BURNHAM GARAGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BURNHAM GARAGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01238054

Incorporation date

18/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1975)
dot icon25/08/2023
Final Gazette dissolved following liquidation
dot icon25/05/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Kre Corporate Recovery Ltd,Unit 8,the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2022-09-20
dot icon20/09/2022
Declaration of solvency
dot icon20/09/2022
Appointment of a voluntary liquidator
dot icon20/09/2022
Resolutions
dot icon14/09/2022
Total exemption full accounts made up to 2022-09-13
dot icon14/09/2022
Previous accounting period shortened from 2023-06-30 to 2022-09-13
dot icon08/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Previous accounting period shortened from 2022-08-16 to 2022-06-30
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-16
dot icon28/03/2022
Previous accounting period extended from 2021-06-30 to 2021-08-16
dot icon22/12/2021
Notification of Barry Charles Albert Green as a person with significant control on 2021-08-16
dot icon22/12/2021
Notification of Susan Anne Joyce Goodchild as a person with significant control on 2021-08-16
dot icon15/12/2021
Confirmation statement made on 2021-10-16 with updates
dot icon15/12/2021
Cessation of Edna Joyce Green as a person with significant control on 2021-08-16
dot icon16/09/2021
Termination of appointment of Edna Joyce Green as a director on 2021-08-16
dot icon30/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Director's details changed for Mrs Susan Ann Joyce Goodchild on 2020-11-26
dot icon29/11/2020
Registered office address changed from River Joy Down Place Water Oakley Windsor SL4 5UG England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2020-11-29
dot icon23/11/2020
Termination of appointment of Anne Penelope Bell as a secretary on 2020-11-17
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/11/2018
Registered office address changed from 104 Nursery Road Taplow Maidenhead Berkshire SL6 0JU to River Joy Down Place Water Oakley Windsor SL4 5UG on 2018-11-12
dot icon12/11/2018
Termination of appointment of David John Coombs as a secretary on 2018-10-30
dot icon12/11/2018
Appointment of Mrs Anne Penelope Bell as a secretary on 2018-11-01
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon17/05/2018
Particulars of variation of rights attached to shares
dot icon10/05/2018
Resolutions
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/03/2015
Director's details changed for Edna Joyce Green on 2015-03-30
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon13/03/2014
Particulars of variation of rights attached to shares
dot icon13/03/2014
Change of share class name or designation
dot icon13/03/2014
Resolutions
dot icon29/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/10/2013
Director's details changed for Edna Joyce Green on 2013-03-01
dot icon28/08/2013
Appointment of Mr Barry Charles Albert Green as a director
dot icon23/08/2013
Appointment of Mrs Susan Ann Joyce Goodchild as a director
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/08/2011
Termination of appointment of Charles Green as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon04/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/11/2008
Return made up to 20/09/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 20/09/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 20/09/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/10/2005
Return made up to 20/09/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/11/2004
Return made up to 20/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/10/2003
Return made up to 20/09/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/11/2002
Return made up to 20/09/02; full list of members
dot icon06/07/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon22/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon07/11/2001
Return made up to 20/09/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-01-31
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon13/10/1999
Return made up to 20/09/99; full list of members
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon30/09/1998
Return made up to 20/09/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-01-31
dot icon12/10/1997
Return made up to 20/09/97; no change of members
dot icon29/11/1996
Full accounts made up to 1996-01-31
dot icon08/10/1996
Return made up to 20/09/96; full list of members
dot icon08/12/1995
Return made up to 20/09/95; no change of members
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-01-31
dot icon16/11/1994
Return made up to 20/09/94; no change of members
dot icon09/12/1993
Full accounts made up to 1993-01-31
dot icon26/10/1993
Return made up to 20/09/93; full list of members
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon30/10/1992
Full accounts made up to 1992-01-31
dot icon16/10/1992
Return made up to 20/09/92; full list of members
dot icon06/11/1991
Full accounts made up to 1991-01-31
dot icon06/11/1991
Return made up to 20/09/91; no change of members
dot icon29/01/1991
Full accounts made up to 1990-01-31
dot icon31/10/1990
Return made up to 20/09/90; no change of members
dot icon08/11/1989
Full accounts made up to 1989-01-31
dot icon08/11/1989
Return made up to 20/09/89; full list of members
dot icon16/01/1989
Return made up to 01/07/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-01-31
dot icon03/11/1988
Director resigned;new director appointed
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Director resigned;new director appointed
dot icon09/06/1988
Miscellaneous
dot icon03/06/1988
Accounts made up to 1987-01-31
dot icon06/01/1988
Director's particulars changed
dot icon04/12/1987
Return made up to 31/07/87; full list of members
dot icon26/10/1987
Declaration of satisfaction of mortgage/charge
dot icon26/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/10/1987
Certificate of change of name
dot icon30/04/1987
Full accounts made up to 1985-01-31
dot icon24/11/1986
Return made up to 31/05/86; full list of members
dot icon30/11/1983
Accounts made up to 1983-05-03
dot icon29/11/1983
Accounts made up to 1982-01-31
dot icon14/11/1983
Annual return made up to 07/05/82
dot icon18/12/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+661.09 % *

* during past year

Cash in Bank

£686,564.00

Confirmation

dot iconLast made up date
13/09/2022
dot iconLast change occurred
13/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
13/09/2022
dot iconNext account date
13/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15M
-
0.00
90.21K
-
2022
0
1.33M
-
0.00
686.56K
-
2022
0
1.33M
-
0.00
686.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.33M £Ascended16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

686.56K £Ascended661.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNHAM GARAGE PROPERTIES LIMITED

BURNHAM GARAGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/12/1975 with the registered office located at C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNHAM GARAGE PROPERTIES LIMITED?

toggle

BURNHAM GARAGE PROPERTIES LIMITED is currently Dissolved. It was registered on 18/12/1975 and dissolved on 25/08/2023.

Where is BURNHAM GARAGE PROPERTIES LIMITED located?

toggle

BURNHAM GARAGE PROPERTIES LIMITED is registered at C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does BURNHAM GARAGE PROPERTIES LIMITED do?

toggle

BURNHAM GARAGE PROPERTIES LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BURNHAM GARAGE PROPERTIES LIMITED?

toggle

The latest filing was on 25/08/2023: Final Gazette dissolved following liquidation.