BURFORD BERNERS STREET GUARANTEE LIMITED
Status | DISSOLVED |
Company No. | 04239019 |
Category | |
Incorporated | 21 Jun 2001 |
Age | 22 years, 11 months |
Jurisdiction | England Wales |
Dissolution | 11 May 2010 |
Years | 14 years, 10 days |
SUMMARY
BURFORD BERNERS STREET GUARANTEE LIMITED is an dissolved with number 04239019. It was incorporated 22 years, 11 months ago, on 21 June 2001 and it was dissolved 14 years, 10 days ago, on 11 May 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2009
Action Date: 21 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2009
Action Date: 21 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2008
Action Date: 21 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Apr 2008
Action Date: 21 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-21
Documents
Liquidation voluntary declaration of solvency
Date: 28 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 28 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 27 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
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: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/06
Documents
Accounts with accounts type full
Date: 03 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/06/05
Documents
Accounts with accounts type full
Date: 14 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/06/04
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
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/03
Documents
Accounts with accounts type full
Date: 30 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 07 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 30/11/02
Documents
Legacy
Date: 07 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 15/10/02 from: 10 upper berkeley street london W1H 7PE
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/06/02
Documents
Accounts with accounts type full
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Oct 2001
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 25 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/06/01
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 28/06/01 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
PITCHERS COTTAGE,BRIDPORT,DT6 5HX
Number: | 11601182 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BROWN ROAD,LEEDS,LS11 0EN
Number: | 08135980 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP J BIRD AUTO SERVICES LIMITED
10 STATION COURT, STATION,ESSEX,SS11 7AT
Number: | 04803790 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYFIELD THE AVENUE,WINCHESTER,SO21 1NJ
Number: | 09636681 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRWAYS (WHITNASH) MANAGEMENT LIMITED
SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH
Number: | 04216253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 LISCLOON DRIVE,LONDONDERRY,BT48 8HS
Number: | NI651955 |
Status: | ACTIVE |
Category: | Private Limited Company |