BURGESS THOMPSON & RICHARDSON LIMITED
Overview
| Company Name | BURGESS THOMPSON & RICHARDSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03119684 |
| 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 BURGESS THOMPSON & RICHARDSON LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is BURGESS THOMPSON & RICHARDSON LIMITED located?
| Registered Office Address | Hexagon House Grimbald Crag Close HG5 8PJ Knaresborough England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURGESS THOMPSON & RICHARDSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOCKHURST LIMITED | Oct 30, 1995 | Oct 30, 1995 |
What are the latest accounts for BURGESS THOMPSON & RICHARDSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BURGESS THOMPSON & RICHARDSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 28, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Travers as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Wade as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Drew as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Wade as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Lowe as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Drew as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 031196840002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on May 28, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Who are the officers of BURGESS THOMPSON & RICHARDSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 274857830001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
| LOWE, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| BURGESS, Maxwell | Secretary | Meadow Lodge Spring Lane IP13 6EF Ufford Suffolk | British | 88487200001 | ||||||||||
| DREW, Simon | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 241063300001 | |||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| WADE, Christopher | Secretary | Chalfont Villa 2 Armfield Close PE21 0JS Boston Lincolnshire | British | 46146940005 | ||||||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||||||
| BURGESS, Maxwell | Director | Meadow Lodge Spring Lane IP13 6EF Ufford Suffolk | British | 88487200001 | ||||||||||
| DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | British | 282118610001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | Irish | 209968230001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | Irish | 209968230001 | |||||||||
| ROBERTS, Michael George | Director | High Street East Uppingham LE15 9PY Oakham 59 Rutland England | United Kingdom | British | 6985790006 | |||||||||
| TRAVERS, Christopher John | Director | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | England | British | 6529630002 | |||||||||
| WADE, Christopher | Director | Chalfont Villa 2 Armfield Close PE21 0JS Boston Lincolnshire | England | British | 46146940005 | |||||||||
| WADE, Graham | Director | Claydens 115 Horncastle Road PE21 9HX Boston Lincolnshire | United Kingdom | British | 23520170002 | |||||||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 | |||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of BURGESS THOMPSON & RICHARDSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Links Investment Holdings Limited | Dec 08, 2017 | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| T & R (Management) Ltd | Apr 06, 2016 | Southgate NG34 7RL Sleaford Monument House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BURGESS THOMPSON & RICHARDSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 27, 2019 Delivered On Jul 03, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 30, 2000 Delivered On Nov 11, 2000 | 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. | ||||
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