BURKE FORD TRUSTEES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

BURKE FORD TRUSTEES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01740318

Incorporation date

17/07/1983

Size

Dormant

Contacts

Registered address

Registered address

1 Tower Place West, Tower Place, London EC3R 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1983)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon15/11/2022
Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon01/09/2022
Termination of appointment of Patrick Earle Evans as a director on 2022-08-31
dot icon10/08/2022
Notification of Jlt Eb Holdings Limited as a person with significant control on 2022-06-29
dot icon10/08/2022
Cessation of Jlt Trustees Limited as a person with significant control on 2022-06-29
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2021
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 2021-09-29
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon02/07/2020
Termination of appointment of Jlt Secretaries Limited as a secretary on 2020-04-01
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Appointment of Mr Tony O'dwyer as a director on 2020-01-21
dot icon20/12/2019
Termination of appointment of Nigel John Manley as a director on 2019-12-01
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/06/2018
Director's details changed for Mr Nigel John Manley on 2018-06-13
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon01/07/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon22/10/2013
Director's details changed for Patrick Earle Evans on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2013-08-06
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon25/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/11/2009
Particulars of variation of rights attached to shares
dot icon06/11/2009
Director's details changed for Patrick Earle Evans on 2009-11-06
dot icon20/10/2009
Secretary's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon02/09/2009
Appointment terminated director michael brown
dot icon30/07/2009
Return made up to 14/07/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2008
Return made up to 14/07/08; full list of members
dot icon25/07/2008
Appointment terminated director andrew wale
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director jamie murphy
dot icon31/07/2007
Return made up to 14/07/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/12/2006
Director's particulars changed
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon09/08/2006
Return made up to 14/07/06; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon21/07/2005
Return made up to 14/07/05; full list of members
dot icon25/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/05/2005
Director's particulars changed
dot icon09/02/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon23/07/2004
Return made up to 14/07/04; full list of members
dot icon12/05/2004
New director appointed
dot icon05/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
New director appointed
dot icon29/08/2003
Return made up to 14/07/03; full list of members
dot icon29/08/2003
New secretary appointed
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Auditor's resignation
dot icon15/11/2002
Director resigned
dot icon17/08/2002
Secretary resigned;director resigned
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon20/07/2001
Return made up to 14/07/01; full list of members
dot icon20/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon13/10/2000
Registered office changed on 13/10/00 from: vincent house 17 stanley street liverpool merseyside L1 6AA
dot icon10/08/2000
Return made up to 14/07/00; full list of members
dot icon14/07/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon07/06/2000
Full accounts made up to 1999-08-31
dot icon08/12/1999
Certificate of change of name
dot icon16/08/1999
Return made up to 14/07/99; no change of members
dot icon09/07/1999
Registered office changed on 09/07/99 from: lyn house, suite 5. 39.the parade, oadby, leicester. LE2 5BB
dot icon09/07/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 14/07/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Return made up to 14/07/97; full list of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 14/07/96; no change of members
dot icon15/09/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 14/07/95; no change of members
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon12/08/1994
Return made up to 14/07/94; full list of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon29/08/1993
Return made up to 14/07/93; no change of members
dot icon28/09/1992
Accounting reference date extended from 31/08 to 31/12
dot icon09/09/1992
Director's particulars changed
dot icon25/08/1992
Return made up to 14/07/92; no change of members
dot icon08/06/1992
Full accounts made up to 1991-08-31
dot icon07/04/1992
Director resigned
dot icon29/07/1991
Return made up to 14/07/91; full list of members
dot icon29/07/1991
Registered office changed on 29/07/91
dot icon11/06/1991
Full accounts made up to 1990-08-31
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon21/08/1990
Return made up to 14/07/90; no change of members
dot icon15/06/1990
Full accounts made up to 1989-08-31
dot icon13/09/1989
Return made up to 14/07/89; no change of members
dot icon30/08/1989
Full accounts made up to 1988-08-31
dot icon15/11/1988
Director resigned
dot icon01/09/1988
Full accounts made up to 1987-08-31
dot icon01/09/1988
Return made up to 14/07/88; full list of members
dot icon21/04/1988
Registered office changed on 21/04/88 from: 4 meadowcourt road oadby leicester LE2 2PB
dot icon24/03/1988
Particulars of mortgage/charge
dot icon24/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Particulars of mortgage/charge
dot icon04/02/1988
Particulars of mortgage/charge
dot icon28/09/1987
New director appointed
dot icon31/07/1987
Full accounts made up to 1986-08-31
dot icon31/07/1987
Return made up to 06/07/87; no change of members
dot icon13/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Particulars of mortgage/charge
dot icon18/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nawaz-Khan, Hamid
Director
10/03/2004 - 31/12/2004
17
Brown, Michael Terence
Director
04/05/2004 - 31/08/2009
40
Manley, Nigel John
Director
10/05/2006 - 01/12/2019
26
Jones, David Lyndon
Director
08/01/2001 - 31/01/2005
31
Murphy, Jamie Christopher
Director
02/02/2006 - 31/03/2008
29

Persons with Significant Control

2
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 BURKE FORD TRUSTEES (LEICESTER) LIMITED

BURKE FORD TRUSTEES (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 17/07/1983 with the registered office located at 1 Tower Place West, Tower Place, London EC3R 5BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURKE FORD TRUSTEES (LEICESTER) LIMITED?

toggle

BURKE FORD TRUSTEES (LEICESTER) LIMITED is currently Dissolved. It was registered on 17/07/1983 and dissolved on 23/01/2023.

Where is BURKE FORD TRUSTEES (LEICESTER) LIMITED located?

toggle

BURKE FORD TRUSTEES (LEICESTER) LIMITED is registered at 1 Tower Place West, Tower Place, London EC3R 5BU.

What does BURKE FORD TRUSTEES (LEICESTER) LIMITED do?

toggle

BURKE FORD TRUSTEES (LEICESTER) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BURKE FORD TRUSTEES (LEICESTER) LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.