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

BURREN BUILDINGS LIMITED

C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
04506814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Burren Buildings Ltd
BURREN BUILDINGS LIMITED was founded on 2002-08-08 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Burren Buildings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURREN BUILDINGS LIMITED
 
Legal Registered Office
C/O UHY HACKER YOUNG ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in M1
 
Previous Names
HALLCO 812 LIMITED10/06/2008
Filing Information
Company Number 04506814
Company ID Number 04506814
Date formed 2002-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/07/2017
Account next due 30/04/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-05 07:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURREN BUILDINGS 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.

Company Officers of BURREN BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL PETER O'GARA
Company Secretary 2008-04-24
AIDAN O'GARA
Director 2008-04-24
GABRIEL PETER O'GARA
Director 2002-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE BOAM
Company Secretary 2003-09-12 2008-04-24
PATRICK GERARD BRENNAN
Company Secretary 2002-09-06 2008-04-24
PATRICK GERARD BRENNAN
Director 2002-09-06 2008-04-24
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2002-08-08 2002-09-06
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-08-08 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL PETER O'GARA 'O'GARA PROPERTIES UK LIMITED Company Secretary 2008-04-24 CURRENT 2007-12-17 Active - Proposal to Strike off
AIDAN O'GARA 'O'GARA PROPERTIES UK LIMITED Director 2008-04-24 CURRENT 2007-12-17 Active - Proposal to Strike off

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
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-11DS01Application to strike the company off the register
2020-08-19SH19Statement of capital on 2020-08-19 GBP 1
2020-08-18SH20Statement by Directors
2020-08-18CAP-SSSolvency Statement dated 07/08/20
2020-08-18RES13Resolutions passed:
  • Cancel share prem a/c 07/08/2020
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-04-24AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03PSC02Notification of O'gara Properties Uk Limited as a person with significant control on 2016-04-06
2017-10-03PSC09Withdrawal of a person with significant control statement on 2017-10-03
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-07AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AA01Previous accounting period extended from 31/01/15 TO 31/07/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 30000
2015-10-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-15AR0108/08/14 ANNUAL RETURN FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL PETER O'GARA / 08/08/2014
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN O'GARA / 08/08/2014
2015-06-15CH03SECRETARY'S DETAILS CHNAGED FOR GABRIEL PETER O'GARA on 2014-08-08
2015-02-21AAMDAmended account small company full exemption
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29DISS40Compulsory strike-off action has been discontinued
2014-01-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 30000
2013-08-21AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0108/08/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-30AR0108/08/11 FULL LIST
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10AA31/01/10 TOTAL EXEMPTION SMALL
2011-03-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-09-03AR0108/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL PETER O'GARA / 08/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN O'GARA / 08/08/2010
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-19AR0108/08/09 FULL LIST
2009-02-12363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM UHY MACKER YOUNG 79 OXFORD STREET MANCHESTER M1 6HT
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-06-10AUDAUDITOR'S RESIGNATION
2008-06-09288aDIRECTOR APPOINTED AIDAN O'GARA
2008-06-07CERTNMCOMPANY NAME CHANGED HALLCO 812 LIMITED CERTIFICATE ISSUED ON 10/06/08
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-21288aSECRETARY APPOINTED GABRIEL O'GARA
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK BRENNAN
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JACKIE BOAM
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-10-06MISCML28 TO REMOVE 310107 ACCTS
2007-10-06OCREMOVAL OF 310107 ACCOUNTS
2007-09-01363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-07-22AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-02-20363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-09-08363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-15363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-06-10244DELIVERY EXT'D 3 MTH 31/01/04
2004-03-03SASHARES AGREEMENT OTC
2004-03-03SASHARES AGREEMENT OTC
2004-03-0388(2)RAD 06/09/02--------- £ SI 29998@1
2004-01-28225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-21123NC INC ALREADY ADJUSTED 06/09/02
2003-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-21RES04NC INC ALREADY ADJUSTED 06/09/02
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-10288bSECRETARY RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2003-02-10RES04£ NC 1000/30000
2003-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BURREN BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against BURREN BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-01 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-10-17 Satisfied ENTERPRISE FINANCE EUROPE (UK) LTD
ALL ASSETS DEBENTURE 2003-09-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2003-02-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31

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 BURREN BUILDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BURREN BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURREN BUILDINGS LIMITED
Trademarks
We have not found any records of BURREN BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURREN BUILDINGS 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 (70100 - Activities of head offices) as BURREN BUILDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BURREN BUILDINGS 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 TypeProposal to Strike Off
Defending partyBURREN BUILDINGS LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyBURREN BUILDINGS LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURREN BUILDINGS 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 BURREN BUILDINGS 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.