BURNHAM GARAGE PROPERTIES LIMITED
Overview
| Company Name | BURNHAM GARAGE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01238054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BURNHAM GARAGE PROPERTIES LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BURNHAM GARAGE PROPERTIES LIMITED located?
| Registered Office Address | C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium 1-7 King Street RG1 2AN Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURNHAM GARAGE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURNHAM GARAGE (1976) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| BRIDGEMASTER LIMITED | Dec 18, 1975 | Dec 18, 1975 |
What are the latest accounts for BURNHAM GARAGE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 13, 2022 |
What are the latest filings for BURNHAM GARAGE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Sep 20, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 13, 2022 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Sep 13, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Aug 16, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 16, 2021 | 9 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2021 to Aug 16, 2021 | 1 pages | AA01 | ||||||||||
Notification of Barry Charles Albert Green as a person with significant control on Aug 16, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Susan Anne Joyce Goodchild as a person with significant control on Aug 16, 2021 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Edna Joyce Green as a person with significant control on Aug 16, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Edna Joyce Green as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Susan Ann Joyce Goodchild on Nov 26, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from River Joy Down Place Water Oakley Windsor SL4 5UG England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on Nov 29, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anne Penelope Bell as a secretary on Nov 17, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Who are the officers of BURNHAM GARAGE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODCHILD, Susan Ann Joyce | Director | Wash Hill HP10 0JB Wooburn Green Strate Oaks Buckinghamshire England | United Kingdom | British | 180813780002 | |||||
| GREEN, Barry Charles Albert | Director | Priory Green CO10 5PN Edwardstone Priory Cottage Suffolk England | England | British | 117045030003 | |||||
| BELL, Anne Penelope | Secretary | Down Place Water Oakley SL4 5UG Windsor River Joy England | 252395850001 | |||||||
| COOMBS, David John | Secretary | 104 Nursery Road Taplow SL6 0JU Maidenhead Berkshire | British | 2649680001 | ||||||
| GREEN, Charles | Director | River Joy Down Place Windsor Road Water Oakley SL4 5UG Windsor Berkshire | United Kingdom | British | 2649850002 | |||||
| GREEN, Edna Joyce | Director | 210 Little Marlow Road SL7 1HX Marlow Cliveden Manor Buckinghamshire England | England | British | 2649860004 |
Who are the persons with significant control of BURNHAM GARAGE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Barry Charles Albert Green | Aug 16, 2021 | 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium Berkshire | No |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
| |||
| Mrs. Susan Anne Joyce Goodchild | Aug 16, 2021 | 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Edna Joyce Green | Aug 09, 2016 | SL6 4UY Maidenhead 5a Frascati Way Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BURNHAM GARAGE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Transfer | Created On Mar 25, 1986 Delivered On Apr 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Land situate adjoining fronting stom road burnham berkshire ( please see form 395 for full details ). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 01, 1984 Delivered On Aug 03, 1984 | Satisfied | Amount secured £103,000 & all other monies due or to come due from the company to the chargee under the terms of the charge including monies due for goods sold and delivered | |
Short particulars F/Hold land & premises bunham garage 71 stomp road, burnham bucks & the goodwill of the business title no bm 56457. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 01, 1977 Delivered On Dec 06, 1977 | Satisfied | Amount secured £40,000 & all other monies due or to become due from the company to the chargee | |
Short particulars Burnham garage, 71 stomp road, burnham, buckinghamshire. & the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BURNHAM GARAGE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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