BURTON PROPERTY TRUST LIMITED

BURTON PROPERTY TRUST LIMITED

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

    Company NameBURTON PROPERTY TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01848857
    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 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 AddressNo

    What were the previous names of BURTON PROPERTY TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEAKLEAF LIMITEDSep 18, 1984Sep 18, 1984

    What are the latest accounts for BURTON PROPERTY TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for BURTON PROPERTY TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    21 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 01, 2018

    9 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    8 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Aug 29, 2015

    7 pagesAA

    Accounts for a dormant company made up to Aug 30, 2014

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 250,000
    SH01

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 19, 2014

    1 pagesTM02

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Who are the officers of BURTON PROPERTY TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192144460001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193605510001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180476960001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Secretary
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    British613980001
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161204030001
    BATES, David John
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    United KingdomBritish613990001
    BJORNSON, Dana Lloyd
    4 Southwood Gardens
    Hinchley Wood
    KT10 0DE Esher
    Surrey
    Director
    4 Southwood Gardens
    Hinchley Wood
    KT10 0DE Esher
    Surrey
    American28686700001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BROWN, John Stevenson
    The Dalton Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    Director
    The Dalton Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    British7362990001
    BULLWORTHY, Gerald Arthur
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    Director
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    British56777100001
    BYWATER, John
    28 Cairn Avenue
    Ealing
    W5 5HX London
    Director
    28 Cairn Avenue
    Ealing
    W5 5HX London
    British71820020001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HALL, Nigel Patrick
    48 Crouch Hall Lane
    AL3 7EU Redbourn
    Hertfordshire
    Director
    48 Crouch Hall Lane
    AL3 7EU Redbourn
    Hertfordshire
    British47504550001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    MINTERN, Andrew
    22 Corner Green
    Pond Road Blackheath
    SE3 9JJ London
    Director
    22 Corner Green
    Pond Road Blackheath
    SE3 9JJ London
    British4925790001
    SHAW, David Lewis
    58 Portland Road
    W11 4LQ London
    Director
    58 Portland Road
    W11 4LQ London
    United KingdomBritish3428020001
    SKINNER, Patricia Valda
    11 Manor Drive
    NW7 3ND London
    Director
    11 Manor Drive
    NW7 3ND London
    United KingdomBritish28667500001
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Director
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    British613980001

    Who are the persons with significant control of BURTON PROPERTY TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01041550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BURTON PROPERTY TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scottish Widows Fund and Life Assurance Society
    Transactions
    • Mar 06, 1991Registration of a charge
    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
    • City of Bradford Metropoliton Council
    Transactions
    • Mar 09, 1990Registration of a charge
    • Aug 21, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Retail Services Limited
    Transactions
    • Feb 17, 1986Registration of a charge

    Does BURTON PROPERTY TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 29, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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