BURGUNDY GLOBAL LIMITED

BURGUNDY GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBURGUNDY GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03282395
    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 BURGUNDY GLOBAL LIMITED?

    • (9305) /

    Where is BURGUNDY GLOBAL LIMITED located?

    Registered Office Address
    66 Wigmore Street
    London
    W1U 2SB
    Undeliverable Registered Office AddressNo

    What were the previous names of BURGUNDY GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TELCAB COMPANY LIMITEDNov 22, 1996Nov 22, 1996

    What are the latest accounts for BURGUNDY GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for BURGUNDY GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 15, 2009

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jul 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2009

    6 pages4.68

    Administrator's progress report

    8 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs

    10 pages2.16B

    Statement of administrator's proposal

    29 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    9 pages363s

    legacy

    7 pages395

    Group of companies' accounts made up to Dec 31, 2005

    32 pagesAA

    legacy

    2 pages88(2)O

    legacy

    16 pages363s

    legacy

    16 pages363s

    Group of companies' accounts made up to Dec 31, 2004

    33 pagesAA

    legacy

    2 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    5 pages88(2)R

    legacy

    2 pages88(2)R

    legacy

    3 pages88(2)R

    legacy

    3 pages395

    Who are the officers of BURGUNDY GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNHILL, Wayne
    62 Clapham Common West Side
    SW4 9AU London
    Secretary
    62 Clapham Common West Side
    SW4 9AU London
    British87546560001
    BUSTIN, Paul Robert
    4 Chiddingstone Street
    SW6 3TG London
    Director
    4 Chiddingstone Street
    SW6 3TG London
    EnglandBritish60142490002
    GIAMPAOLO, David Anthony
    7 Old Park Lane
    W1K 1QR London
    Director
    7 Old Park Lane
    W1K 1QR London
    American107230010001
    MCCALLION, John
    Waterside House
    27 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    Director
    Waterside House
    27 Wethered Park
    SL7 2BH Marlow
    Buckinghamshire
    United KingdomBritish151826980001
    STANGENBERG-HAVERKAMP, Frank, Dr
    23 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    23 Burstead Close
    KT11 2NL Cobham
    Surrey
    German63337890002
    THORNHILL, Wayne
    62 Clapham Common West Side
    SW4 9AU London
    Director
    62 Clapham Common West Side
    SW4 9AU London
    United KingdomBritish87546560001
    FOWLER, Tracey Catherine
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    Secretary
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    British50622880001
    FRANCIS, Graeme Charles Seymour Campbell
    Broadacre House
    Longparish
    SP11 6QQ Andover
    Hampshire
    Secretary
    Broadacre House
    Longparish
    SP11 6QQ Andover
    Hampshire
    British45185950003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MURRAY, Alexander David
    56 St Andrews Wharf
    Shad Thames
    SE1 2YN London
    Secretary
    56 St Andrews Wharf
    Shad Thames
    SE1 2YN London
    British41441010002
    NAVIAS, Monty
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Secretary
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    British33656990001
    NAVIAS, Monty
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Secretary
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    British33656990001
    RILEY, Mark Sean
    16 Conyers Road
    Streatham
    SW16 6LT London
    Secretary
    16 Conyers Road
    Streatham
    SW16 6LT London
    British53708070001
    ROSS, Peter Thornton
    Greenacres
    Switchbank Lane Rowledge
    GU10 4BB Farnham
    Surrey
    Secretary
    Greenacres
    Switchbank Lane Rowledge
    GU10 4BB Farnham
    Surrey
    British25926260003
    SIMMONDS, Michael Gary
    11a Bower Road
    GU10 4ST Farnham
    Surrey
    Secretary
    11a Bower Road
    GU10 4ST Farnham
    Surrey
    British75160850001
    COOPER, James Nigel Shelley
    21 Elthiron Road
    SW6 4BP London
    Director
    21 Elthiron Road
    SW6 4BP London
    British62328730001
    FOWLER, Tracey Catherine
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    Director
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    British50622880001
    GOODWIN, Helen Kirsten
    3 The Moors
    RG8 7LP Pangbourne
    Berkshire
    Director
    3 The Moors
    RG8 7LP Pangbourne
    Berkshire
    British75160810001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HASSELL, Mathew Archer
    89 York Mansions
    Prince Of Wales Drive
    SW11 4BN London
    Director
    89 York Mansions
    Prince Of Wales Drive
    SW11 4BN London
    British42283100010
    JEWSON, Derek Reginald
    The Old Bridge House Southlea Road
    Datchet
    SL3 9BU Slough
    Berkshire
    Director
    The Old Bridge House Southlea Road
    Datchet
    SL3 9BU Slough
    Berkshire
    British65513620001
    LEE, Andrew William
    Warrenden
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Warrenden
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish87527870001
    NAVIAS, Monty
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    Director
    48 Sutherland Chase
    SL5 8TF Ascot
    Berkshire
    British33656990001
    RILEY, Ian Andrew
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    Director
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    British50622810001
    RILEY, Ian Andrew
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    Director
    Swanway House
    Ray Mead Road
    SL6 8NJ Maidenhead
    Berkshire
    British50622810001
    SIMMONDS, Michael Gary
    11a Bower Road
    GU10 4ST Farnham
    Surrey
    Director
    11a Bower Road
    GU10 4ST Farnham
    Surrey
    British75160850001
    WOOLFMAN, Graham Jeffrey
    12 Crooked Usage
    Finchley
    N3 3HB London
    Director
    12 Crooked Usage
    Finchley
    N3 3HB London
    United KingdomBritish66067170001

    Does BURGUNDY GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 02, 2007
    Delivered On Jan 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Frank Strangenberg-Haverkamp, Paul Bustin, John Mccallion and Fortknox Venture Ag
    Transactions
    • Jan 19, 2007Registration of a charge (395)
    Charge of deposit
    Created On Sep 07, 2005
    Delivered On Sep 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 24548138 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • Lombard Vehicle Management Limited
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    Mortgage debenture
    Created On May 19, 2000
    Delivered On May 25, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    Memorandum of cash deposit
    Created On Apr 28, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £100,000 credited to account number 91019563 with the bank and any additions thereto.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Apr 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BURGUNDY GLOBAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2007Administration started
    Jan 24, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Elliott Glyn
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Geoffrey Paul Rowley
    Vantis
    66 Wigmore Street
    W1U 2SB London
    practitioner
    Vantis
    66 Wigmore Street
    W1U 2SB London
    2
    DateType
    Jan 24, 2008Commencement of winding up
    Mar 18, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Elliott Glyn
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Geoffrey Paul Rowley
    Vantis
    66 Wigmore Street
    W1U 2SB London
    practitioner
    Vantis
    66 Wigmore Street
    W1U 2SB London

    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