A. P. BURT & SONS LIMITED

A. P. BURT & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA. P. BURT & SONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00282209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of A. P. BURT & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSENTRA (BRISTOL) LIMITEDFeb 23, 2015Feb 23, 2015
    A.P. BURT & SONS, LIMITEDDec 02, 1933Dec 02, 1933

    What are the latest accounts for A. P. BURT & SONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for A. P. BURT & SONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2020
    Next Confirmation Statement DueNov 11, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2019
    OverdueYes

    What are the latest filings for A. P. BURT & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 18, 2025

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2023

    17 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 18, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2021

    16 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 18, 2020

    17 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 19, 2019

    LRESEX

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    23 pagesAA

    Appointment of Mr Marghub Shaikh as a secretary on Dec 03, 2018

    2 pagesAP03

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Timothy Michael Davies as a director on Jul 30, 2018

    1 pagesTM01

    Termination of appointment of Timothy Michael Davies as a director on Jul 30, 2018

    1 pagesTM01

    Notification of Shabir Majid Alimahomed as a person with significant control on Jun 05, 2017

    2 pagesPSC01

    Cessation of Esnt International Limited as a person with significant control on Jun 09, 2017

    1 pagesPSC07

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Registration of charge 002822090006, created on Jun 05, 2017

    32 pagesMR01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2017

    RES15

    Who are the officers of A. P. BURT & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAIKH, Marghub
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Cowgill Holloway Business Recovery Llp
    Secretary
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Cowgill Holloway Business Recovery Llp
    253156990001
    SMITH, David Leslie
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Cowgill Holloway Business Recovery Llp
    Director
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Cowgill Holloway Business Recovery Llp
    United Arab EmiratesEnglish231999900001
    BERGIN, Liam Gerard
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Secretary
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Irish36702870001
    GREEN, Jon Michael
    - 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    201
    United Kingdom
    Secretary
    - 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    201
    United Kingdom
    198469700001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    BERGIN, Liam
    17 Chesterfield View
    IRISH Dublin 15
    Dublin
    Ireland
    Director
    17 Chesterfield View
    IRISH Dublin 15
    Dublin
    Ireland
    Irish84657050001
    CARMICHAEL, James
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    Director
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    British88088510001
    COMERFORD, Robert Herbert
    8 Court Farm Road
    Whitchurch
    BS14 0EH Bristol
    Avon
    Director
    8 Court Farm Road
    Whitchurch
    BS14 0EH Bristol
    Avon
    British31049250001
    DAVIES, Timothy Michael
    Brickfield Road
    Yardley
    B25 8HE Birmingham
    20
    England
    Director
    Brickfield Road
    Yardley
    B25 8HE Birmingham
    20
    England
    EnglandBritish231999910001
    KIRK, Leonard Mcneil
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    EnglandBritish299758440001
    LIGGINS, Craig Anthony
    - 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    201
    United Kingdom
    Director
    - 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    201
    United Kingdom
    EnglandBritish80005310002
    LUND, Henry
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Director
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Irish45449190001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritish74242880001
    O'NEILL, Colman
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    Director
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    IrelandIrish45448600001
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritish175638680001
    RAYNER, Peter Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish187386230002
    ROSS, Hugh Alexander
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    Director
    Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House 201-249
    Buckinghamshire
    EnglandBritish246975310001
    SCALLY, Derek
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Director
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Irish55404130001

    Who are the persons with significant control of A. P. BURT & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shabir Majid Alimahomed
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Cowgill Holloway Business Recovery Llp
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01935353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A. P. BURT & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Euro Packaging Jersey Limited
    Transactions
    • Jun 19, 2017Registration of a charge (MR01)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)

    Does A. P. BURT & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Nick Brierley
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    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