BURNS-ANDERSON LIMITED

BURNS-ANDERSON LIMITED

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

    Company NameBURNS-ANDERSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02073962
    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 BURNS-ANDERSON LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is BURNS-ANDERSON LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BURNS-ANDERSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BURNS-ANDERSON INDEPENDENT NETWORK PLCNov 30, 1987Nov 30, 1987
    BURNS-ANDERSON FINANCIAL PRACTICES PLCOct 19, 1987Oct 19, 1987
    LEVELTERM PUBLIC LIMITED COMPANYNov 13, 1986Nov 13, 1986

    What are the latest accounts for BURNS-ANDERSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for BURNS-ANDERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 06, 2020

    15 pagesLIQ03

    Change of membership of creditors or liquidation committee

    12 pagesCOM2

    Liquidators' statement of receipts and payments to Jul 06, 2019

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 06, 2018

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report to Nov 10, 2016

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 10, 2016

    18 pages2.24B

    Administrator's progress report to Nov 10, 2015

    18 pages2.24B

    Administrator's progress report to May 10, 2015

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 10, 2014

    16 pages2.24B

    Administrator's progress report to May 10, 2014

    16 pages2.24B

    Administrator's progress report to Nov 10, 2013

    18 pages2.24B

    Administrator's progress report to May 10, 2013

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 02, 2013

    22 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Who are the officers of BURNS-ANDERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORRIE, Frank Norman
    15 Park Road
    SK12 2NA Disley
    Cheshire
    Director
    15 Park Road
    SK12 2NA Disley
    Cheshire
    United KingdomBritish103489750001
    CARTER, Mark Lawrence
    Beverley House Kellaway Avenue
    Horfield
    BS7 8UU Bristol
    Avon
    Secretary
    Beverley House Kellaway Avenue
    Horfield
    BS7 8UU Bristol
    Avon
    British26240160001
    COLEMAN, Peter Brian
    Flat 4
    1 Gloucester Row Clifton
    BS8 4AW Bristol
    Secretary
    Flat 4
    1 Gloucester Row Clifton
    BS8 4AW Bristol
    British84990800001
    COLEMAN, Peter Brian
    Flat 4
    1 Gloucester Row Clifton
    BS8 4AW Bristol
    Secretary
    Flat 4
    1 Gloucester Row Clifton
    BS8 4AW Bristol
    British84990800001
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Secretary
    17 Freeland Place
    BS8 4NP Bristol
    Finnish37717860001
    HARGREAVES, Martin Robert
    35 Wellington Hill West
    Henleaze
    BS9 4SP Bristol
    Avon
    Secretary
    35 Wellington Hill West
    Henleaze
    BS9 4SP Bristol
    Avon
    British105133370001
    PARSONS, Ian Douglas
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    British112234800001
    REESE, Deborah Louise
    Royal Carriage Mews
    Woolwich
    SE18 6GG London
    302 East Carriage House
    Secretary
    Royal Carriage Mews
    Woolwich
    SE18 6GG London
    302 East Carriage House
    British139505900001
    REID, Robert
    40 Fosseway
    BS21 5EQ Clevedon
    Avon
    Secretary
    40 Fosseway
    BS21 5EQ Clevedon
    Avon
    British72632170001
    RITCHIE, Alistair John
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    Secretary
    The Coach House
    68 York Road
    KT13 9DY Weybridge
    Surrey
    British6417760001
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    BATES, Peter
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    Director
    6 Otley Road
    HG2 0DN Harrogate
    North Yorkshire
    United KingdomBritish36869520003
    BOOTHMAN, Derek Arnold
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    British5733500001
    CAMPBELL, Donald Walter
    4 Croft Road
    BT18 0PB Holywood
    County Down
    N Ireland
    Director
    4 Croft Road
    BT18 0PB Holywood
    County Down
    N Ireland
    British65111320001
    CHRISTIE, Andrew Mcalister
    Paulstile Chilly Hill Lane
    Chew Magna
    BS18 8QU Bristol
    Avon
    Director
    Paulstile Chilly Hill Lane
    Chew Magna
    BS18 8QU Bristol
    Avon
    British24229580001
    COLEMAN, Peter Brian
    26 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    Director
    26 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    EnglandBritish84990800004
    CRAVEN, Richard James
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    EnglandBritish92962410001
