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

ST IVES BURNLEY LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
05464477
Private Limited Company
Liquidation

Company Overview

About St Ives Burnley Ltd
ST IVES BURNLEY LIMITED was founded on 2005-05-26 and has its registered office in London. The organisation's status is listed as "Liquidation". St Ives Burnley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ST IVES BURNLEY LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC4Y
 
Previous Names
SPRINT 1035 LIMITED21/06/2005
Filing Information
Company Number 05464477
Company ID Number 05464477
Date formed 2005-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-10-05 12:05:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST IVES BURNLEY 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 ST IVES BURNLEY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
PAUL BRADLEY GRAY
Director 2014-08-01
J SCHWAN
Director 2018-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT ARMITAGE
Director 2009-08-03 2018-08-04
NICHOLAS EVAN COLE
Director 2012-01-18 2018-04-30
CLIVE JONATHAN LOVETT
Director 2010-10-13 2018-03-02
PHILIP CHARLES HARRIS
Company Secretary 2005-06-20 2015-11-01
PATRICK NEIL MARTELL
Director 2009-09-29 2014-11-27
LLOYD JOHN WIGGLESWORTH
Director 2009-09-29 2013-06-30
PHILIP ASCROFT
Director 2011-03-01 2012-11-30
STEPHEN JOHN PARKIN
Director 2010-10-13 2012-01-18
BRIAN CHARLES EDWARDS
Director 2005-07-20 2009-08-03
SIMON CHRISTOPHER WARD
Director 2005-07-20 2009-03-31
MARK ALEXANDER LOCKLEY
Director 2005-07-29 2008-07-25
RAYMOND VICTOR MORLEY
Director 2005-07-20 2007-03-31
PHILIP CHARLES HARRIS
Director 2005-06-20 2005-07-20
ST IVES PLC
Director 2005-06-20 2005-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-05-26 2005-06-20
WATERLOW NOMINEES LIMITED
Nominated Director 2005-05-26 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY REALISE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2006-08-07 Liquidation
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY BRANDED3 SEARCH LTD Director 2014-08-01 CURRENT 2008-01-21 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA FORMER HOLDCO LIMITED Director 2014-08-01 CURRENT 2009-02-27 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PLC Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY AMAZE (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
PAUL BRADLEY GRAY AMAZE TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 2007-10-01 Liquidation
J SCHWAN KIN AND CARTA PLC Director 2018-08-04 CURRENT 1981-03-23 Active
J SCHWAN KIN AND CARTA UK LIMITED Director 2018-08-04 CURRENT 1985-03-21 Active
J SCHWAN AMAZE (HOLDINGS) LIMITED Director 2018-08-04 CURRENT 2007-11-05 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
2022-10-05Final Gazette dissolved via compulsory strike-off
2022-07-05Voluntary liquidation. Notice of members return of final meeting
2022-02-01Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2022-02-01Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2022-02-01AD02Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2022-01-07Voluntary liquidation declaration of solvency
2022-01-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-07Appointment of a voluntary liquidator
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Spitfire Building 71 Collier Street London N1 9BE England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Spitfire Building 71 Collier Street London N1 9BE England
2022-01-07600Appointment of a voluntary liquidator
2022-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2022-01-07LIQ01Voluntary liquidation declaration of solvency
2021-10-06CH01Director's details changed for Mr Daniel Fattal on 2021-09-27
2021-09-30PSC05Change of details for Kin and Carta Investments Limited as a person with significant control on 2021-09-27
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 11 Soho Street Soho London W1D 3AD England
2021-07-29AP01DIRECTOR APPOINTED MR DANIEL FATTAL
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRIS KUTSOR
2021-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/07/20
2021-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-08CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-11-06PSC05Change of details for Kin and Carta Investments Limited as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM One Tudor Street London EC4Y 0AH
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-02-24PSC05Change of details for Kin and Carta Holdings Limited as a person with significant control on 2020-02-07
2020-01-28PSC05Change of details for Kin and Carta Holdings Limited as a person with significant control on 2016-04-06
2020-01-27CH01Director's details changed for Mr J Schwan on 2019-01-15
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-06-10PSC05Change of details for St Ives Holdings Limited as a person with significant control on 2018-11-08
2019-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/08/18
2019-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/08/18
2019-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/08/18
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVAN COLE
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/17
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/17
2018-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONATHAN LOVETT
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/16
2016-09-01CH01Director's details changed for Mr Matthew Robert Armitage on 2016-09-01
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/15
2016-05-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/15
2015-11-02AP03SECRETARY APPOINTED MR DANIEL FATTAL
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0126/05/15 FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 01/08/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL
2014-08-28AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0126/05/14 FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 02/08/13
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD WIGGLESWORTH
2013-07-02AR0126/05/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 27/07/12
2013-03-28RES01ADOPT ARTICLES 07/03/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 02/01/2013
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASCROFT
2012-07-05AR0126/05/12 FULL LIST
2012-05-28RES13COMPANY BUSINESS 22/05/2012
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKIN
2012-04-24AAFULL ACCOUNTS MADE UP TO 29/07/11
2012-02-20AP01DIRECTOR APPOINTED NICHOLAS EVAN COLE
2011-07-06AR0126/05/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED STEPHEN JOHN PARKIN
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/07/10
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ST IVES HOUSE LAVINGTON STREET LONDON SE1 0NX
2011-03-21AP01DIRECTOR APPOINTED PHILIP ASCROFT
2010-10-26AP01DIRECTOR APPOINTED CLIVE JONATHAN LOVETT
2010-06-24AR0126/05/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-30288aDIRECTOR APPOINTED LLOYD JOHN WIGGLESWORTH
2009-09-30288aDIRECTOR APPOINTED PATRICK MARTELL
2009-09-23RES13CREDIT AGREEMENT-ANCILLARY/FOREIGN FACILITY -DIR APPOVAL 08/09/2009
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EDWARDS
2009-08-10288aDIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2009-05-29363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 01/08/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON WARD
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MARK LOCKLEY
2008-06-02AAFULL ACCOUNTS MADE UP TO 03/08/07
2008-05-29363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-06-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2007-03-13AAFULL ACCOUNTS MADE UP TO 28/07/06
2006-10-04288cSECRETARY'S PARTICULARS CHANGED
2006-05-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-22ELRESS386 DISP APP AUDS 14/02/06
2006-02-22ELRESS366A DISP HOLDING AGM 14/02/06
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288bSECRETARY RESIGNED
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-21CERTNMCOMPANY NAME CHANGED SPRINT 1035 LIMITED CERTIFICATE ISSUED ON 21/06/05
2005-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services



Licences & Regulatory approval
We could not find any licences issued to ST IVES BURNLEY 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 ST IVES BURNLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST IVES BURNLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of ST IVES BURNLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST IVES BURNLEY LIMITED
Trademarks
We have not found any records of ST IVES BURNLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST IVES BURNLEY 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 (18129 - Printing n.e.c.) as ST IVES BURNLEY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ST IVES BURNLEY 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 partyST IVES BURNLEY LIMITED Event Date2021-12-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 16 December 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Daniel Fattal, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyST IVES BURNLEY LIMITED Event Date2021-12-16
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST IVES BURNLEY 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 ST IVES BURNLEY 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.