BURWELL MECHANICAL SERVICES LIMITED

BURWELL MECHANICAL SERVICES LIMITED

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

    Company NameBURWELL MECHANICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01835099
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BURWELL MECHANICAL SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is BURWELL MECHANICAL SERVICES LIMITED located?

    Registered Office Address
    Salisbury House
    Station Road
    CB1 2LA Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of BURWELL MECHANICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN HARDIMENT (HEATING) LIMITEDOct 31, 1984Oct 31, 1984
    JANBERRY LIMITEDJul 23, 1984Jul 23, 1984

    What are the latest accounts for BURWELL MECHANICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BURWELL MECHANICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 14, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 14, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 14, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 14, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 14, 2018

    12 pagesLIQ03

    Resignation of a liquidator

    2 pagesLIQ06

    Liquidators' statement of receipts and payments to Sep 14, 2017

    12 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 1 Dalzells Lane Burwell Cambridge CB25 0GA to Salisbury House Station Road Cambridge CB1 2LA on Oct 01, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    25 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2016

    LRESEX

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

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

    7 pagesAA

    Appointment of Mr Alan Mcbean as a director on Aug 05, 2015

    2 pagesAP01

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 76,590
    SH01

    Appointment of Rosemary Ann Case as a director on Nov 25, 2014

    3 pagesAP01

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

    7 pagesAA

    Termination of appointment of Roger Maurice Case as a director on Sep 28, 2013

    2 pagesTM01

    Registration of charge 018350990004, created on Jul 23, 2014

    6 pagesMR01

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 76,590
    SH01

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

    7 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Who are the officers of BURWELL MECHANICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASE, Rosemary Ann
    Dalzells Lane
    Burwell
    CB25 0GA Cambridge
    1
    Uk
    Director
    Dalzells Lane
    Burwell
    CB25 0GA Cambridge
    1
    Uk
    EnglandBritish193638280001
    JEFFERSON, Gary
    10 Malvern Close
    CB8 8BP Newmarket
    Suffolk
    Director
    10 Malvern Close
    CB8 8BP Newmarket
    Suffolk
    EnglandBritish123497460001
    MCBEAN, Alan
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    Director
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    EnglandEnglish200042090001
    HARDIMENT, John
    48 St Marys Street
    CB7 4EY Ely
    Cambridgeshire
    Secretary
    48 St Marys Street
    CB7 4EY Ely
    Cambridgeshire
    British15928840001
    SIZER, Ronald Frederick
    6 Littlefield Close
    Wilburton
    CB6 3RU Ely
    Cambridgeshire
    Secretary
    6 Littlefield Close
    Wilburton
    CB6 3RU Ely
    Cambridgeshire
    British89037340001
    CASE, Roger Maurice
    Anchor Lane
    Burwell
    CB25 0BD Cambridge
    Ardenvale
    Cambridgeshire
    England
    Director
    Anchor Lane
    Burwell
    CB25 0BD Cambridge
    Ardenvale
    Cambridgeshire
    England
    EnglandBritish29564110001
    HARDIMENT, John
    48 St Marys Street
    CB7 4EY Ely
    Cambridgeshire
    Director
    48 St Marys Street
    CB7 4EY Ely
    Cambridgeshire
    British15928840001
    HARDIMENT, Marion Louise
    The Three Black Birds
    41 Broad Street
    CB7 4BD Ely
    Cambridgeshire
    Director
    The Three Black Birds
    41 Broad Street
    CB7 4BD Ely
    Cambridgeshire
    British15928850003
    MCBEAN, Alan
    78 Howes Avenue
    Thurston
    IP31 3PY Bury St. Edmunds
    Suffolk
    Director
    78 Howes Avenue
    Thurston
    IP31 3PY Bury St. Edmunds
    Suffolk
    British95293630001
    PAXTON, Justin Paul
    31 Meadow Way
    Barrow
    IP29 5DG Bury St. Edmunds
    Suffolk
    Director
    31 Meadow Way
    Barrow
    IP29 5DG Bury St. Edmunds
    Suffolk
    United KingdomBritish113960650001
    SIZER, Ronald Frederick
    6 Littlefield Close
    Wilburton
    CB6 3RU Ely
    Cambridgeshire
    Director
    6 Littlefield Close
    Wilburton
    CB6 3RU Ely
    Cambridgeshire
    EnglandBritish89037340001

    Who are the persons with significant control of BURWELL MECHANICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rosemary Ann Case
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    Apr 06, 2016
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BURWELL MECHANICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 24, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2014Registration of a charge (MR01)
    Legal charge
    Created On Feb 15, 2008
    Delivered On Feb 19, 2008
    Outstanding
    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 1 dalzells lane burwell cambridge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2008Registration of a charge (395)
    Debenture
    Created On Nov 03, 2004
    Delivered On Nov 12, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 24, 1985
    Delivered On Oct 11, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 11, 1985Registration of a charge

    Does BURWELL MECHANICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2023Due to be dissolved on
    Sep 15, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire

    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