BURDEROP INVESTMENTS LIMITED

BURDEROP INVESTMENTS LIMITED

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

    Company NameBURDEROP INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02485284
    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 BURDEROP INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BURDEROP INVESTMENTS LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BURDEROP INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPCOOL LIMITEDMar 26, 1990Mar 26, 1990

    What are the latest accounts for BURDEROP INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BURDEROP INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Secretary's details changed for Mr Tejender Singh Chaudhary on Mar 25, 2019

    1 pagesCH03

    Termination of appointment of Samuel James Hannis as a director on Jun 19, 2019

    1 pagesTM01

    Appointment of Mr Guy Douglas as a director on Jun 19, 2019

    2 pagesAP01

    Appointment of Mr Jonathan R. Shattock as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Brian R Shelton as a director on Jun 03, 2019

    1 pagesTM01

    Change of details for Halcrow Holdings Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on Mar 26, 2019

    1 pagesAD01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Director's details changed for Mr Samuel James Hannis on Jul 03, 2017

    2 pagesCH01

    Termination of appointment of James Christopher Rowntree as a director on Jun 21, 2017

    1 pagesTM01

    Who are the officers of BURDEROP INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594040001
    DOUGLAS, Guy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish258025190001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish259549880001
    LOFTIN, Barbara Gillian
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    Secretary
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    British2281770001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167746810001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172545850001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    British92090002
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    FLETCHER, Malcolm Stanley
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    Director
    Whitley Lodge 21 Castle Street
    Aldbourne
    SN8 2DA Marlborough
    Wiltshire
    British3133140001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    HOLT, Neil
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    Oakdale House
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    United KingdomBritish47847810001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    British3190190002
    KERR, David John
    Fielding Road
    W4 1HP London
    11
    Director
    Fielding Road
    W4 1HP London
    11
    EnglandBritish22568600002
    LLOYD, David Owen
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    Director
    Kingsley
    The Mead
    GL7 2BB Cirencester
    Gloucestershire
    United KingdomBritish3133150001
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmerican173444500001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish165022490001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmerican178299300002

    Who are the persons with significant control of BURDEROP INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1674044
    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 BURDEROP INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2012
    Delivered On Dec 20, 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including land, goodwill, debts, uncalled capital, fixtures, specified investments, all derivative rights, plant & machinery see image for full details.
    Persons Entitled
    • CH2M Hill Companies, LTD
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor or member of the group to the finance parties and from the company or any member of the group to any of the external ancillary lenders 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 15, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Burderop park swindon thamesdown wiltshire t/no;-WT97758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 06, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Apr 27, 1993
    Delivered On May 15, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1993Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 30, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a burderop park, swindon, wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1990Registration of a charge
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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