BURNHILL EQUIPMENT FINANCE LIMITED

BURNHILL EQUIPMENT FINANCE LIMITED

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

    Company NameBURNHILL EQUIPMENT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BURNHILL EQUIPMENT FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BURNHILL EQUIPMENT FINANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BURNHILL EQUIPMENT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILVERWHITE LIMITEDJan 16, 1985Jan 16, 1985

    What are the latest accounts for BURNHILL EQUIPMENT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BURNHILL EQUIPMENT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    2 pagesAD02

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD03

    Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 1 More London Place London SE1 2AF on Jan 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 15, 2017 with updates

    5 pagesCS01

    Change of details for Ge Capital Investments Funding Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Statement of capital on Nov 01, 2017

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Appointment of Mrs Nina Mary Atkinson as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Gavin Morris as a director on Apr 28, 2017

    1 pagesTM01

    Appointment of Mr Alan Evans as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Gabriele D'uva as a director on Dec 23, 2016

    1 pagesTM01

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Appointment of Gavin Morris as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Zahra Peermohamed as a secretary on Jun 22, 2016

    1 pagesTM02

    Termination of appointment of Salih Unal as a director on Apr 14, 2016

    1 pagesTM01

    Who are the officers of BURNHILL EQUIPMENT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Nina Mary
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomBritishCompany Director230713130001
    EVANS, Alan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Director137954840001
    FARRELL, Lisa Mary
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    WalesBritishDirector191552350001
    ABBOTT, Courtenay
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    Secretary
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    172560670001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    ESSEX, Alicia
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Secretary
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    161953160001
    NAUGHTON, Brendan Mark Paul
    78 The Avenue
    Ealing
    W13 8LB London
    Secretary
    78 The Avenue
    Ealing
    W13 8LB London
    British12218910001
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    BritishSolicitor56158480001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    English188565910001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    192967230001
    TURTON, Patricia Anne
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    Secretary
    3 Hitherfield Lane
    AL5 4JD Harpenden
    Hertfordshire
    BritishDirector38180820001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Secretary
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishDirector61053330001
    ALBERT, Nils
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    GermanManaging Director60395220002
    APT, Lesley
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    Director
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    AmericanAttorney55569920004
    BURGER, Alexander Stanley
    8 Dorchester Mews
    TW1 2LE Twickenham
    Middlesex
    Director
    8 Dorchester Mews
    TW1 2LE Twickenham
    Middlesex
    BritishManaging Director43098760001
    CAMPKIN, Raymond Peter
    89 Arlington Road
    Camden Town
    NW1 7ES London
    Director
    89 Arlington Road
    Camden Town
    NW1 7ES London
    BritishManagement Accountant36309110002
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritishDirector191552010001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    BritishCompany Director80423030001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    BritishCompany Director52013970001
    FITZPATRICK, Hugh Alan Taylor
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    Director
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    United KingdomBritishCompany Director139406230001
    FORSMAN, James Allen
    Capel Lodge
    Watford Road
    HA6 3PN Northwood
    Middlesex
    Director
    Capel Lodge
    Watford Road
    HA6 3PN Northwood
    Middlesex
    AmericanDirector29467120001
    GILBERT, Ronald
    Hollycroft
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    Director
    Hollycroft
    Ethorpe Close
    SL9 8PL Gerrards Cross
    Buckinghamshire
    BritishCompany Director71336440001
    GIRARD, Sylvain Andre
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandCanadianCompany Director85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishCompany Director121346530001
    GREEN, Robert
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    Director
    Tavistock
    Christ Church Road
    GU25 4PT Virginia Water
    Surrey
    AmericanCompany Director79378980001
    GRODZKI, Kevin Stephen
    108 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    Director
    108 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    AmericanCo-Chairman43476000003
    HARBOUR, Robert Myron
    72 Grove End Road
    NW9 9ND London
    Director
    72 Grove End Road
    NW9 9ND London
    AmericanDirector21703940002
    HENSON, Daniel Stearn
    4 Courtney Place
    KT11 3BE Cobham
    Surrey
    Director
    4 Courtney Place
    KT11 3BE Cobham
    Surrey
    AmericanCompany Director45242670003
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    AmericanCompany Director94387970002
    JANNERYD, Lars Bertil
    Alexander House 204 Merry Hill Road
    Bushey
    WD2 1AS Watford
    Director
    Alexander House 204 Merry Hill Road
    Bushey
    WD2 1AS Watford
    BritishDeputy Managing Director Commercial Operation41261730001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritishCompany Director115008010001
    JURRIES, Donald Lewis
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    Director
    12 Russell Close
    Regency Quay Chiswick
    W4 2NU London
    AmericanCompany Director71266350001
    KAMATH, Surendra Narasimha
    45 Penshurst Gardens
    HA8 9TT Edgware
    Middlesex
    Director
    45 Penshurst Gardens
    HA8 9TT Edgware
    Middlesex
    United KingdomBritishFinance Manager23005860001
    MCBRIDE, Brian James
    15 Waverley Drive
    GU15 2DJ Camberley
    Surrey
    Director
    15 Waverley Drive
    GU15 2DJ Camberley
    Surrey
    BritishSales Director52733960001

    Who are the persons with significant control of BURNHILL EQUIPMENT FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    No
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom ( England And Wales)
    Place RegisteredCompanies House
    Registration Number08698561
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BURNHILL EQUIPMENT FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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