BURGUNDY LIMITED
Overview
| Company Name | BURGUNDY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02133016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BURGUNDY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEATHER SHOP LIMITED | Aug 28, 1987 | Aug 28, 1987 |
| WARMBRIM LIMITED | May 20, 1987 | May 20, 1987 |
What are the latest accounts for BURGUNDY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2017 |
What are the latest filings for BURGUNDY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 25, 2016 | 15 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 27, 2015 | 11 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 29, 2013 | 12 pages | AA | ||||||||||
Full accounts made up to Mar 30, 2012 | 12 pages | AA | ||||||||||
Who are the officers of BURGUNDY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUGHAN, Duncan Andrew | Secretary | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | 193426360001 | |||||||
| DHALIWAL, Tarsem Singh | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 151680990001 | |||||
| VAUGHAN, Duncan Andrew | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 132416950002 | |||||
| ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BURRELL, Jayne Katherine | Secretary | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | 159099570001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
| SIGURDSSON, Gunnar | Secretary | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | Icelandic | 114179720001 | ||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| BURRELL, Jayne Katherine | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British | 167879930001 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| DHALIWAL, Tarsem Singh | Director | 6 Cumbrae Drive Stanney Oaks CH65 9JX Ellesmere Port Cheshire | United Kingdom | British | 112657600001 | |||||
| HARALDSSON, Palmi | Director | Solvallargata 4 FOREIGN 101 Reykjavik Iceland | Iceland | Icelandic | 98086060001 | |||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | 76713530001 | ||||||
| MCGREGOR, Keith | Director | 1 The Lodge 10 Coley Avenue RG1 6LQ Reading Berkshire | British | 81212510001 | ||||||
| PRITCHARD, Andrew Simon | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 42467790003 | |||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| WALKER, Malcolm Conrad, Sir | Director | Broxton Old Hall Broxton CH5 9EF Chester Cheshire | United Kingdom | British, | 161541770001 | |||||
| YATES, Timothy Charles | Director | The Old Pump House Station Road, Desford LE9 9FP Leicester Leicestershire | British | 34910760002 |
Who are the persons with significant control of BURGUNDY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Iceland Foods Limited | Apr 06, 2016 | Deeside Industrial Park Deeside CH5 2NW Flintshire Second Avenue United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does BURGUNDY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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