BURLEIGH HOMES LIMITED

BURLEIGH HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBURLEIGH HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03771910
    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 BURLEIGH HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is BURLEIGH HOMES LIMITED located?

    Registered Office Address
    Unit 4 The Eurogate Business Park
    TN24 8SB Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURLEIGH HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BURLEIGH HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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, 2015

    12 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on May 17, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Annual return made up to May 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Mrs Danielle Anne Scott as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Andrew Michael Zielinski as a secretary on Jul 31, 2014

    1 pagesTM02

    Annual return made up to May 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 037719100009

    17 pagesMR01

    Appointment of Mr Andrew Michael Zielinski as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    3 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Darrell Marcus Healey on Apr 11, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of BURLEIGH HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Danielle Anne
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Secretary
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    190260300001
    HEALEY, Darrell Marcus
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    Director
    The Eurogate Business Park
    TN24 8SB Ashford
    Unit 4
    Kent
    England
    EnglandBritishSurveyor57603740016
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Secretary
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    British248020990001
    HEALEY, Michelle Claire
    Dotena Mount Farm
    Elham
    CT4 6YD Canterbury
    Kent
    Secretary
    Dotena Mount Farm
    Elham
    CT4 6YD Canterbury
    Kent
    British56720210001
    TAYLOR, John
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    162004100001
    WILTSHIRE, Paul
    43 Priolo Road
    Charlton
    SE7 7PU London
    Secretary
    43 Priolo Road
    Charlton
    SE7 7PU London
    British71812610001
    ZIELINSKI, Andrew Michael
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Secretary
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    185497980001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COGLEY, Declan Aidan
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    Director
    Princes Parade
    CT21 6AQ Hythe
    The Mews
    Kent
    England
    EnglandEnglishDirector80639400001
    FOREMAN, Terence David
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    Director
    4 Old Fold
    CT5 3NL Chestfield
    Kent
    EnglandBritishAccountant248020990001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does BURLEIGH HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 04, 2014
    Outstanding
    Brief description
    1. by way of fixed charge (“the fixed charge”). (I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nucleus Commercial Finance Limited
    Transactions
    • Mar 04, 2014Registration of a charge (MR01)
    Legal charge
    Created On Jan 16, 2006
    Delivered On Jan 30, 2006
    Satisfied
    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
    F/H the mount stodmarsh road canterbury kent t/no K726887.
    Persons Entitled
    • Canterbury Christchurch University
    Transactions
    • Jan 30, 2006Registration of a charge (395)
    • Mar 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 24, 2002
    Delivered On Aug 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at 94 queens road, maidstone, kent t/no. K824327. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2002Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 28, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a ransleys yard blackwall road ashford kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 21, 2001
    Delivered On Jan 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ransleys yard, blackbull road, ashford, kent.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 26, 2001
    Delivered On Jul 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as land adjacent to calverton cliffe road hythe kent; k 393390. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2001Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 26, 2001
    Delivered On Jul 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as westview marsh road ruckinge ashford kent titlr number K81687. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2001Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 18, 2001
    Delivered On Apr 24, 2001
    Satisfied
    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
    • Apr 24, 2001Registration of a charge (395)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On May 03, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    £500,000.00 and all other sums due from the company to the chargee
    Short particulars
    Land at jubilee villa and land at the rear of 81 front rd,woodchurch ashford kent; t/nos K737714 and K90220.
    Persons Entitled
    • Darrell Marcus Healey
    Transactions
    • May 19, 2000Registration of a charge (395)
    • Mar 20, 2012Statement 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