BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED

BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED

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

    Company NameBURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03803390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEXMORE LTDJul 08, 1999Jul 08, 1999

    What are the latest accounts for BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 24, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 24, 2018

    15 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2017

    LRESEX

    Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jul 17, 2017

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Previous accounting period shortened from Dec 30, 2014 to Dec 29, 2014

    1 pagesAA01

    Statement of capital following an allotment of shares on Jul 01, 2015

    • Capital: GBP 64,500
    3 pagesSH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 56,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 56,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital following an allotment of shares on Jul 01, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Tracey Louise
    Lodge Lane
    BN6 8NA Keymer
    30
    West Sussex
    Secretary
    Lodge Lane
    BN6 8NA Keymer
    30
    West Sussex
    British138889130001
    CHANDLER, Paul Simon
    Lodge Lane
    BN6 8NA Keymer
    30
    West Sussex
    Director
    Lodge Lane
    BN6 8NA Keymer
    30
    West Sussex
    EnglandBritishDirector124719710002
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Simon Chandler
    Lodge Lane
    BN6 8NA Hassocks
    30
    England
    Apr 06, 2016
    Lodge Lane
    BN6 8NA Hassocks
    30
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Tracey Louise Chandler
    Lodge Lane
    BN6 8NA Hassocks
    30
    England
    Apr 06, 2016
    Lodge Lane
    BN6 8NA Hassocks
    30
    England
    No
    Nationality: British
    Country of Residence: England
    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 WILLIAMS FINANCIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2017Commencement of winding up
    Jan 11, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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