BURROWS & CLOSE LIMITED

BURROWS & CLOSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBURROWS & CLOSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01077567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BURROWS & CLOSE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BURROWS & CLOSE LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURROWS & CLOSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BURROWS & CLOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Francis Muller as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Jonathan Paul Wass as a director on Jun 24, 2016

    2 pagesAP01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 10
    SH01

    Statement of capital on May 11, 2016

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 11/04/2016
    RES13

    Current accounting period extended from Mar 31, 2016 to Aug 31, 2016

    1 pagesAA01

    Amended full accounts made up to Mar 31, 2015

    15 pagesAAMD

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Appointment of Mr Andrew Richard Thompson as a secretary on Oct 02, 2015

    2 pagesAP03

    Appointment of Mr Andrew Richard Thompson as a director on Oct 02, 2015

    2 pagesAP01

    Termination of appointment of David Charles Geoffrey Foster as a director on Oct 02, 2015

    1 pagesTM01

    Termination of appointment of David Charles Geoffrey Foster as a secretary on Oct 02, 2015

    1 pagesTM02

    Annual return made up to Aug 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 5,942
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Aud stat 519
    1 pagesMISC

    Annual return made up to Aug 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 5,942
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Aug 08, 2013

    18 pagesRP04

    Termination of appointment of Alan Close as a director

    1 pagesTM01

    Termination of appointment of Lyndon Close as a director

    1 pagesTM01

    Who are the officers of BURROWS & CLOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    201551810001
    THOMPSON, Andrew Richard
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    2
    Surrey
    England
    EnglandBritishSolicitor156945340001
    WASS, Jonathan Paul
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishManagement Accountant209546930001
    CLOSE, Lyndon James
    25 Robin Down Lane
    NG18 4SP Mansfield
    Nottinghamshire
    Secretary
    25 Robin Down Lane
    NG18 4SP Mansfield
    Nottinghamshire
    British95199150001
    CLOSE, Richard Leslie
    115 Church Lane
    Selston
    NG16 6FB Nottingham
    Nottinghamshire
    Secretary
    115 Church Lane
    Selston
    NG16 6FB Nottingham
    Nottinghamshire
    British18675160001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    186545970001
    BURROWS, Graham Paul
    Neepawa Hall Lane
    Colston Bassett
    NG12 3FB Nottingham
    Nottinghamshire
    Director
    Neepawa Hall Lane
    Colston Bassett
    NG12 3FB Nottingham
    Nottinghamshire
    EnglandBritishPharmaceutical Chemist18675170001
    CLOSE, Alan Richard
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    EnglandBritishManager159669050001
    CLOSE, Jeannette Elizabeth
    115 Church Lane
    NG16 6FB Selston
    Nottinghamshire
    Director
    115 Church Lane
    NG16 6FB Selston
    Nottinghamshire
    EnglandBritishCompany Director97761680001
    CLOSE, Lyndon James
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    EnglandBritishSuperintendant Pharmacist159668640001
    CLOSE, Richard Leslie
    115 Church Lane
    Selston
    NG16 6FB Nottingham
    Nottinghamshire
    Director
    115 Church Lane
    Selston
    NG16 6FB Nottingham
    Nottinghamshire
    EnglandBritishPharmaceutical Chemist18675160001
    ELLIS, Gordon
    2 Tracy Close
    Beeston
    NG9 3HW Nottingham
    Nottinghamshire
    Director
    2 Tracy Close
    Beeston
    NG9 3HW Nottingham
    Nottinghamshire
    BritishPharmaceutical Chemist18675180001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritishSolicitor181912700001
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    England
    United KingdomBritishDirector Of Finance63620010002

    Does BURROWS & CLOSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 2006
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    164 bramcote lane wollaton nottingham t/no nt 113230. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Mar 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 27, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Premium of £6,125.
    Persons Entitled
    • Cnc Estates Limited
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Mar 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 05, 2004
    Delivered On Apr 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account being an interest bearing deposit account to be opened in the name of the chargee and the deposit balance meaning the sum (presently £7500 + vat) from time to time standing to the credit of the account including any interest which has not been paid to the company.
    Persons Entitled
    • Primary Health Investments (Lenton) Limited
    Transactions
    • Apr 13, 2004Registration of a charge (395)
    • Mar 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 08, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 19 carlton square, carlton, nottingham t/n NT197962. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Mar 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 08, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Sep 15, 1988
    Delivered On Sep 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 29/12/72
    Short particulars
    A specific charge over the benefit of all book debts and other debts now & from time to time due or owing to the company (see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1988Registration of a charge
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 01, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 72 lenton boulevard nottingham and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N
    Transactions
    • Dec 07, 1987Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 24 main street, bulwell, nottingham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N
    Transactions
    • Apr 28, 1986Registration of a charge
    Legal mortgage
    Created On Aug 31, 1984
    Delivered On Aug 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2B church walk, eastwood nottinghamshire title no. Nt 112106 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1984Registration of a charge
    Legal mortgage
    Created On Jun 14, 1983
    Delivered On Jun 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and garages on the north west side of main street bulwell wattingham title no. Nt 144641 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1983Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 04, 1982
    Delivered On May 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 5, main street bulwell, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1982Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1982
    Delivered On May 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 and 3 main street bulwell, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 17, 1982Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 12, 1981
    Delivered On Mar 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of greasley street nottingham city, nottinghamshire title no. Nt 48955. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1981Registration of a charge
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 14, 1980
    Delivered On May 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at 1/3 main street, bulwell, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1980Registration of a charge
    Legal mortgage
    Created On Mar 04, 1980
    Delivered On Mar 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 71/73 ilkeston road, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1980Registration of a charge
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 19, 1980
    Delivered On Feb 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 86/88, derby road, stapleford, nottinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1980Registration of a charge
    • Mar 31, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 04, 1978
    Delivered On Jan 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60 kelvin street, ashton-under-lyne, lancashire t/no 351140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1978Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 1972
    Delivered On Jan 18, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge (see doc 9 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jan 18, 1973Registration of a charge
    • Mar 31, 2014Satisfaction of a charge (MR04)

    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