BUR TRADING OPCO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

BUR TRADING OPCO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08907182

Incorporation date

21/02/2014

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2014)
dot icon14/08/2025
Removal of liquidator by court order
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-04-08
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-08
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-08
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon22/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon06/01/2022
Administrator's progress report
dot icon30/11/2021
Notice of extension of period of Administration
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon06/07/2021
Administrator's progress report
dot icon28/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon29/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-28
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Change of name notice
dot icon23/02/2021
Result of meeting of creditors
dot icon17/02/2021
Statement of affairs with form AM02SOA
dot icon08/02/2021
Statement of administrator's proposal
dot icon14/12/2020
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2020-12-14
dot icon10/12/2020
Appointment of an administrator
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon25/02/2020
Appointment of Mrs Siobhan Forey as a director on 2020-02-06
dot icon03/10/2019
Full accounts made up to 2018-09-01
dot icon02/09/2019
Termination of appointment of David St John Shepherd as a director on 2019-08-30
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/04/2019
Director's details changed for Mr David St John Shepherd on 2019-04-29
dot icon17/01/2019
Director's details changed for Mr David St John Shepherd on 2019-01-17
dot icon17/01/2019
Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
dot icon21/12/2018
Resolutions
dot icon19/12/2018
Resolutions
dot icon13/12/2018
Termination of appointment of Richard Francis De Dombal as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Richard Leeroy Burchill as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Michelle Jane Gammon as a director on 2018-12-05
dot icon12/12/2018
Termination of appointment of Sally Marion Wightman as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr David Shepherd as a director on 2018-12-05
dot icon06/12/2018
Appointment of Mr Ian Michael Grabiner as a director on 2018-12-05
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon21/05/2018
Full accounts made up to 2017-08-26
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Full accounts made up to 2016-08-27
dot icon11/05/2017
Previous accounting period extended from 2016-08-30 to 2016-08-31
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-29
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-08-30
dot icon08/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-21
dot icon07/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon15/01/2015
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-19
dot icon11/01/2015
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-19
dot icon15/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon04/12/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon02/12/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
dot icon11/11/2014
Appointment of Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon11/11/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-08-30
dot icon30/08/2014
Previous accounting period shortened from 2015-02-28 to 2014-08-30
dot icon02/04/2014
Secretary's details changed for Gurpal Premi on 2014-02-21
dot icon02/04/2014
Director's details changed for Mr Richard Dedombal on 2014-02-21
dot icon21/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconNext confirmation date
01/06/2021
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/08/2020
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grabiner, Ian Michael
Director
05/12/2018 - Present
55
Shepherd, David St John
Director
05/12/2018 - 30/08/2019
11
Burchill, Richard Leeroy
Director
21/02/2014 - 05/12/2018
63
Hague, Gillian Anne
Director
21/02/2014 - Present
71
Forey, Siobhan
Director
06/02/2020 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUR TRADING OPCO REALISATIONS LIMITED

BUR TRADING OPCO REALISATIONS LIMITED is an(a) Liquidation company incorporated on 21/02/2014 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 TRADING OPCO REALISATIONS LIMITED?

toggle

BUR TRADING OPCO REALISATIONS LIMITED is currently Liquidation. It was registered on 21/02/2014 .

Where is BUR TRADING OPCO REALISATIONS LIMITED located?

toggle

BUR TRADING OPCO REALISATIONS LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BUR TRADING OPCO REALISATIONS LIMITED do?

toggle

BUR TRADING OPCO REALISATIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BUR TRADING OPCO REALISATIONS LIMITED?

toggle

The latest filing was on 14/08/2025: Removal of liquidator by court order.