BUR REALISATIONS LIMITED

BUR REALISATIONS LIMITED

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

    Company NameBUR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02210787
    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 BUR REALISATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BUR REALISATIONS LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of BUR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURDON LIMITEDMay 31, 2000May 31, 2000
    JOHN BURDON ENGINEERING LIMITED May 18, 1988May 18, 1988
    BRITEOAST LIMITEDJan 14, 1988Jan 14, 1988

    What are the latest accounts for BUR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for BUR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Termination of appointment of John Ian Lawson as a secretary on Nov 25, 2016

    2 pagesTM02

    Termination of appointment of John Ian Lawson as a director on Nov 25, 2016

    2 pagesTM01

    Termination of appointment of Simon Richard Lines as a director on Nov 25, 2016

    2 pagesTM01

    Liquidators' statement of receipts and payments to Aug 31, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Aug 31, 2015

    18 pages4.68

    Administrator's progress report to Aug 29, 2014

    23 pages2.24B

    All of the property or undertaking has been released from charge 022107870022

    1 pagesMR05

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 28, 2014

    25 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    51 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    22 pages2.16B

    Registered office address changed from * Ellerbeck Way Stokesley Industrial, Stokesley Middlesbrough Cleveland TS9 5JZ* on Sep 26, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed burdon LIMITED\certificate issued on 03/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2013

    Change company name resolution on Aug 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 022107870023

    24 pagesMR01

    Registration of charge 022107870024

    65 pagesMR01

    Registration of charge 022107870022

    12 pagesMR01

    Appointment of Mr Gavin Townsend as a director

    2 pagesAP01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Who are the officers of BUR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Andrew Graham
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish167332740001
    OATES, Iain
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    EnglandBritish148859080001
    RATCLIFFE, Graeme
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish104099330001
    TOWNSEND, Gavin
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    c/o Ernst & Young Llp
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish153850470001
    HEAVISIDE, Joan
    16 Langbaurgh Close
    Great Ayton
    TS9 6QH Middlesbrough
    Cleveland
    Secretary
    16 Langbaurgh Close
    Great Ayton
    TS9 6QH Middlesbrough
    Cleveland
    English30289070001
    LAWSON, John Ian
    2 Swainstone Close
    Wynyard
    TS22 5SW Billingham
    Cleveland
    Secretary
    2 Swainstone Close
    Wynyard
    TS22 5SW Billingham
    Cleveland
    British95700980003
    BURDON, John
    Whitehouse Cottage
    Dikes Lane Great Ayton
    Middlesbrough
    Cleveland
    Director
    Whitehouse Cottage
    Dikes Lane Great Ayton
    Middlesbrough
    Cleveland
    British30289080001
    DEAN, David James
    15 Tremaine Close
    Hartside
    TS27 3LE Hartlepool
    Teeside
    Director
    15 Tremaine Close
    Hartside
    TS27 3LE Hartlepool
    Teeside
    EnglandBritish90981030001
    HEAVISIDE, Joan
    16 Langbaurgh Close
    Great Ayton
    TS9 6QH Middlesbrough
    Cleveland
    Director
    16 Langbaurgh Close
    Great Ayton
    TS9 6QH Middlesbrough
    Cleveland
    English30289070001
    HINDSON, Barry
    Croft Cottage
    Firby
    DL8 2PW Bedale
    North Yorkshire
    Director
    Croft Cottage
    Firby
    DL8 2PW Bedale
    North Yorkshire
    British108312060001
    JOHNSON, George Brian
    51 Kirkwood Avenue
    Hastings Hill
    SR4 9LX Sunderland
    Tyne & Wear
    Director
    51 Kirkwood Avenue
    Hastings Hill
    SR4 9LX Sunderland
    Tyne & Wear
    British121493750001
    LAWSON, John Ian
    2 Swainstone Close
    Wynyard
    TS22 5SW Billingham
    Cleveland
    Director
    2 Swainstone Close
    Wynyard
    TS22 5SW Billingham
    Cleveland
    EnglandBritish95700980003
    LAWSON, John Ian
    Wyndham Rose
    19 Plantations
    TS22 5SN Wynyard
    Director
    Wyndham Rose
    19 Plantations
    TS22 5SN Wynyard
    British95700980001
    LINES, Richard Stuart
    Newton Hall
    Newton Under Roseberry
    TS9 6QR Middlesbrough
    Cleveland
    Director
    Newton Hall
    Newton Under Roseberry
    TS9 6QR Middlesbrough
    Cleveland
    British80605260001
    LINES, Simon Richard
    Kells Farm
    The Holme
    TS9 7HF Great Broughton
    Cleveland
    Director
    Kells Farm
    The Holme
    TS9 7HF Great Broughton
    Cleveland
    United KingdomBritish37709040018
    METCALFE, Roger Mark
    24 Barnes Wallis Way
    Marske By The Sea
    TS11 6NA Redcar
    Cleveland
    Director
    24 Barnes Wallis Way
    Marske By The Sea
    TS11 6NA Redcar
    Cleveland
    EnglandBritish59900380002
    NEWSON, Neville
    9 Earle Close
    Leven Park
    TS15 9SN Yarm
    Cleveland
    Director
    9 Earle Close
    Leven Park
    TS15 9SN Yarm
    Cleveland
    British37708990001
    TURNBULL, Michael Ronald
    Ellerbeck Way
    Stokesley Industrial, Stokesley
    TS9 5JZ Middlesbrough
    Cleveland
    Director
    Ellerbeck Way
    Stokesley Industrial, Stokesley
    TS9 5JZ Middlesbrough
    Cleveland
    United KingdomBritish167332530001
    STRONACH INVESTMENTS LIMITED
    Marlborough House
    30-32 Yarm Road
    TS18 3NG Stockton On Tees
    Cleveland
    Director
    Marlborough House
    30-32 Yarm Road
    TS18 3NG Stockton On Tees
    Cleveland
    41108890001

