BURLEY ENERGY LTD.

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

    Company NameBURLEY ENERGY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320994
    JurisdictionScotland
    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 BURLEY ENERGY LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BURLEY ENERGY LTD. located?

    Registered Office Address
    Suite 20 12 South Bridge
    EH1 1DD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURLEY ENERGY LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BURLEY ENERGY LTD.?

    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

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Termination of appointment of Alan Wilson as a director on Sep 19, 2012

    1 pagesTM01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2012

    Statement of capital on May 30, 2012

    • Capital: GBP 1,138,401.19
    SH01

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on Jan 25, 2012

    1 pagesAD01

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Relevant parties vote/transfer agreement/novation deed made 16/06/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Relevant parties authorised to vote/transfer agreement 16/06/2011
    RES13

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Foresight Fund Managers Limited on Apr 14, 2010

    2 pagesCH04

    Appointment of William John Aiken as a secretary

    2 pagesAP03

    Termination of appointment of Foresight Fund Managers Limited as a secretary

    1 pagesTM02

    Appointment of William John Aiken as a director

    2 pagesAP01

    Termination of appointment of Raymond Spencer as a director

    1 pagesTM01

    Termination of appointment of David Hurst-Brown as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,138,401.19
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 1,134,374
    4 pagesSH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    legacy

    7 pagesMG01s

    Appointment of Alan Wilson as a director

    3 pagesAP01

    Who are the officers of BURLEY ENERGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKEN, William John
    Lynch Hill Park
    RG28 7NF Whitchurch
    55
    Hampshire
    United Kingdom
    Secretary
    Lynch Hill Park
    RG28 7NF Whitchurch
    55
    Hampshire
    United Kingdom
    160485150001
    AIKEN, William John, Mr.
    Lynch Hill Park
    RG28 7NF Whitchurch
    55
    Hampshire
    United Kingdom
    Director
    Lynch Hill Park
    RG28 7NF Whitchurch
    55
    Hampshire
    United Kingdom
    United KingdomBritishDirector40553130001
    THORP, Thomas Alexander
    Wodeland Avenue
    GU2 4LA Guildford
    66
    Surrey
    Director
    Wodeland Avenue
    GU2 4LA Guildford
    66
    Surrey
    EnglandBritishNone152234210001
    MCNEIL, Craig
    17 Woodaven Drive
    East Kilbride
    G74 4UE Glasgow
    Scotland
    Secretary
    17 Woodaven Drive
    East Kilbride
    G74 4UE Glasgow
    Scotland
    British66648100005
    FORESIGHT FUND MANAGERS LIMITED
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    Secretary
    24-26 South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    Identification TypeEuropean Economic Area
    Registration Number03135882
    99414410003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DAVIES, Howard James
    25 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    Director
    25 Firs Road
    Over Hulton
    BL5 1EZ Bolton
    Lancashire
    United KingdomBritishCorporate Finance16281060001
    HURST-BROWN, David Alan
    Whisketts Farm
    TN3 8JG Lamberhurst
    Kent
    Director
    Whisketts Farm
    TN3 8JG Lamberhurst
    Kent
    United KingdomBritishCompany Director120506950001
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Director
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    United KingdomBritishDirector140950310001
    WILSON, Alan
    Westfield Park
    HU15 1AN Elloughton
    20
    East Yorkshire
    Director
    Westfield Park
    HU15 1AN Elloughton
    20
    East Yorkshire
    United KingdomBritishCompany Director147755040001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BURLEY ENERGY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2010
    Delivered On Jan 13, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Foresight 2 Vct PLC
    Transactions
    • Jan 13, 2011Registration of a charge (MG01s)
    • Sep 23, 2011Statement of satisfaction of a floating charge (MG03s)

    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