BURTON PROPERTY TRUST LIMITED
Overview
| Company Name | BURTON PROPERTY TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01848857 |
| 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 BURTON PROPERTY TRUST LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is BURTON PROPERTY TRUST LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURTON PROPERTY TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEAKLEAF LIMITED | Sep 18, 1984 | Sep 18, 1984 |
What are the latest accounts for BURTON PROPERTY TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for BURTON PROPERTY TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on Jul 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of BURTON PROPERTY TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192144460001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193605510001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180476960001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| SMITH, Philip Clayton | Secretary | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 161204030001 | |||||||
| BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | 613990001 | |||||
| BJORNSON, Dana Lloyd | Director | 4 Southwood Gardens Hinchley Wood KT10 0DE Esher Surrey | American | 28686700001 | ||||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| BROWN, John Stevenson | Director | The Dalton Waterhouse Lane Kingswood KT20 6HU Tadworth Surrey | British | 7362990001 | ||||||
| BULLWORTHY, Gerald Arthur | Director | Stamford 9 Highview Cheam SM2 7DZ Sutton Surrey | British | 56777100001 | ||||||
| BYWATER, John | Director | 28 Cairn Avenue Ealing W5 5HX London | British | 71820020001 | ||||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HALL, Nigel Patrick | Director | 48 Crouch Hall Lane AL3 7EU Redbourn Hertfordshire | British | 47504550001 | ||||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| MINTERN, Andrew | Director | 22 Corner Green Pond Road Blackheath SE3 9JJ London | British | 4925790001 | ||||||
| SHAW, David Lewis | Director | 58 Portland Road W11 4LQ London | United Kingdom | British | 3428020001 | |||||
| SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | 28667500001 | |||||
| SMITH, Philip Clayton | Director | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 |
Who are the persons with significant control of BURTON PROPERTY TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Montague Burton Property Investments Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BURTON PROPERTY TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation in security | Created On Feb 28, 1991 Delivered On Mar 06, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Letter of appointment (please see doc 395 tc ref 552. for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement & legal charge | Created On Mar 08, 1990 Delivered On Mar 09, 1990 | Satisfied | Amount secured £2,000,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. | |
Short particulars Midland house and forster house cheapside, bradford title no wyk 120880. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant and charge | Created On Feb 11, 1986 Delivered On Feb 17, 1986 | Outstanding | Amount secured £250,000 | |
Short particulars 114/115 bancroft and 97 hermitage road hitchin hertfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BURTON PROPERTY TRUST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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