A. P. BURT & SONS LIMITED
Overview
| Company Name | A. P. BURT & SONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00282209 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of A. P. BURT & SONS LIMITED?
- Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing
Where is A. P. BURT & SONS LIMITED located?
| Registered Office Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands BL6 4SD Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A. P. BURT & SONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSENTRA (BRISTOL) LIMITED | Feb 23, 2015 | Feb 23, 2015 |
| A.P. BURT & SONS, LIMITED | Dec 02, 1933 | Dec 02, 1933 |
What are the latest accounts for A. P. BURT & SONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2019 |
| Next Accounts Due On | Mar 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for A. P. BURT & SONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 30, 2020 |
| Next Confirmation Statement Due | Nov 11, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2019 |
| Overdue | Yes |
What are the latest filings for A. P. BURT & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 18, 2025 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2023 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on Dec 19, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2021 | 16 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2020 | 17 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 20 Brickfield Road Yardley Birmingham B25 8HE England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Jan 07, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 23 pages | AA | ||||||||||
Appointment of Mr Marghub Shaikh as a secretary on Dec 03, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy Michael Davies as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Michael Davies as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Notification of Shabir Majid Alimahomed as a person with significant control on Jun 05, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Esnt International Limited as a person with significant control on Jun 09, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 002822090006, created on Jun 05, 2017 | 32 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of A. P. BURT & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAIKH, Marghub | Secretary | Fourth Floor Unit 5b The Parklands BL6 4SD Bolton Cowgill Holloway Business Recovery Llp | 253156990001 | |||||||
| SMITH, David Leslie | Director | Fourth Floor Unit 5b The Parklands BL6 4SD Bolton Cowgill Holloway Business Recovery Llp | United Arab Emirates | English | 231999900001 | |||||
| BERGIN, Liam Gerard | Secretary | 17 Chesterfield View Castlenock IRISH Dublin 15 Ireland | Irish | 36702870001 | ||||||
| GREEN, Jon Michael | Secretary | - 249 Avebury Boulevard MK9 1AU Milton Keynes 201 United Kingdom | 198469700001 | |||||||
| NICHOLLS, James Andrew | Secretary | 15 The Quays Cumberland Road BS1 6UQ Bristol | British | 74242880001 | ||||||
| BERGIN, Liam | Director | 17 Chesterfield View IRISH Dublin 15 Dublin Ireland | Irish | 84657050001 | ||||||
| CARMICHAEL, James | Director | The Old Stable Yard Peveril Road LE17 5NQ Ashby Magna Leicestershire | British | 88088510001 | ||||||
| COMERFORD, Robert Herbert | Director | 8 Court Farm Road Whitchurch BS14 0EH Bristol Avon | British | 31049250001 | ||||||
| DAVIES, Timothy Michael | Director | Brickfield Road Yardley B25 8HE Birmingham 20 England | England | British | 231999910001 | |||||
| KIRK, Leonard Mcneil | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | England | British | 299758440001 | |||||
| LIGGINS, Craig Anthony | Director | - 249 Avebury Boulevard MK9 1AU Milton Keynes 201 United Kingdom | England | British | 80005310002 | |||||
| LUND, Henry | Director | 325 Chestnut Street Suite 909 Philadelphia Pa 19106 Usa | Irish | 45449190001 | ||||||
| NICHOLLS, James Andrew | Director | 15 The Quays Cumberland Road BS1 6UQ Bristol | England | British | 74242880001 | |||||
| O'NEILL, Colman | Director | 110 Shrewsbury Lawn Cabinteely 18 Dublin Ireland | Ireland | Irish | 45448600001 | |||||
| PERCIVAL, Iain Philip | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | England | British | 175638680001 | |||||
| RAYNER, Peter Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 187386230002 | |||||
| ROSS, Hugh Alexander | Director | Avebury Boulevard MK9 1AU Milton Keynes Avebury House 201-249 Buckinghamshire | England | British | 246975310001 | |||||
| SCALLY, Derek | Director | 13 Woodbine Road Blackrock IRISH Dublin Ireland | Irish | 55404130001 |
Who are the persons with significant control of A. P. BURT & SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Shabir Majid Alimahomed | Jun 05, 2017 | Fourth Floor Unit 5b The Parklands BL6 4SD Bolton Cowgill Holloway Business Recovery Llp | No | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
| Esnt International Limited | Apr 06, 2016 | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A. P. BURT & SONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 05, 2017 Delivered On Jun 19, 2017 | Outstanding | ||
Brief description Land on the west side of first avenue, portbury, bristol and all other real property (if any), all interests in real property for more details please refer to clause 4 of the instrument. All charged securities such as stocks, shares debentures, bonds, warrants, coupons, for more details please refer to clause 1 of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2013 Delivered On Jun 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 31, 2013 Delivered On Jun 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Jul 12, 2007 Delivered On Jul 30, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2004 Delivered On Mar 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second stage debenture | Created On Nov 23, 1999 Delivered On Dec 07, 1999 | Satisfied | Amount secured All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does A. P. BURT & SONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0