BURNS-ANDERSON LIMITED

Register to unlock more data on OkredoRegister

BURNS-ANDERSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073962

Incorporation date

13/11/1986

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon26/11/2022
Final Gazette dissolved following liquidation
dot icon26/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2021
Registered office address changed from C/O C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon04/09/2021
Liquidators' statement of receipts and payments to 2021-07-06
dot icon18/09/2020
Liquidators' statement of receipts and payments to 2020-07-06
dot icon23/12/2019
Change of membership of creditors or liquidation committee
dot icon10/09/2019
Liquidators' statement of receipts and payments to 2019-07-06
dot icon28/09/2018
Liquidators' statement of receipts and payments to 2018-07-06
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon07/07/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/06/2017
Administrator's progress report
dot icon22/12/2016
Administrator's progress report to 2016-11-10
dot icon11/07/2016
Notice of extension of period of Administration
dot icon23/06/2016
Administrator's progress report to 2016-05-10
dot icon18/12/2015
Administrator's progress report to 2015-11-10
dot icon25/06/2015
Administrator's progress report to 2015-05-10
dot icon12/06/2015
Notice of extension of period of Administration
dot icon16/12/2014
Administrator's progress report to 2014-11-10
dot icon17/06/2014
Administrator's progress report to 2014-05-10
dot icon12/12/2013
Administrator's progress report to 2013-11-10
dot icon04/07/2013
Administrator's progress report to 2013-05-10
dot icon04/07/2013
Notice of extension of period of Administration
dot icon07/02/2013
Administrator's progress report to 2013-01-02
dot icon12/10/2012
Result of meeting of creditors
dot icon11/10/2012
Statement of affairs with form 2.14B
dot icon19/09/2012
Amended certificate of constitution of creditors' committee
dot icon30/08/2012
Statement of administrator's proposal
dot icon11/07/2012
Registered office address changed from Nottinghill Village 1 Nicholas Road London W11 4AN on 2012-07-11
dot icon11/07/2012
Appointment of an administrator
dot icon06/06/2012
Termination of appointment of Deborah Reese as a secretary
dot icon03/04/2012
Termination of appointment of Richard Pearson as a director
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Bryan Levine as a director
dot icon27/07/2011
Director's details changed for Mr Richard James Pearson on 2011-07-27
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon07/07/2011
Termination of appointment of Alan Easter as a director
dot icon21/04/2011
Termination of appointment of Mark Lund as a director
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Richard James Pearson on 2011-02-25
dot icon13/12/2010
Director's details changed for Mr Bryan Levine on 2010-12-13
dot icon02/11/2010
Secretary's details changed for Miss Deborah Louise Reese on 2010-10-18
dot icon02/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/11/2009
Miscellaneous
dot icon27/10/2009
Director's details changed for Richard James Pearson on 2009-10-15
dot icon10/10/2009
Group of companies' accounts made up to 2008-09-30
dot icon13/08/2009
Registered office changed on 13/08/2009 from 27 great george street bristol BS1 5QT
dot icon24/07/2009
Secretary appointed deborah louise reese
dot icon17/07/2009
Appointment terminated director andrew firth
dot icon13/07/2009
Appointment terminated secretary halliwells secretaries LIMITED
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2009
Director appointed alan easter
dot icon28/04/2009
Appointment terminated director nigel ward
dot icon28/04/2009
Director appointed bryan levine
dot icon12/03/2009
Return made up to 31/01/09; full list of members
dot icon06/03/2009
Location of register of members
dot icon11/02/2009
Appointment terminated director christopher edge
dot icon11/02/2009
Appointment terminated director richard craven
dot icon19/11/2008
Director appointed nigel ward
dot icon19/11/2008
Director appointed mark lund
dot icon18/09/2008
Secretary appointed halliwells secretaries LIMITED
dot icon18/09/2008
Appointment terminated secretary martin hargreaves
dot icon18/09/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon18/09/2008
Resolutions
dot icon16/07/2008
Auditor's resignation
dot icon14/07/2008
Auditor's resignation
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Resolutions
dot icon02/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/06/2008
Appointment terminated director peter coleman
dot icon30/06/2008
Director appointed mr frank norman gorrie
dot icon05/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon05/06/2008
Re-registration of Memorandum and Articles
dot icon05/06/2008
Application for reregistration from PLC to private
dot icon05/06/2008
Resolutions
