BURNINGNIGHT LIMITED

Register to unlock more data on OkredoRegister

BURNINGNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07320095

Incorporation date

20/07/2010

Size

Group

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon30/03/2026
Final Gazette dissolved following liquidation
dot icon30/12/2025
Notice of final account prior to dissolution
dot icon09/01/2025
Progress report in a winding up by the court
dot icon04/01/2025
Notice of removal of liquidator by court
dot icon04/01/2025
Appointment of a liquidator
dot icon04/01/2025
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-01-04
dot icon10/01/2024
Progress report in a winding up by the court
dot icon05/10/2023
Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon11/01/2023
Progress report in a winding up by the court
dot icon14/01/2022
Progress report in a winding up by the court
dot icon23/12/2020
Order of court to wind up
dot icon23/12/2020
Order of court to wind up
dot icon05/12/2020
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 2020-12-05
dot icon02/12/2020
Appointment of a liquidator
dot icon02/12/2020
Order of court to wind up
dot icon27/11/2020
Administrator's progress report
dot icon27/11/2020
Notice of a court order ending Administration
dot icon08/10/2020
Notice of extension of period of Administration
dot icon05/05/2020
Administrator's progress report
dot icon31/10/2019
Administrator's progress report
dot icon08/10/2019
Notice of extension of period of Administration
dot icon13/05/2019
Administrator's progress report
dot icon04/01/2019
Notice of deemed approval of proposals
dot icon08/12/2018
Statement of administrator's proposal
dot icon22/10/2018
Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2018-10-22
dot icon16/10/2018
Appointment of an administrator
dot icon15/08/2018
Change of details for Mr Allan Harper as a person with significant control on 2018-08-02
dot icon15/08/2018
Director's details changed for Mr Allan Harper on 2018-08-02
dot icon26/07/2018
Group of companies' accounts made up to 2017-07-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon08/05/2018
Termination of appointment of Christopher Hanley Pickles as a director on 2018-05-08
dot icon08/05/2018
Appointment of Mr Darren Harvey as a director on 2018-05-08
dot icon25/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon07/03/2018
Termination of appointment of John Edward Tankard as a director on 2018-02-28
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon13/11/2017
Resolutions
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon23/05/2017
Resolutions
dot icon17/05/2017
Amended group of companies' accounts made up to 2016-07-31
dot icon11/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon10/05/2017
Particulars of variation of rights attached to shares
dot icon10/05/2017
Change of share class name or designation
dot icon10/05/2017
Resolutions
dot icon11/10/2016
Registration of charge 073200950018, created on 2016-09-30
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon08/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/08/2016
Resolutions
dot icon26/07/2016
Satisfaction of charge 073200950014 in full
dot icon26/07/2016
Satisfaction of charge 073200950016 in full
dot icon26/07/2016
Satisfaction of charge 073200950015 in full
dot icon26/07/2016
Satisfaction of charge 073200950017 in full
dot icon15/06/2016
Cancellation of shares. Statement of capital on 2016-05-05
dot icon15/06/2016
Purchase of own shares.
dot icon08/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon11/03/2016
Termination of appointment of Alexander Hazzard as a director on 2016-02-29
dot icon02/11/2015
Registration of charge 073200950017, created on 2015-10-30
dot icon30/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/07/2015
Registration of charge 073200950016, created on 2015-07-28
dot icon13/07/2015
Satisfaction of charge 073200950013 in full
dot icon13/07/2015
Registration of charge 073200950015, created on 2015-07-13
dot icon24/06/2015
Satisfaction of charge 073200950012 in full
dot icon11/06/2015
Registration of charge 073200950014, created on 2015-06-09
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon02/06/2015
Sub-division of shares on 2015-05-15
dot icon02/06/2015
Resolutions
dot icon11/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon25/03/2015
Auditor's resignation
dot icon16/03/2015
Satisfaction of charge 073200950009 in full
dot icon16/03/2015
Satisfaction of charge 073200950010 in full
dot icon16/03/2015
Satisfaction of charge 7 in full
dot icon16/03/2015
Satisfaction of charge 8 in full
dot icon16/03/2015
Satisfaction of charge 073200950011 in full
dot icon28/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/06/2014
Registration of charge 073200950013
dot icon23/05/2014
Registration of charge 073200950012
dot icon25/04/2014
Accounts for a small company made up to 2013-07-31
dot icon22/04/2014
Registration of charge 073200950011
dot icon12/03/2014
Registration of charge 073200950010
dot icon28/02/2014
Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 2014-02-28
dot icon04/02/2014
Registration of charge 073200950009
dot icon19/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon12/04/2013
Appointment of Mr John Edward Tankard as a director
dot icon12/04/2013
Appointment of Mr Allan Harper as a director
dot icon21/03/2013
Appointment of Mr Christopher Hanley Pickles as a director
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Alexander Hazzard on 2011-07-20
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-27
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon19/10/2010
Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 2010-10-19
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2010
Termination of appointment of Jonathon Round as a director
dot icon17/08/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-08-17
dot icon17/08/2010
Appointment of Alexander Hazzard as a director
dot icon20/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2017
dot iconNext confirmation date
14/05/2019
dot iconLast change occurred
31/07/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2017
dot iconNext account date
30/07/2018
dot iconNext due on
30/04/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Allan
Director
01/04/2013 - Present
31
Hazzard, Alexander
Director
11/08/2010 - 29/02/2016
28
Harvey, Darren
Director
08/05/2018 - Present
21
Round, Jonathon Charles
Director
20/07/2010 - 11/08/2010
2028
Tankard, John Edward
Director
01/04/2013 - 28/02/2018
9

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 BURNINGNIGHT LIMITED

BURNINGNIGHT LIMITED is an(a) Dissolved company incorporated on 20/07/2010 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AG. 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 BURNINGNIGHT LIMITED?

toggle

BURNINGNIGHT LIMITED is currently Dissolved. It was registered on 20/07/2010 and dissolved on 30/03/2026.

Where is BURNINGNIGHT LIMITED located?

toggle

BURNINGNIGHT LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London EC4A 3AG.

What does BURNINGNIGHT LIMITED do?

toggle

BURNINGNIGHT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BURNINGNIGHT LIMITED?

toggle

The latest filing was on 30/03/2026: Final Gazette dissolved following liquidation.