BURGUNDY LIMITED

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

    Company NameBURGUNDY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BURGUNDY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BURGUNDY LIMITED located?

    Registered Office Address
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BURGUNDY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEATHER SHOP LIMITEDAug 28, 1987Aug 28, 1987
    WARMBRIM LIMITEDMay 20, 1987May 20, 1987

    What are the latest accounts for BURGUNDY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2017

    What are the latest filings for BURGUNDY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 24, 2017

    6 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 25, 2016

    15 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016

    2 pagesCH01

    Full accounts made up to Mar 27, 2015

    11 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 28, 2014

    7 pagesAA

    Appointment of Mr Duncan Andrew Vaughan as a secretary on Dec 12, 2014

    2 pagesAP03

    Appointment of Mr Duncan Andrew Vaughan as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Jayne Katherine Burrell as a secretary on Dec 12, 2014

    1 pagesTM02

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 2,050,000
    SH01

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 29, 2013

    12 pagesAA

    Full accounts made up to Mar 30, 2012

    12 pagesAA

    Who are the officers of BURGUNDY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Duncan Andrew
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Secretary
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    193426360001
    DHALIWAL, Tarsem Singh
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United KingdomBritish151680990001
    VAUGHAN, Duncan Andrew
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United KingdomBritish132416950002
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    BURRELL, Jayne Katherine
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Secretary
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    159099570001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Secretary
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Icelandic114179720001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    BURRELL, Jayne Katherine
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    EnglandBritish167879930001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DHALIWAL, Tarsem Singh
    6 Cumbrae Drive
    Stanney Oaks
    CH65 9JX Ellesmere Port
    Cheshire
    Director
    6 Cumbrae Drive
    Stanney Oaks
    CH65 9JX Ellesmere Port
    Cheshire
    United KingdomBritish112657600001
    HARALDSSON, Palmi
    Solvallargata 4
    FOREIGN 101 Reykjavik
    Iceland
    Director
    Solvallargata 4
    FOREIGN 101 Reykjavik
    Iceland
    IcelandIcelandic98086060001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    LEIGH, James Bernard
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    22 Curzon Park North
    CH4 8AR Chester
    Cheshire
    British76713530001
    MCGREGOR, Keith
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    Director
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    British81212510001
    PRITCHARD, Andrew Simon
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United KingdomBritish42467790003
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    WALKER, Malcolm Conrad, Sir
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    Director
    Broxton Old Hall
    Broxton
    CH5 9EF Chester
    Cheshire
    United KingdomBritish,161541770001
    YATES, Timothy Charles
    The Old Pump House
    Station Road, Desford
    LE9 9FP Leicester
    Leicestershire
    Director
    The Old Pump House
    Station Road, Desford
    LE9 9FP Leicester
    Leicestershire
    British34910760002

    Who are the persons with significant control of BURGUNDY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iceland Foods Limited
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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 BURGUNDY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2012
    Delivered On Apr 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    A deed of accession
    Created On Apr 11, 2007
    Delivered On Apr 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Apr 26, 2007Registration of a charge (395)
    • Apr 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Mar 31, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Landsbanki Islands Hf (The Security Trustee)
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Jun 12, 2007Statement of satisfaction of a charge in full or part (403a)
    An accession deed
    Created On Aug 23, 2005
    Delivered On Sep 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Landsbanki Islands Hf (The Security Trustee)
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    £353,000 plus interest and charges together with all monies and liabilities from time to time due owing or incurred by the company to the chargee pursuant to a property development grant offer dated 8TH november 1999
    Short particulars
    Property k/a woodwards food service hq building parkway deeside industrial park deeside flintshire - WA92942.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Feb 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1998
    Delivered On Apr 02, 1998
    Satisfied
    Amount secured
    £340,000 with all other sums due from the company to the chargee under or pursuant to a property development grant offer letter dated 21ST november 1997
    Short particulars
    Beech house,deeside industrial park,deeside,flintshire; wa 500256.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)

    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