BUR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BUR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210787

Incorporation date

13/01/1988

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1988)
dot icon21/12/2017
Final Gazette dissolved following liquidation
dot icon21/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2017
Termination of appointment of John Ian Lawson as a secretary on 2016-11-25
dot icon12/01/2017
Termination of appointment of John Ian Lawson as a director on 2016-11-25
dot icon12/01/2017
Termination of appointment of Simon Richard Lines as a director on 2016-11-25
dot icon02/11/2016
Liquidators' statement of receipts and payments to 2016-08-31
dot icon03/11/2015
Liquidators' statement of receipts and payments to 2015-08-31
dot icon30/09/2014
Administrator's progress report to 2014-08-29
dot icon18/09/2014
All of the property or undertaking has been released from charge 022107870022
dot icon15/09/2014
Appointment of a voluntary liquidator
dot icon31/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/03/2014
Administrator's progress report to 2014-02-28
dot icon14/11/2013
Notice of deemed approval of proposals
dot icon28/10/2013
Statement of administrator's proposal
dot icon27/10/2013
Statement of affairs with form 2.14B/2.15B
dot icon25/09/2013
Registered office address changed from Ellerbeck Way Stokesley Industrial, Stokesley Middlesbrough Cleveland TS9 5JZ on 2013-09-26
dot icon17/09/2013
Appointment of an administrator
dot icon02/09/2013
Certificate of change of name
dot icon02/09/2013
Change of name notice
dot icon08/08/2013
Registration of charge 022107870023
dot icon08/08/2013
Registration of charge 022107870024
dot icon14/05/2013
Registration of charge 022107870022
dot icon09/05/2013
Appointment of Mr Gavin Townsend as a director
dot icon25/04/2013
Satisfaction of charge 15 in full
dot icon25/04/2013
Satisfaction of charge 14 in full
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon04/10/2012
Full accounts made up to 2012-05-31
dot icon04/10/2012
Termination of appointment of Michael Turnbull as a director
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon27/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/03/2012
Appointment of Mr Andrew Graham Jackson as a director
dot icon06/03/2012
Appointment of Mr Michael Turnbull as a director
dot icon28/02/2012
Full accounts made up to 2011-05-31
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 18
dot icon29/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/02/2011
Appointment of Mr Graeme Ratcliffe as a director
dot icon25/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon01/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/02/2010
Appointment of Mr Iain Oates as a director
dot icon08/02/2010
Termination of appointment of Roger Metcalfe as a director
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Roger Mark Metcalfe on 2010-01-01
dot icon06/01/2010
Director's details changed for Simon Richard Lines on 2010-01-01
dot icon17/11/2009
Termination of appointment of Barry Hindson as a director
dot icon10/11/2009
Termination of appointment of David Dean as a director
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon16/06/2009
Nc inc already adjusted 29/05/09
dot icon11/06/2009
Ad 29/05/09\gbp si 1000000@1=1000000\gbp ic 50220/1050220\
dot icon11/06/2009
Resolutions
dot icon25/05/2009
Director appointed david dean
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / john lawson / 21/01/2009
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon09/11/2008
Full accounts made up to 2008-05-31
dot icon08/07/2008
Appointment terminated director george johnson
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2008
Director appointed simon lines
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/03/2008
Director appointed roger mark metcalfe
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon07/11/2007
Full accounts made up to 2007-05-31
dot icon12/06/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Full accounts made up to 2006-05-31
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Accounting reference date extended from 30/11/05 to 29/05/06
dot icon17/10/2005
New director appointed
dot icon29/07/2005
Accounts for a small company made up to 2004-11-30
dot icon28/12/2004
Return made up to 31/12/04; full list of members
dot icon18/07/2004
Accounts for a small company made up to 2003-11-30
dot icon23/01/2004
Particulars of mortgage/charge
dot icon28/12/2003
Return made up to 31/12/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-11-30
dot icon14/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2002
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon04/07/2002
Accounts for a small company made up to 2001-11-30
dot icon18/12/2001
Return made up to 31/12/01; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2000-11-30
dot icon26/12/2000
Return made up to 31/12/00; full list of members
dot icon20/09/2000
Registered office changed on 21/09/00 from: frankfield road great ayton cleveland TS9 6DX
dot icon29/05/2000
Certificate of change of name
dot icon29/05/2000
Accounts for a small company made up to 1999-11-30
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-11-30
dot icon21/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned;director resigned
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon11/05/1997
Accounting reference date extended from 31/05/97 to 30/11/97
dot icon05/01/1997
Accounts for a small company made up to 1996-05-31
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Return made up to 31/12/96; full list of members
dot icon12/08/1996
Memorandum and Articles of Association
dot icon26/12/1995
Return made up to 31/12/95; no change of members
dot icon15/10/1995
Full accounts made up to 1995-05-31
dot icon17/05/1995
Return made up to 31/12/94; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Director resigned
dot icon21/11/1994
Director resigned;new director appointed
dot icon28/09/1994
Resolutions
dot icon28/09/1994
Ad 31/08/94--------- £ si 50070@1=50070 £ ic 150/50220
dot icon28/09/1994
£ nc 1000/51000 31/08/94
dot icon27/04/1994
Particulars of mortgage/charge
dot icon24/04/1994
Particulars of mortgage/charge
dot icon21/03/1994
Full accounts made up to 1993-05-31
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon12/04/1993
Ad 16/03/93--------- £ si 50@1=50 £ ic 100/150
dot icon12/04/1993
New director appointed
dot icon12/04/1993
New director appointed
dot icon24/03/1993
Full accounts made up to 1992-05-31
dot icon22/02/1993
Return made up to 31/12/92; full list of members
dot icon10/02/1993
New director appointed
dot icon24/08/1992
Return made up to 31/12/91; no change of members
dot icon18/05/1992
Full accounts made up to 1991-05-31
dot icon26/09/1991
Full accounts made up to 1990-05-31
dot icon22/04/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1990
Full accounts made up to 1989-05-31
dot icon01/03/1990
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon18/10/1988
Accounting reference date extended from 31/03 to 31/05
dot icon04/09/1988
Wd 10/08/88 ad 31/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1988
Certificate of change of name
dot icon16/05/1988
Certificate of change of name
dot icon10/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Registered office changed on 11/05/88 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon13/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oates, Iain
Director
04/01/2010 - Present
7
Townsend, Gavin
Director
30/04/2013 - Present
6
Ratcliffe, Graeme
Director
01/02/2011 - Present
2
Lines, Simon Richard
Director
26/05/2008 - 25/11/2016
13
Turnbull, Michael Ronald
Director
01/03/2012 - 05/10/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUR REALISATIONS LIMITED

BUR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 13/01/1988 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUR REALISATIONS LIMITED?

toggle

BUR REALISATIONS LIMITED is currently Dissolved. It was registered on 13/01/1988 and dissolved on 21/12/2017.

Where is BUR REALISATIONS LIMITED located?

toggle

BUR REALISATIONS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does BUR REALISATIONS LIMITED do?

toggle

BUR REALISATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BUR REALISATIONS LIMITED?

toggle

The latest filing was on 21/12/2017: Final Gazette dissolved following liquidation.