BUR NO.2 LIMITED
Overview
| Company Name | BUR NO.2 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02762615 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUR NO.2 LIMITED?
- (7415) /
Where is BUR NO.2 LIMITED located?
| Registered Office Address | 20 Thayer Street London W1U 2DD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUR NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WMH (NO. 18) LIMITED | Nov 26, 1992 | Nov 26, 1992 |
| ALNERY NO. 1241 LIMITED | Nov 06, 1992 | Nov 06, 1992 |
What are the latest accounts for BUR NO.2 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2010 |
| Next Accounts Due On | Aug 31, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2009 |
What is the status of the latest confirmation statement for BUR NO.2 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 17, 2017 |
| Next Confirmation Statement Due | May 01, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for BUR NO.2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BUR NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patricia Anne Mary Nicholson as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Randolph John Anderson on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Porter on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian Gleek on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Randolph John Anderson on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Patricia Anne Mary Nicholson on Nov 03, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Nov 30, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Nov 30, 2007 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Nov 30, 2006 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Nov 30, 2005 | 34 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Nov 30, 2004 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363s | ||||||||||
Full accounts made up to Nov 30, 2003 | 10 pages | AA | ||||||||||
Amended full accounts made up to Nov 30, 2002 | 12 pages | AAMD | ||||||||||
Amended full accounts made up to Nov 30, 2001 | 11 pages | AAMD | ||||||||||
Amended full accounts made up to Jun 30, 2001 | 11 pages | AAMD | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of BUR NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Randolph John | Director | 20 Thayer Street London W1U 2DD | Gibraltar | British | 65745670014 | |||||
| GLEEK, Julian | Director | 20 Thayer Street London W1U 2DD | England | British | 112192210001 | |||||
| PORTER, Barry | Director | Bank Street E14 5LE London 25 United Kingdom | United Kingdom | British | 99637030001 | |||||
| HOPKIN, Richard | Secretary | Bracken Wood The Kilns Towneley BB11 2RW Burnley Lancashire | British | 12491060006 | ||||||
| NICHOLSON, Patricia Anne Mary | Secretary | 20 Thayer Street London W1U 2DD | British | 96969630001 | ||||||
| WHITE, Teresa Catherine | Secretary | 28 Saint Marks Road Olde Hanwell W7 2PW London | Irish | 65724350010 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| FOULKES, John Harold | Director | Cedar Tree House Main Street NN12 8EZ Farthingstone Northampshire | British | 1657980001 | ||||||
| HOPKIN, Richard | Director | Bracken Wood The Kilns Towneley BB11 2RW Burnley Lancashire | British | 12491060006 | ||||||
| INGLE, Matthew | Director | Norwood House Low Lane BD22 0LE Cowling West Yorkshire | British | 58261910001 | ||||||
| KOK, Willem | Director | The Cottage Kildwick Hall Kildwick BD20 9AE Keighley West Yorkshire | Dutch | 68732290001 | ||||||
| LEVITT, David John | Director | 6 Grosvenor Lodge HA7 4JE Stanmore Middlesex | British | 35526290001 | ||||||
| MOSS, Duncan John Bernard | Director | Denbie Victoria Road BA14 7LA Trowbridge Wiltshire | England | British | 71134110003 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does BUR NO.2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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