    Does BUR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 25, 2013
    Delivered On May 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Funding Circle Recoveries Limited as Security Agent for the Various Lenders
    Transactions
    • May 15, 2013Registration of a charge (MR01)
    • Sep 19, 2014All of the property or undertaking has been released from the charge (MR05)
    Chattel mortgage
    Created On Jan 08, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed mortgage the chattels being 1 x used doosan daewoo puma 400MB turning centre (yom 2006) serial number P35M2681 1 x used doosan daewoo puma 400MB turning centre (yom 2006) serial number P35M2724 1 x used deckel maho omc 160 fd duoblock 5-axis twin pallet milling/vertical turning centre (yom 2007) serial number 11270000253/2372543 and the documents the benefit of all contracts and arrangements the full benefit of all insurances see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jan 10, 2013Registration of a charge (MG01)
    Chattel mortgage
    Created On Oct 05, 2012
    Delivered On Oct 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed mortgage:1XDECKEL maho model DMC160FD duoblock 5-axis twin pallet milling/vertical turning centre-serial no: 11270000053/2442363 (2004)1XDECKEL maho model DMC125FD duoblock 5-axis twin pallet milling/vertical turning centre-serial no:11660000093/2467578 (2005), 1 x doosan daewoo model puma 700LM turning centre (full caxis/live tooling) serial no:60LM0317 (2006) (for further details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    Chattel mortgage
    Created On Jul 25, 2012
    Delivered On Aug 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mazak vertical lathe integrex, s/no 193232,. maho milling machine, s/no 11440001833.. mazak horizontal nc lathe integrex, s/no 188380. (for further details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 02, 2012Registration of a charge (MG01)
    All assets debenture
    Created On May 13, 2011
    Delivered On May 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 17, 2011Registration of a charge (MG01)
    Composite all assets guarantee and indemnity and debenture
    Created On Apr 23, 2010
    Delivered On Apr 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee 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
    • Ge Commercial Finance Limited
    Transactions
    • Apr 26, 2010Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Sep 22, 2009
    Delivered On Sep 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings see image for full details.
    Persons Entitled
    • The Bank of Scotland PLC (Bos)
    Transactions
    • Sep 23, 2009Registration of a charge (395)
    Chattels mortgage
    Created On Dec 04, 2008
    Delivered On Dec 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dmg deckel maho milling machine model DMC125FD s/no. 1166000093, deckel maho milling machine DMC160FD (2004) s/no. 11270000053. see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 05, 2008Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Dec 04, 2008
    Delivered On Dec 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dmg deckel maho model dmu 200 p 5 axis cnc gantry milling machine serial no. 10990002533 (2003), cincinnati milacron lancer 1250 cnc vertical machining centre serial no. 7041-A01950108 (1995), cincinnati milacron sabre 1000 cnc vertical machining centre serial no. 7039-F01RL0494 (1995) (for further details of chattels charged please refer to the form 395). see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 05, 2008Registration of a charge (395)
    • Apr 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 28, 2008
    Delivered On Jun 12, 2008
    Outstanding
    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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 12, 2008Registration of a charge (395)
    Debenture
    Created On Feb 15, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Commercial Finance Limited (The Security Holder)
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Feb 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge (all assets)
    Created On Jan 23, 2004
    Delivered On Jan 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jan 24, 2004Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Dec 19, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited ("the Security Holder")
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 1997
    Delivered On Oct 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lying to the south of cleveland street great ayton,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 08, 1997
    Delivered On Oct 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H edward kitching school frankfield road great ayton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1997Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 1997
    Delivered On Sep 30, 1997
    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 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
    • Midland Bank PLC
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 18, 1994
    Delivered On Apr 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 18 april 1994
    Short particulars
    Assignment of the items listed in the schedule attached to the form 395 including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1994Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 18, 1994
    Delivered On Apr 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1994Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 23, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1990Registration of a charge
    • Jan 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a edward kitching school trankfield road great ayton, aforesaid. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1989Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a pearsons land at great ayton aforesaid. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1989Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a land & buildings situate at trankfield road, california great ayton, middlesbrough. Cleveland. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1989Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BUR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Administration started
    Sep 01, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    2
    DateType
    Sep 01, 2014Commencement of winding up
    Dec 22, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    proposed liquidator
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    proposed liquidator
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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