    EASTER, Alan James
    25 Mill Mead
    RH20 3BE Ashington
    West Sussex
    Director
    25 Mill Mead
    RH20 3BE Ashington
    West Sussex
    United KingdomBritish111901510001
    EDGE, Christopher Norman
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    Director
    Mayfield House
    Old Ford Lane Stonely
    PE19 5EJ St Neots
    Cambridgeshire
    British80299560001
    EDMONDSON, David John
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    Director
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    British121775830001
    FIRTH, Andrew Charles
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    Director
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    United KingdomBritish85621770001
    FITZGERALD, Peter Gerald
    Echline Farmhouse
    EH30 9SW South Queensferry
    West Lothian
    Director
    Echline Farmhouse
    EH30 9SW South Queensferry
    West Lothian
    British344800002
    GOW, Brian Hugh
    10 Muirnwood Place
    Monifieth
    DD5 4JL Dundee
    Angus
    Director
    10 Muirnwood Place
    Monifieth
    DD5 4JL Dundee
    Angus
    British24229610001
    GRIGG, Paivi Katriina
    17 Freeland Place
    BS8 4NP Bristol
    Director
    17 Freeland Place
    BS8 4NP Bristol
    EnglandFinnish37717860001
    HARDIMAN, Patrick Joseph
    Dunburgh Meadow Dunburgh Road
    Geldeston
    NR34 0LL Beccles
    Suffolk
    Director
    Dunburgh Meadow Dunburgh Road
    Geldeston
    NR34 0LL Beccles
    Suffolk
    EnglandBritish8893640002
    HAYDEN, John Michael Peter
    35 The Boulevard
    Taw Hill
    SN25 1WB Swindon
    Wiltshire
    Director
    35 The Boulevard
    Taw Hill
    SN25 1WB Swindon
    Wiltshire
    British105747990001
    HORROCKS, Graham
    96
    Hillside Road
    BS20 8LJ Portishead
    Bristol
    Director
    96
    Hillside Road
    BS20 8LJ Portishead
    Bristol
    British60960780001
    HOWELLS, Richard James
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    Director
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    British109112530002
    HUGHES, Michael
    103 Farleigh Road
    Backwell
    BS48 3PG Bristol
    Avon
    Director
    103 Farleigh Road
    Backwell
    BS48 3PG Bristol
    Avon
    United KingdomBritish102520330001
    KELLAND, Steven Mark Christopher
    Flat 11 Clifton Downs Mansions
    12 Upper Belgrave Road
    BS8 2XJ Bristol
    Director
    Flat 11 Clifton Downs Mansions
    12 Upper Belgrave Road
    BS8 2XJ Bristol
    British24229620003
    LEVINE, Bryan
    Woodborough Road
    SW15 6PT London
    2a
    United Kingdom
    Director
    Woodborough Road
    SW15 6PT London
    2a
    United Kingdom
    United KingdomBritish67682400009
    LUND, Mark Joseph
    Clock Cottage
    Halliford Road
    TW17 8RU Shepperton
    Middlesex
    Director
    Clock Cottage
    Halliford Road
    TW17 8RU Shepperton
    Middlesex
    EnglandBritish74519810001
    MAY, Ian
    3 Richmond Terrace
    Clifton
    BS8 1AB Bristol
    Avon
    Director
    3 Richmond Terrace
    Clifton
    BS8 1AB Bristol
    Avon
    EnglandBritish38895250001
    MAYO, David Joseph
    Edgecumbe House
    Bere Ferrers
    PL20 7JL Yelverton
    Devon
    Director
    Edgecumbe House
    Bere Ferrers
    PL20 7JL Yelverton
    Devon
    British76997210001
    PARKER, Colin Edward
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    Director
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    British33472460001

    Does BURNS-ANDERSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 10, 2008
    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 charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Jul 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 10, 1995
    Delivered On Mar 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £400,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 88524876 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1995Registration of a charge (395)
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 03, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £350,000 together with interst accrued now or to be held by national westminster bank PLC on an account no 88524876 & earmarked or designated by ref to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Oct 01, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BURNS-ANDERSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2012Administration started
    Jul 07, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jul 07, 2017Commencement of winding up
    Nov 26, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol

    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