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2019-12-23COM2Liquidation. Change of membership of creditors/liquidation committee
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07AM22Liquidation. Administration move to voluntary liquidation
2017-06-20AM10Administrator's progress report
2016-12-222.24BAdministrator's progress report to 2016-11-10
2016-07-112.31BNotice of extension of period of Administration
2016-06-232.24BAdministrator's progress report to 2016-05-10
2015-12-182.24BAdministrator's progress report to 2015-11-10
2015-06-252.24BAdministrator's progress report to 2015-05-10
2015-06-122.31BNotice of extension of period of Administration
2014-12-162.24BAdministrator's progress report to 2014-11-10
2014-06-172.24BAdministrator's progress report to 2014-05-10
2013-12-122.24BAdministrator's progress report to 2013-11-10
2013-07-042.31BNotice of extension of period of Administration
2013-07-042.24BAdministrator's progress report to 2013-05-10
2013-02-072.24BAdministrator's progress report to 2013-01-02
2012-10-122.23BResult of meeting of creditors
2012-10-112.16BStatement of affairs with form 2.14B
2012-09-192.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-08-302.17BStatement of administrator's proposal
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/12 FROM Nottinghill Village 1 Nicholas Road London W11 4AN
2012-07-112.12BAppointment of an administrator
2012-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH REESE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON
2012-02-28LATEST SOC28/02/12 STATEMENT OF CAPITAL;GBP 1623909.6
2012-02-28AR0131/01/12 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVINE
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 27/07/2011
2011-07-12AD02SAIL ADDRESS CREATED
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EASTER
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUND
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25AR0131/01/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 25/02/2011
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEVINE / 13/12/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE REESE / 18/10/2010
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-22AR0131/01/10 FULL LIST
2009-11-14MISCSECTION 519
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 15/10/2009
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 27 GREAT GEORGE STREET BRISTOL BS1 5QT
2009-07-24288aSECRETARY APPOINTED DEBORAH LOUISE REESE
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-12288aDIRECTOR APPOINTED ALAN EASTER
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARD
2009-04-28288aDIRECTOR APPOINTED BRYAN LEVINE
2009-03-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN
2008-11-19288aDIRECTOR APPOINTED NIGEL WARD
2008-11-19288aDIRECTOR APPOINTED MARK LUND
2008-09-18288aSECRETARY APPOINTED HALLIWELLS SECRETARIES LIMITED
2008-09-18225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY MARTIN HARGREAVES
2008-09-18RES12VARYING SHARE RIGHTS AND NAMES
2008-07-16AUDAUDITOR'S RESIGNATION
2008-07-14AUDAUDITOR'S RESIGNATION
2008-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-07RES13RE GUARANTEE 27/06/2008
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER COLEMAN
2008-06-30288aDIRECTOR APPOINTED MR FRANK NORMAN GORRIE
2008-06-05RES02REREG PLC TO PRI; RES02 PASS DATE:05/06/2008
2008-06-05MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURNS-ANDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-08-23
Resolution2017-07-17
Meetings of Creditors2012-09-03
Appointment of Administrators2012-07-13
Fines / Sanctions
No fines or sanctions have been issued against BURNS-ANDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-02 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BURNS-ANDERSON LIMITED registering or being granted any patents
Domain Names

BURNS-ANDERSON LIMITED owns 1 domain names.

burns-anderson.co.uk  

Trademarks
We have not found any records of BURNS-ANDERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNS-ANDERSON 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as BURNS-ANDERSON LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where BURNS-ANDERSON 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 TypeResolutions for Winding-up
Defending partyBURNS-ANDERSON LIMITEDEvent Date2017-07-12
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Date of Appointment: 7 July 2017 Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Liquidator's Name and Address: Richard G White (IP No. 8937) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBURNS-ANDERSON LIMITEDEvent Date2012-07-03
In the High Court of Justice, Chancery Division Bristol District Registry case number 697 Nigel Morrison , Alistair Wardell and Richard White (IP Nos 8938 and 9498 and 8937 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT Further details contact: Christopher Lawton, Tel: 0161 953 6900. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBURNS-ANDERSON LIMITEDEvent Date
In the High Court of Justice, Chancery Division Bristol District Registry case number 697 An initial creditors’ meeting is to take place at Mercure Hotel, Holland House Hotel& Spa, Bristol, Redcliffe Hill, Bristol, BS1 6SQ on 10 September 2012 at 10.30 am for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting a resolution may be taken to fix the basis of the administrators’remuneration. A creditor wishing to vote must give to the administrators, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of the debt which he claims to be due to him and must lodge with the administratorsany proxy which he intends to be used on his behalf. Further details contact: Nigel Morrison, Alistair Wardell or Richard White, Tel: 0161953 6900. Alternative contact: Christopher Lawton. Nigel Morrison, Alistair Wardell and Richard White , Joint Administrators (IP Nos 8938, 9498 and 8937). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURNS-ANDERSON 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 BURNS-ANDERSON 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.