BURFORD INVESTMENT PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02643740 |
Category | Private Limited Company |
Incorporated | 06 Sep 1991 |
Age | 32 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2010 |
Years | 14 years, 2 months, 22 days |
SUMMARY
BURFORD INVESTMENT PROPERTIES LIMITED is an dissolved private limited company with number 02643740. It was incorporated 32 years, 8 months, 15 days ago, on 06 September 1991 and it was dissolved 14 years, 2 months, 22 days ago, on 27 February 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2009
Action Date: 02 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2009
Action Date: 02 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-02
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 11 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 03 Apr 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/05/04
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 31 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/11/01
Documents
Legacy
Date: 01 Aug 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 01 Aug 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type full
Date: 14 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2001
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Aug 2001
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Aug 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 24 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 28 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/99; full list of members
Documents
Resolution
Date: 22 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 16 Oct 1998
Category: Miscellaneous
Type: MISC
Description: Amending 882R
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/98; full list of members
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/97; no change of members
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/96; no change of members
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/95; full list of members
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 08/11/93 from: 1 bentinck mews london W1M 6DD
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; no change of members; amend
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; no change of members
Documents
Accounts with accounts type full
Date: 18 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/09/92; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Jun 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/12
Documents
Legacy
Date: 06 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
4 THE COURT,SOUTHAM,CV47 0FS
Number: | 06281226 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANN HALL FRIED CHICKEN LIMITED
225 CANN HALL ROAD,LONDON,E11 3NJ
Number: | 11870194 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 INNOVATION CLOSE INNOVATION CLOSE,YORK,YO10 5ZF
Number: | 11953415 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 11293297 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11759851 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA
Number: | 02519624 |
Status: | ACTIVE |
Category: | Private Limited Company |