BURTON INTERNATIONAL GROUP LIMITED

BURTON INTERNATIONAL GROUP LIMITED

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

    Company NameBURTON INTERNATIONAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01693922
    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 BURTON INTERNATIONAL GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BURTON INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    11 Brownlow Drive
    CV37 9QS Stratford-Upon-Avon
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BURTON INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURTON INTERNATIONAL GROUP PLCAug 07, 2001Aug 07, 2001
    BURTON INTERNATIONAL PLCDec 22, 1987Dec 22, 1987
    BURTONGUARDS LIMITEDNov 20, 1985Nov 20, 1985
    PAUL J. BURTON INTERNATIONAL DETECTIVE AGENCY LIMITEDMar 03, 1983Mar 03, 1983
    SKYSPAN LIMITEDJan 24, 1983Jan 24, 1983

    What are the latest accounts for BURTON INTERNATIONAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for BURTON INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 200,040
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 200,040
    SH01

    Registered office address changed from * Unit 10 Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR England* on May 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    3 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 200,040
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    3 pagesAA

    Registered office address changed from * 6 & 10 Fringe Meadow Road Centech Park Redditch Worcestershire B98 9NR United Kingdom* on Jul 25, 2012

    1 pagesAD01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Amended accounts made up to Oct 31, 2010

    3 pagesAAMD

    Total exemption small company accounts made up to Oct 31, 2011

    3 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gainflow Management Accounting Limited as a secretary

    1 pagesTM02

    Termination of appointment of Gainflow Management Accounting Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Who are the officers of BURTON INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHFORD, Phillip Clive
    11 Brownlow Drive
    CV37 9QS Stratford Upon Avon
    Warwickshire
    Director
    11 Brownlow Drive
    CV37 9QS Stratford Upon Avon
    Warwickshire
    EnglandBritish89120750001
    MARTIN, Peter Douglas
    Skippers
    Newmarket Road
    CB8 8SS Moulton
    Suffolk
    Secretary
    Skippers
    Newmarket Road
    CB8 8SS Moulton
    Suffolk
    New Zealander36973660001
    TURNBULL, Alexander Meredith
    10 Tunstall Way
    Walton
    S40 2RH Chesterfield
    Derbyshire
    Secretary
    10 Tunstall Way
    Walton
    S40 2RH Chesterfield
    Derbyshire
    British29989890001
    GAINFLOW MANAGEMENT ACCOUNTING LIMITED
    Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    9
    Buckinghamshire
    United Kingdom
    Secretary
    Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    9
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05499761
    134288760001
    BRADBURY, Edward Arthur
    69 Lowland Road
    Huntingdon
    WS12 4PL Cannock
    Staffordshire
    Director
    69 Lowland Road
    Huntingdon
    WS12 4PL Cannock
    Staffordshire
    British29989900001
    BURTON, Helen
    Green End Farm
    Green End
    MK45 2AB Maulden
    Bedfordshire
    Director
    Green End Farm
    Green End
    MK45 2AB Maulden
    Bedfordshire
    British81256860001
    BURTON, Paul Jeremy
    The White Horse
    Deadmans Cross
    SG17 5QQ Haynes
    Bedfordshire
    Director
    The White Horse
    Deadmans Cross
    SG17 5QQ Haynes
    Bedfordshire
    British81257000001
    DAVIES, Geoffrey
    73 Northview Road
    LU5 5HB Dunstable
    Bedfordshire
    Director
    73 Northview Road
    LU5 5HB Dunstable
    Bedfordshire
    United KingdomBritish41057210002
    HALL, Trevor
    9 Linacre Court
    SR8 2NP Peterlee
    County Durham
    Director
    9 Linacre Court
    SR8 2NP Peterlee
    County Durham
    British69885730001
    JACKSON, Elizabeth
    2 Orchard Way
    MK45 1LF Flitwick
    Bedfordshire
    Director
    2 Orchard Way
    MK45 1LF Flitwick
    Bedfordshire
    British29989930002
    STAMP, Michael
    Field Road
    Billinghay
    LN4 4EA Lincoln
    28
    Lincolnshire
    Director
    Field Road
    Billinghay
    LN4 4EA Lincoln
    28
    Lincolnshire
    United KingdomBritish140938900001
    TURNBULL, Alexander Meredith
    10 Tunstall Way
    Walton
    S40 2RH Chesterfield
    Derbyshire
    Director
    10 Tunstall Way
    Walton
    S40 2RH Chesterfield
    Derbyshire
    British29989890001

    Does BURTON INTERNATIONAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 24, 2006
    Delivered On Jun 02, 2006
    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
    By way of fixed charge, all fixed assets, all specific book debts, the factors account and all other debts, by way of floating charge, the floating assets.
    Persons Entitled
    • Calverton Factors Limited
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jun 09, 2003
    Delivered On Jun 10, 2003
    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
    Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
    Persons Entitled
    • Bibby Factors Slough Limited
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Marine mortgage
    Created On Feb 08, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    £32000 and all other sums due from the company to the chargee under the terms of the charge (as defined therein)
    Short particulars
    Dutch barge "eesti princess" engine no: CE33688U898563W. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Oct 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 18, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 18, 1991
    Delivered On Nov 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 woburn street ampthill bedfordshire t/no BD135739 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1991Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 17, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 woburn street, ampthill, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    • Jun 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 1986
    Delivered On Oct 16, 1986
    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
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    • Jun 26, 1992Statement of satisfaction of a charge in full or part (403a)

    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