BURFORD INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURFORD INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643740

Incorporation date

05/09/1991

Size

Full

Contacts

Registered address

Registered address

20 Thayer Street, London, W1U 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1991)
dot icon26/02/2010
Final Gazette dissolved following liquidation
dot icon26/11/2009
Return of final meeting in a members' voluntary winding up
dot icon31/10/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon29/04/2009
Liquidators' statement of receipts and payments to 2009-04-02
dot icon10/04/2008
Declaration of solvency
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment of a voluntary liquidator
dot icon02/04/2008
Full accounts made up to 2006-11-30
dot icon02/05/2007
Return made up to 17/04/07; full list of members
dot icon03/10/2006
Full accounts made up to 2005-11-30
dot icon17/08/2006
New director appointed
dot icon21/06/2006
Return made up to 17/04/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-11-30
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Full accounts made up to 2003-11-30
dot icon09/05/2004
Return made up to 17/04/04; full list of members
dot icon09/05/2004
Registered office changed on 10/05/04
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
New secretary appointed
dot icon24/09/2003
Full accounts made up to 2002-11-30
dot icon01/09/2003
New director appointed
dot icon22/04/2003
Return made up to 17/04/03; full list of members
dot icon13/01/2003
Full accounts made up to 2001-11-30
dot icon30/12/2002
Accounting reference date shortened from 30/06/02 to 30/11/01
dot icon31/07/2002
Declaration of mortgage charge released/ceased
dot icon31/07/2002
Declaration of mortgage charge released/ceased
dot icon13/07/2002
Full accounts made up to 2001-06-30
dot icon27/05/2002
Return made up to 17/04/02; full list of members
dot icon18/09/2001
Particulars of mortgage/charge
dot icon23/08/2001
Declaration of assistance for shares acquisition
dot icon23/08/2001
Declaration of assistance for shares acquisition
dot icon23/08/2001
Declaration of assistance for shares acquisition
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon21/08/2001
Director resigned
dot icon05/08/2001
Memorandum and Articles of Association
dot icon05/08/2001
Resolutions
dot icon15/07/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon11/07/2001
Return made up to 17/04/01; full list of members
dot icon11/07/2001
Secretary's particulars changed
dot icon27/06/2001
Resolutions
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon09/05/2001
Director resigned
dot icon02/05/2001
Particulars of mortgage/charge
dot icon12/04/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon18/03/2001
Director resigned
dot icon16/07/2000
Secretary's particulars changed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Director's particulars changed
dot icon29/05/2000
Return made up to 17/04/00; full list of members
dot icon17/05/2000
Secretary's particulars changed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Director's particulars changed
dot icon26/05/1999
Director's particulars changed
dot icon20/05/1999
Return made up to 17/04/99; full list of members
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon15/10/1998
Miscellaneous
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Return made up to 17/04/98; full list of members
dot icon30/05/1998
Director's particulars changed
dot icon25/01/1998
Particulars of mortgage/charge
dot icon14/01/1998
Director resigned
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon18/05/1997
Return made up to 17/04/97; no change of members
dot icon10/04/1997
New director appointed
dot icon24/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned
dot icon14/10/1996
New director appointed
dot icon09/09/1996
Auditor's resignation
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 17/04/96; no change of members
dot icon10/05/1995
Return made up to 17/04/95; full list of members
dot icon10/05/1995
Secretary's particulars changed;director's particulars changed
dot icon12/04/1995
Full accounts made up to 1994-12-31
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 icon06/06/1994
Return made up to 17/05/94; no change of members
dot icon06/06/1994
Director's particulars changed
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon07/11/1993
Registered office changed on 08/11/93 from: 1 bentinck mews london W1M 6DD
dot icon07/07/1993
Return made up to 17/05/93; no change of members; amend
dot icon06/06/1993
Return made up to 17/05/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Particulars of mortgage/charge
dot icon16/09/1992
Return made up to 06/09/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Accounting reference date shortened from 31/12 to 31/12
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
New secretary appointed
dot icon29/01/1992
Registered office changed on 30/01/92 from: 1 brentinck mews london W1M 6DD
dot icon23/10/1991
Ad 08/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon14/10/1991
Accounting reference date notified as 31/12
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Resolutions
dot icon03/10/1991
Certificate of change of name
dot icon02/10/1991
Registered office changed on 03/10/91 from: 120 east road london N1 6AA
dot icon05/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Barry
Director
31/07/2006 - Present
113
Anderson, Randolph John
Director
11/08/2003 - Present
76
Anderson, Randolph John
Director
08/10/1996 - 14/08/2001
76
Nicholson, Patricia Anne Mary
Director
09/04/2001 - 30/04/2001
19
Moss, Duncan John Bernard
Director
19/03/1997 - 28/02/2001
45

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 BURFORD INVESTMENT PROPERTIES LIMITED

BURFORD INVESTMENT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/09/1991 with the registered office located at 20 Thayer Street, London, W1U 2DD. 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 BURFORD INVESTMENT PROPERTIES LIMITED?

toggle

BURFORD INVESTMENT PROPERTIES LIMITED is currently Dissolved. It was registered on 05/09/1991 and dissolved on 26/02/2010.

Where is BURFORD INVESTMENT PROPERTIES LIMITED located?

toggle

BURFORD INVESTMENT PROPERTIES LIMITED is registered at 20 Thayer Street, London, W1U 2DD.

What does BURFORD INVESTMENT PROPERTIES LIMITED do?

toggle

BURFORD INVESTMENT PROPERTIES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BURFORD INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2010: Final Gazette dissolved following liquidation.