BURGINHALL 677 LIMITED

Register to unlock more data on OkredoRegister

BURGINHALL 677 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789921

Incorporation date

15/02/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon22/11/2025
Final Gazette dissolved following liquidation
dot icon22/08/2025
Return of final meeting in a members' voluntary winding up
dot icon02/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Declaration of solvency
dot icon01/08/2024
Registered office address changed from One Canada Square Canary Wharf London E14 5AP United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-08-01
dot icon03/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-27
dot icon17/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon23/01/2020
Change of details for Reach Magazines Publishing Plc as a person with significant control on 2019-11-15
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/09/2018
Change of details for Tm Publishing 1 Plc as a person with significant control on 2018-09-07
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon11/05/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon11/05/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon20/03/2018
Change of details for Northern & Shell Plc as a person with significant control on 2018-02-28
dot icon14/03/2018
Cessation of Richard Clive Desmond as a person with significant control on 2018-02-28
dot icon13/03/2018
Appointment of T M Secretaries Limited as a secretary on 2018-02-28
dot icon13/03/2018
Appointment of T M Directors Limited as a director on 2018-02-28
dot icon09/03/2018
Appointment of Mr Simon Richard Fox as a director on 2018-02-28
dot icon09/03/2018
Appointment of Mr Vijay Lakhman Vaghela as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Robert Sanderson as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Martin Stephen Ellice as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Richard Clive Desmond as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Martin Stephen Ellice as a secretary on 2018-02-28
dot icon09/03/2018
Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 2018-03-09
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon06/09/2016
Director's details changed for Mr Robert Sanderson on 2016-07-08
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Richard Clive Desmond on 2015-05-01
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr Martin Stephen Ellice on 2012-05-01
dot icon08/05/2012
Director's details changed for Mr Richard Clive Desmond on 2012-05-01
dot icon08/05/2012
Director's details changed for Mr Robert Sanderson on 2012-05-01
dot icon08/05/2012
Secretary's details changed for Mr Martin Stephen Ellice on 2012-05-01
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon12/05/2011
Director's details changed for Mr Martin Stephen Ellice on 2011-05-01
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon13/05/2009
Director appointed mr robert sanderson
dot icon24/03/2009
Resolutions
dot icon24/06/2008
Return made up to 01/05/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/08/2007
Accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 01/05/07; full list of members
dot icon29/08/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 01/05/06; full list of members
dot icon05/08/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 01/05/05; full list of members
dot icon22/10/2004
Accounts made up to 2003-12-31
dot icon11/10/2004
Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon07/11/2003
Accounts made up to 2002-12-31
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon29/07/2002
Accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 01/05/02; full list of members
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 01/05/01; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: northern & shell tower city harbour london E14 9GL
dot icon27/09/2000
Accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 01/05/00; full list of members
dot icon30/06/1999
Return made up to 01/05/99; full list of members
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Registered office changed on 18/06/99 from: ludgate house 245 blackfriars road london SE1 9UY
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned;director resigned
dot icon30/04/1999
Resolutions
dot icon29/04/1999
Memorandum and Articles of Association
dot icon26/04/1999
Certificate of change of name
dot icon02/04/1999
Accounts made up to 1998-12-31
dot icon16/09/1998
Auditor's resignation
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 01/05/98; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Director resigned
dot icon27/05/1997
Return made up to 01/05/97; full list of members
dot icon03/01/1997
Auditor's resignation
dot icon25/09/1996
Director's particulars changed
dot icon20/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned;director resigned
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Resolutions
dot icon07/07/1996
Resolutions
dot icon07/07/1996
Resolutions
dot icon07/07/1996
Resolutions
dot icon05/07/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon02/06/1996
Return made up to 01/05/96; full list of members
dot icon19/07/1995
Secretary resigned;director resigned
dot icon19/07/1995
New secretary appointed;new director appointed
dot icon08/06/1995
Return made up to 31/05/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Registered office changed on 05/04/95 from: link house dingwall avenue croydon surrey CR9 2TA
dot icon05/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/05/94; full list of members
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 15/02/94; full list of members
dot icon25/04/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon02/04/1993
Ad 14/03/93--------- £ si 16999998@1=16999998 £ ic 2/17000000
dot icon02/04/1993
Registered office changed on 02/04/93 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon02/04/1993
Director resigned
dot icon02/04/1993
Director resigned
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned
dot icon02/04/1993
Secretary resigned;new secretary appointed
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned
dot icon02/04/1993
New secretary appointed
dot icon02/04/1993
New director appointed
dot icon02/04/1993
New secretary appointed;new director appointed
dot icon30/03/1993
Certificate of change of name
dot icon22/03/1993
Accounting reference date notified as 30/06
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
£ nc 100/17000000 14/03/93
dot icon15/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Peter John
Director
15/03/1993 - 31/03/1995
10
Vaghela, Vijay Lakhman
Director
28/02/2018 - 01/03/2019
315
REACH SECRETARIES LIMITED
Corporate Secretary
28/02/2018 - Present
273
REACH DIRECTORS LIMITED
Corporate Director
28/02/2018 - Present
268
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
15/02/1993 - 13/03/1993
186

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

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 BURGINHALL 677 LIMITED

BURGINHALL 677 LIMITED is an(a) Dissolved company incorporated on 15/02/1993 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 BURGINHALL 677 LIMITED?

toggle

BURGINHALL 677 LIMITED is currently Dissolved. It was registered on 15/02/1993 and dissolved on 22/11/2025.

Where is BURGINHALL 677 LIMITED located?

toggle

BURGINHALL 677 LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BURGINHALL 677 LIMITED do?

toggle

BURGINHALL 677 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURGINHALL 677 LIMITED?

toggle

The latest filing was on 22/11/2025: Final Gazette dissolved following liquidation.