dot icon04/06/2008
Appointment terminated director michael hughes
dot icon10/04/2008
Appointment terminated director colin parker
dot icon10/04/2008
Appointment terminated director peter bates
dot icon10/04/2008
Director appointed richard james pearson
dot icon10/04/2008
Director appointed richard james craven
dot icon10/04/2008
Director appointed andrew charles firth
dot icon10/04/2008
Director appointed christopher norman edge
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon28/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/04/2007
Director's particulars changed
dot icon18/02/2007
Return made up to 31/01/07; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon08/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon21/09/2005
Memorandum and Articles of Association
dot icon24/08/2005
Certificate of change of name
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 31/01/05; bulk list available separately
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon21/07/2004
Return made up to 31/01/04; no change of members
dot icon07/07/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon06/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/10/2003
Director's particulars changed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 31/01/03; full list of members
dot icon28/02/2003
New secretary appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 31/01/02; full list of members
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 31/01/01; bulk list available separately
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon26/10/2000
New secretary appointed
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Ad 01/07/00--------- £ si [email protected]=405000 £ ic 1218909/1623909
dot icon05/07/2000
Prospectus
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon08/12/1999
Director resigned
dot icon06/10/1999
Ad 20/09/99--------- £ si [email protected]=135000 £ ic 1217559/1352559
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Resolutions
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 31/01/99; bulk list available separately
dot icon27/10/1998
New director appointed
dot icon04/08/1998
Auditor's resignation
dot icon23/06/1998
Resolutions
dot icon05/06/1998
New director appointed
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon22/04/1998
Director's particulars changed
dot icon25/02/1998
Director's particulars changed
dot icon10/02/1998
Return made up to 31/01/98; bulk list available separately
dot icon11/08/1997
Director's particulars changed
dot icon04/08/1997
Director's particulars changed
dot icon01/08/1997
Resolutions
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Return made up to 31/01/97; bulk list available separately
dot icon14/08/1996
Resolutions
dot icon05/08/1996
Director resigned
dot icon12/07/1996
Ad 01/10/94--------- £ si [email protected]
dot icon11/06/1996
Director resigned
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
Return made up to 31/01/96; bulk list available separately
dot icon25/10/1995
Memorandum and Articles of Association
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon10/03/1995
Return made up to 31/01/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
New director appointed
dot icon18/08/1994
Memorandum and Articles of Association
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon12/08/1994
£ nc 1067155/3895611 28/06/94
dot icon01/07/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
New director appointed
dot icon04/03/1994
Return made up to 31/01/94; bulk list available separately
dot icon28/02/1994
New director appointed
dot icon08/02/1994
Secretary resigned
dot icon08/02/1994
New secretary appointed
dot icon10/11/1993
New director appointed
dot icon16/09/1993
Particulars of mortgage/charge
dot icon23/08/1993
Director resigned
dot icon23/07/1993
Director resigned
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 31/01/93; full list of members
dot icon18/03/1993
£ ic 749250/490719 18/02/93 £ sr [email protected]=258531
dot icon16/02/1993
Memorandum and Articles of Association
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
£ nc 810000/1067155 29/01/93
dot icon10/11/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Director resigned;new director appointed
dot icon29/04/1992
Memorandum and Articles of Association
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon19/03/1992
Court order
dot icon02/03/1992
Director resigned
dot icon26/02/1992
Return made up to 31/01/92; full list of members
dot icon26/02/1992
Registered office changed on 26/02/92 from: 1 central street manchester M2 5WR
dot icon01/02/1992
New director appointed
dot icon16/01/1992
Nc inc already adjusted 20/12/91
dot icon16/01/1992
Nc dec already adjusted 20/12/91
dot icon16/01/1992
S-div conve 20/12/91
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Memorandum and Articles of Association
