BURNS CARLTON LIMITED

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

    Company NameBURNS CARLTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06696190
    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 BURNS CARLTON LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is BURNS CARLTON LIMITED located?

    Registered Office Address
    Unit 8b Marina Court
    Castle Street
    HU1 1TJ Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of BURNS CARLTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLW 372 LIMITEDSep 12, 2008Sep 12, 2008

    What are the latest accounts for BURNS CARLTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for BURNS CARLTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Dec 14, 2015

    19 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from 288 Bishopsgate London EC2M 4QP to Unit 8B Marina Court Castle Street Hull HU1 1TJ on Jan 02, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 15, 2014

    LRESEX

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

    8 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 4Th Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX to 288 Bishopsgate London EC2M 4QP on Jul 29, 2014

    1 pagesAD01

    Appointment of Mr Richard Ogbogbo as a director

    2 pagesAP01

    Appointment of Mr Maduka Okeke as a director

    2 pagesAP01

    Annual return made up to Sep 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Terence Peter Ellis on Sep 02, 2013

    2 pagesCH01

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

    15 pagesAA

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

    6 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Sep 12, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Certificate of change of name

    Company name changed hlw 372 LIMITED\certificate issued on 01/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2011

    Change company name resolution on Mar 11, 2011

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 12, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BURNS CARLTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Ian James
    10 Beech Spinney
    LS22 7XP Wetherby
    West Yorkshire
    Secretary
    10 Beech Spinney
    LS22 7XP Wetherby
    West Yorkshire
    BritishDirector106847010001
    ELLIS, Terry Peter
    19
    Cleveland Terrace
    W2 6QH London
    Flat 7
    England
    Director
    19
    Cleveland Terrace
    W2 6QH London
    Flat 7
    England
    EnglandBritishDirector171480040001
    OGBOGBO, Richard Onoriode
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    Director
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    EnglandBritishSales Director157811930001
    OKEKE, Maduka Benjamin
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    Director
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    EnglandBritishManaging Director157811490001
    DYSON, Roger Kenneth
    21 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    Director
    21 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    United KingdomBritishSolicitor84430830001

    Does BURNS CARLTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2008
    Delivered On Dec 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Oct 24, 2008
    Delivered On Oct 30, 2008
    Satisfied
    Amount secured
    All moneys in respect of the deferred consideration in the sum of £240,000.00 and all other 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burns Carlton PLC
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Jun 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does BURNS CARLTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2014Commencement of winding up
    Feb 24, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    practitioner
    Begbies Traynor Central Llp
    9th Floor Bond Court
    LS1 2JZ Leeds
    West Yorkshire
    Andrew Graham Mackenzie
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside

    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