BURTON'S CONFECTIONERY LIMITED

BURTON'S CONFECTIONERY LIMITED

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

    Company NameBURTON'S CONFECTIONERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04277917
    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 BURTON'S CONFECTIONERY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BURTON'S CONFECTIONERY LIMITED located?

    Registered Office Address
    74-78 Victoria Street
    St Albans
    AL1 3XH Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of BURTON'S CONFECTIONERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURTON'S CONFECTIONARY LIMITEDAug 29, 2001Aug 29, 2001

    What are the latest accounts for BURTON'S CONFECTIONERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BURTON'S CONFECTIONERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2016

    8 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Apr 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100.1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 100.1
    SH01

    Appointment of Sarah Ann Spittle as a director

    3 pagesAP01

    Termination of appointment of James Green as a secretary

    2 pagesTM02

    Termination of appointment of James Green as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Nov 27, 2013

    • Capital: GBP 100.10
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Apr 18, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    2 pagesAA

    Annual return made up to Apr 18, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Readshaw as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BURTON'S CONFECTIONERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPITTLE, Sarah Ann
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    England
    Director
    74-78 Victoria Street
    AL1 3XH St. Albans
    Charter Court
    Hertfordshire
    England
    United KingdomBritish186942350001
    CHADA, Jaspal Singh
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    Secretary
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    British100093770001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    GREEN, James Alexander
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Secretary
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    British127488000001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MARTIN, Richard William Thomas
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    Secretary
    Church Barn
    NN17 3AX Laxton
    Northamptonshire
    British37115510005
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BARNES, Richard Anthony
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    Director
    Hillside Minn Bank
    Willoughbridge
    TF9 4EU Market Drayton
    Shropshire
    EnglandBritish9859220001
    BELFER, Simon Leo
    1505 No 1 West India Quay
    26 Hertsmere Road
    E14 4EF London
    Director
    1505 No 1 West India Quay
    26 Hertsmere Road
    E14 4EF London
    British94520040002
    CAMP, Anthony Mark
    2 Ashton Barns Ashton Hall Estate
    Ashton With Stodday
    LA2 0AJ Lancaster
    Lancashire
    Director
    2 Ashton Barns Ashton Hall Estate
    Ashton With Stodday
    LA2 0AJ Lancaster
    Lancashire
    EnglandBritish104226000001
    DUBERY, Marc
    Alvington Cottage
    61 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Alvington Cottage
    61 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    British110304580001
    GATFIELD, Jonathan Edward
    2 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    2 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    EnglandBritish200797110002
    GREEN, James Alexander
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Director
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    EnglandBritish127488000001
    HUFFER, Matthew Bryan
    44 Sandy Lane South
    SM6 9QZ Wallington
    Surrey
    Director
    44 Sandy Lane South
    SM6 9QZ Wallington
    Surrey
    British94594690001
    READSHAW, Andrew Craig
    11 The Reeds
    AL7 3BN Welwyn Garden City
    Hertfordshire
    Director
    11 The Reeds
    AL7 3BN Welwyn Garden City
    Hertfordshire
    EnglandBritish76632400001
    SHARPE, Adrian Vaughan Shipman
    The Old Manor House
    Manor Way, Wrea Green
    PR4 2WH Preston
    Lancashire
    Director
    The Old Manor House
    Manor Way, Wrea Green
    PR4 2WH Preston
    Lancashire
    United KingdomBritish141268630001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Does BURTON'S CONFECTIONERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Aug 24, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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