BURGESS THOMPSON & RICHARDSON LIMITED

BURGESS THOMPSON & RICHARDSON LIMITED

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

    Company NameBURGESS THOMPSON & RICHARDSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03119684
    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 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 AddressNo

    What were the previous names of BURGESS THOMPSON & RICHARDSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOCKHURST LIMITEDOct 30, 1995Oct 30, 1995

    What are the latest accounts for BURGESS THOMPSON & RICHARDSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BURGESS THOMPSON & RICHARDSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 28, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Travers as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Graham Wade as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Simon Richard Drew as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Christopher Wade as a director on Nov 27, 2020

    1 pagesTM01

    Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr Scott Lowe as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Simon Drew as a secretary on Sep 30, 2020

    1 pagesTM02

    Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020

    2 pagesAP03

    Satisfaction of charge 031196840002 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Who are the officers of BURGESS THOMPSON & RICHARDSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    274857830001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    LOWE, Scott
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish248626520001
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270001
    BURGESS, Maxwell
    Meadow Lodge
    Spring Lane
    IP13 6EF Ufford
    Suffolk
    Secretary
    Meadow Lodge
    Spring Lane
    IP13 6EF Ufford
    Suffolk
    British88487200001
    DREW, Simon
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    241063300001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    WADE, Christopher
    Chalfont Villa
    2 Armfield Close
    PE21 0JS Boston
    Lincolnshire
    Secretary
    Chalfont Villa
    2 Armfield Close
    PE21 0JS Boston
    Lincolnshire
    British46146940005
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BURGESS, Maxwell
    Meadow Lodge
    Spring Lane
    IP13 6EF Ufford
    Suffolk
    Director
    Meadow Lodge
    Spring Lane
    IP13 6EF Ufford
    Suffolk
    British88487200001
    DREW, Simon Richard
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    United KingdomBritish282118610001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    United KingdomIrish209968230001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomIrish209968230001
    ROBERTS, Michael George
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    Director
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    United KingdomBritish6985790006
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Director
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    EnglandBritish6529630002
    WADE, Christopher
    Chalfont Villa
    2 Armfield Close
    PE21 0JS Boston
    Lincolnshire
    Director
    Chalfont Villa
    2 Armfield Close
    PE21 0JS Boston
    Lincolnshire
    EnglandBritish46146940005
    WADE, Graham
    Claydens
    115 Horncastle Road
    PE21 9HX Boston
    Lincolnshire
    Director
    Claydens
    115 Horncastle Road
    PE21 9HX Boston
    Lincolnshire
    United KingdomBritish23520170002
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of BURGESS THOMPSON & RICHARDSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire,
    United Kingdom
    Dec 08, 2017
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire,
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10854189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    T & R (Management) Ltd
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Apr 06, 2016
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00823466
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BURGESS THOMPSON & RICHARDSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    • Jul 15, 2020Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Apr 27, 2017Satisfaction of a charge (MR04)

    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