dot icon16/01/1992
Resolutions
dot icon05/01/1992
New director appointed
dot icon11/12/1991
Director resigned
dot icon16/10/1991
Registered office changed on 16/10/91 from: 12 nottingham place london W1M 3FA
dot icon09/09/1991
Director resigned
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon19/07/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon23/05/1991
New director appointed
dot icon17/05/1991
New secretary appointed
dot icon03/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon12/04/1991
Return made up to 30/01/91; full list of members
dot icon05/02/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon26/10/1990
Director resigned
dot icon03/10/1990
Director resigned
dot icon20/07/1990
New director appointed
dot icon13/06/1990
New secretary appointed
dot icon13/06/1990
Registered office changed on 13/06/90 from: 27 great george street bristol BS1 5QT
dot icon23/02/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Return made up to 31/01/90; full list of members
dot icon05/02/1990
Accounting reference date extended from 30/09 to 31/12
dot icon16/01/1990
Director resigned
dot icon10/01/1990
New director appointed
dot icon05/10/1989
New director appointed
dot icon23/06/1989
Wd 16/06/89 ad 06/06/89--------- premium £ si [email protected]=1500000 £ ic 2362500/3862500
dot icon01/06/1989
£ ic 2875000/2362500 £ sr 512500@1=512500
dot icon01/06/1989
Wd 19/05/89 ad 03/05/89--------- £ si [email protected]=1025000 £ ic 1850000/2875000
dot icon01/06/1989
Nc inc already adjusted
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Resolutions
dot icon01/06/1989
Director resigned
dot icon08/05/1989
Wd 24/04/89 ad 31/03/89--------- £ si 250000@1=250000 £ ic 1600000/1850000
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon26/04/1989
Resolutions
dot icon10/03/1989
New director appointed
dot icon10/03/1989
Return made up to 15/02/89; full list of members
dot icon06/03/1989
New director appointed
dot icon06/03/1989
New director appointed
dot icon06/03/1989
Director resigned
dot icon03/03/1989
Wd 22/02/89 ad 01/02/89--------- £ si 250000@1=250000 £ ic 1350000/1600000
dot icon04/12/1988
Director resigned
dot icon30/11/1988
Director resigned
dot icon24/11/1988
Director resigned
dot icon25/10/1988
Wd 13/10/88 ad 29/09/88--------- £ si 600000@1=600000 £ ic 750000/1350000
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon25/10/1988
£ nc 3500000/4500000
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Wd 22/08/88 ad 18/07/88--------- £ si 500000@1=500000 £ ic 250000/750000
dot icon12/09/1988
£ nc 2500000/3500000
dot icon05/08/1988
New director appointed
dot icon11/07/1988
Director resigned
dot icon24/06/1988
Wd 12/05/88 ad 25/03/88--------- £ si [email protected]=200000 £ ic 50000/250000
dot icon24/06/1988
S-div
dot icon24/06/1988
Nc inc already adjusted
dot icon24/06/1988
Resolutions
dot icon24/06/1988
Resolutions
dot icon24/06/1988
Resolutions
dot icon20/05/1988
New director appointed
dot icon06/04/1988
Return made up to 14/03/88; full list of members
dot icon21/03/1988
Full accounts made up to 1987-09-30
dot icon29/02/1988
New director appointed
dot icon11/01/1988
Registered office changed on 11/01/88 from: 29 great george street bristol BS1 5QT
dot icon07/01/1988
Certificate of authorisation to commence business and borrow
dot icon09/12/1987
Accounting reference date extended from 31/03 to 30/09
dot icon27/11/1987
Certificate of change of name
dot icon27/11/1987
Certificate of change of name
dot icon20/11/1987
New director appointed
dot icon16/11/1987
Wd 27/10/87 ad 21/09/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/11/1987
Resolutions
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Registered office changed on 23/10/87 from: 47 brunswick place london N1 6EE
dot icon16/10/1987
Certificate of change of name
dot icon16/10/1987
Certificate of change of name
dot icon15/10/1987
Wd 08/10/87 pd 21/09/87--------- £ si 2@1
dot icon07/01/1987
Application to commence business
dot icon14/11/1986
Company type changed from pri to PLC
dot icon13/11/1986
Incorporation
dot icon13/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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 BURNS-ANDERSON LIMITED

BURNS-ANDERSON LIMITED is an(a) Dissolved company incorporated on 13/11/1986 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no 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 BURNS-ANDERSON LIMITED?

toggle

BURNS-ANDERSON LIMITED is currently Dissolved. It was registered on 13/11/1986 and dissolved on 26/11/2022.

Where is BURNS-ANDERSON LIMITED located?

toggle

BURNS-ANDERSON LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does BURNS-ANDERSON LIMITED do?

toggle

BURNS-ANDERSON LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BURNS-ANDERSON LIMITED?

toggle

The latest filing was on 26/11/2022: Final Gazette dissolved following liquidation.