BURLINGTON INTERNATIONAL GROUP PLC

Register to unlock more data on OkredoRegister

BURLINGTON INTERNATIONAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02247791

Incorporation date

24/04/1988

Size

No accounts type available

Contacts

Registered address

Registered address

44/45 Water Street, Birmingham, B3 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1988)
dot icon05/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Restoration by order of the court
dot icon23/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Restoration by order of the court
dot icon25/06/1998
Dissolved
dot icon25/03/1998
Liquidators' statement of receipts and payments
dot icon25/03/1998
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/1997
Liquidators' statement of receipts and payments
dot icon21/04/1997
Liquidators' statement of receipts and payments
dot icon06/11/1996
Liquidators' statement of receipts and payments
dot icon29/01/1996
Director resigned
dot icon26/11/1995
Receiver's abstract of receipts and payments
dot icon19/11/1995
Receiver ceasing to act
dot icon25/10/1995
Director resigned
dot icon25/10/1995
Registered office changed on 26/10/95 from: 369 wellingborough rd northampton NN1 4EU
dot icon22/10/1995
Resolutions
dot icon22/10/1995
Appointment of a voluntary liquidator
dot icon22/10/1995
Statement of affairs
dot icon15/05/1995
Receiver's abstract of receipts and payments
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Receiver's abstract of receipts and payments
dot icon17/06/1993
Receiver's abstract of receipts and payments
dot icon02/06/1992
Administrative Receiver's report
dot icon13/04/1992
Certificate of specific penalty
dot icon13/04/1992
Certificate of specific penalty
dot icon31/03/1992
Appointment of receiver/manager
dot icon02/03/1992
Return made up to 04/01/92; full list of members
dot icon11/02/1992
New director appointed
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon14/01/1992
Particulars of mortgage/charge
dot icon12/01/1992
New director appointed
dot icon08/01/1992
Particulars of mortgage/charge
dot icon12/12/1991
New director appointed
dot icon25/11/1991
Director resigned
dot icon20/11/1991
New director appointed
dot icon06/06/1991
Declaration of satisfaction of mortgage/charge
dot icon06/06/1991
Particulars of mortgage/charge
dot icon23/05/1991
Director resigned
dot icon14/05/1991
Particulars of mortgage/charge
dot icon28/04/1991
Full group accounts made up to 1990-09-30
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Director resigned
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon24/10/1990
Director resigned
dot icon10/09/1990
Declaration of satisfaction of mortgage/charge
dot icon14/08/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon12/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon20/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon11/02/1990
Return made up to 04/01/90; full list of members
dot icon07/01/1990
Full group accounts made up to 1989-09-30
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon21/08/1989
New director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
New director appointed
dot icon20/07/1989
Director resigned;new director appointed
dot icon12/04/1989
Wd 03/04/89 ad 09/03/89--------- premium £ si [email protected]=6000 £ ic 2178250/2184250
dot icon04/04/1989
Accounting reference date extended from 31/03 to 30/09
dot icon19/03/1989
Wd 07/03/89 ad 26/01/89--------- £ si [email protected]=4000 £ ic 2174250/2178250
dot icon26/02/1989
New director appointed
dot icon19/02/1989
Particulars of mortgage/charge
dot icon19/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
Particulars of mortgage/charge
dot icon23/11/1988
Wd 14/11/88 ad 27/10/88--------- £ si [email protected]=40000 £ ic 2134250/2174250
dot icon22/11/1988
Particulars of mortgage/charge
dot icon17/11/1988
New director appointed
dot icon17/11/1988
New director appointed
dot icon17/11/1988
New director appointed
dot icon22/09/1988
New director appointed
dot icon31/08/1988
S-div
dot icon24/08/1988
Wd 22/07/88 ad 13/07/88--------- £ si [email protected]=517000 premium £ si [email protected]=1517250 £ ic 100000/2134250
dot icon24/08/1988
Wd 22/07/88 ad 10/07/88--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
£ nc 150000/2184250
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Resolutions
dot icon22/08/1988
£ nc 50000/150000
dot icon16/08/1988
Director resigned
dot icon09/08/1988
Wd 22/06/88 ad 07/07/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/07/1988
New director appointed
dot icon27/07/1988
Registered office changed on 28/07/88 from: 20 southampton street london WC2E
dot icon26/07/1988
Particulars of mortgage/charge
dot icon25/07/1988
Particulars of mortgage/charge
dot icon07/07/1988
Certificate of authorisation to commence business and borrow
dot icon07/07/1988
Application to commence business
dot icon21/06/1988
Registered office changed on 22/06/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Certificate of change of name
dot icon15/06/1988
Certificate of change of name
dot icon24/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

0

No officers data available.

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 BURLINGTON INTERNATIONAL GROUP PLC

BURLINGTON INTERNATIONAL GROUP PLC is an(a) Dissolved company incorporated on 24/04/1988 with the registered office located at 44/45 Water Street, Birmingham, B3 1HP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BURLINGTON INTERNATIONAL GROUP PLC?

toggle

BURLINGTON INTERNATIONAL GROUP PLC is currently Dissolved. It was registered on 24/04/1988 and dissolved on 05/04/2021.

Where is BURLINGTON INTERNATIONAL GROUP PLC located?

toggle

BURLINGTON INTERNATIONAL GROUP PLC is registered at 44/45 Water Street, Birmingham, B3 1HP.

What does BURLINGTON INTERNATIONAL GROUP PLC do?

toggle

BURLINGTON INTERNATIONAL GROUP PLC operates in the Manufacture of footwear (19.30 - SIC 2003) sector.

What is the latest filing for BURLINGTON INTERNATIONAL GROUP PLC?

toggle

The latest filing was on 05/04/2021: Final Gazette dissolved via compulsory strike-off.