BURTON & CO (PROPERTY SERVICES) LIMITED

BURTON & CO (PROPERTY SERVICES) LIMITED

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

    Company NameBURTON & CO (PROPERTY SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02469502
    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 BURTON & CO (PROPERTY SERVICES) LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is BURTON & CO (PROPERTY SERVICES) LIMITED located?

    Registered Office Address
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of BURTON & CO (PROPERTY SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURTON & CO (LEGAL AND PROPERTY SERVICES) LIMITEDFeb 26, 1990Feb 26, 1990
    BURTON & CO (LEGAL AND PROPERTY) SERVICES LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for BURTON & CO (PROPERTY SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for BURTON & CO (PROPERTY SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Liquidators' statement of receipts and payments to Mar 12, 2020

    25 pagesLIQ03

    Registered office address changed from Stonebow High Street Lincoln LN2 1DA to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Mar 28, 2019

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 13, 2019

    LRESEX

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Second filing of the annual return made up to Feb 12, 2016

    23 pagesRP04AR01

    Confirmation statement made on Feb 12, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 4
    SH01
    Annotations
    DateAnnotation
    Mar 29, 2017Clarification A second filed AR01 was registered on 29/03/2017

    Director's details changed for Mrs Judith Elizabeth Brennan on Feb 12, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 024695020002, created on Feb 24, 2015

    25 pagesMR01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Lesley Jayne Robinson as a director on Feb 17, 2015

    1 pagesTM01

    Termination of appointment of Richard Frank Elmer as a director on Feb 17, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke restrictions on auth share cap. 18/06/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Feb 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 4
    SH01

    Who are the officers of BURTON & CO (PROPERTY SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Judith Elizabeth
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    Director
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    EnglandBritishSolicitor142414210001
    MATTHEWS, Patricia Mary
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Director
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    EnglandBritishSolicitor142393820001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    ELMER, Richard Frank
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    Director
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    EnglandBritishSolicitor142393810001
    ROBINSON, Lesley Jayne
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    Director
    High Street
    LN2 1DA Lincoln
    Stonebow
    United Kingdom
    EnglandBritishNone Supplied76770140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BURTON & CO (PROPERTY SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Patricia Mary Matthews
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Apr 06, 2016
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Judith Elizabeth Brennan
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Apr 06, 2016
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BURTON & CO (PROPERTY SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 24, 2015
    Delivered On Feb 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 28, 2015Registration of a charge (MR01)
    Debenture
    Created On Aug 03, 2012
    Delivered On Aug 11, 2012
    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, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 2012Registration of a charge (MG01)
    • Apr 14, 2015Satisfaction of a charge (MR04)

    Does BURTON & CO (PROPERTY SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2019Commencement of winding up
    Jan 21, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    Claire Elizabeth Dowson
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire

    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