BURNTREE MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BURNTREE MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05090590

Incorporation date

01/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon14/02/2024
Final Gazette dissolved following liquidation
dot icon14/11/2023
Notice of final account prior to dissolution
dot icon03/05/2023
Progress report in a winding up by the court
dot icon05/05/2022
Progress report in a winding up by the court
dot icon12/10/2021
Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12
dot icon14/06/2021
Appointment of a liquidator
dot icon10/06/2021
Appointment of a liquidator
dot icon10/05/2021
Progress report in a winding up by the court
dot icon13/05/2020
Progress report in a winding up by the court
dot icon13/05/2020
Progress report in a winding up by the court
dot icon27/01/2020
Appointment of a liquidator
dot icon26/04/2019
Progress report in a winding up by the court
dot icon16/05/2018
Progress report in a winding up by the court
dot icon21/11/2017
Insolvency filing
dot icon15/09/2017
Notice of removal of liquidator by court
dot icon29/08/2017
Appointment of a liquidator
dot icon04/05/2017
Insolvency filing
dot icon09/02/2016
Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-02-09
dot icon08/05/2014
Insolvency filing
dot icon02/09/2013
Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX on 2013-09-02
dot icon13/05/2013
Insolvency filing
dot icon20/06/2012
Order of court to wind up
dot icon20/06/2012
Insolvency court order
dot icon13/04/2012
Order of court to wind up
dot icon12/04/2012
Appointment of a liquidator
dot icon12/04/2012
Order of court to wind up
dot icon13/03/2012
Notice of a court order ending Administration
dot icon10/11/2011
Administrator's progress report to 2011-10-13
dot icon24/10/2011
Notice of appointment of replacement/additional administrator
dot icon24/10/2011
Notice of vacation of office by administrator
dot icon06/09/2011
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-08-15
dot icon24/03/2011
Administrator's progress report to 2011-03-08
dot icon19/11/2010
Notice of deemed approval of proposals
dot icon17/11/2010
Notice of deemed approval of proposals
dot icon09/11/2010
Statement of administrator's proposal
dot icon28/09/2010
Registered office address changed from 341 Dudley Port Tipton West Midlands DY4 7PP on 2010-09-28
dot icon20/09/2010
Appointment of an administrator
dot icon03/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Carl Richard Haynes on 2010-01-02
dot icon03/06/2010
Secretary's details changed for Carl Richard Haynes on 2010-01-02
dot icon03/06/2010
Director's details changed for Steven Smith on 2010-01-02
dot icon03/06/2010
Secretary's details changed for Carl Richard Haynes on 2010-01-02
dot icon01/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2009
Return made up to 01/04/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/04/2008
Return made up to 01/04/08; full list of members
dot icon03/03/2008
Prev ext from 30/04/2007 to 30/06/2007
dot icon01/10/2007
Return made up to 01/04/07; full list of members
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Ad 26/03/07--------- £ si 24999@1=24999 £ ic 1/25000
dot icon04/04/2007
Nc inc already adjusted 26/03/07
dot icon31/03/2007
Particulars of mortgage/charge
dot icon05/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/04/2006
Return made up to 01/04/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon27/07/2005
Return made up to 01/04/05; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon13/09/2004
New secretary appointed;new director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
Director resigned
dot icon01/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven
Director
31/03/2004 - Present
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
31/03/2004 - 31/03/2004
4893
Key Legal Services (Nominees) Limited
Nominee Director
31/03/2004 - 31/03/2004
4782
Haynes, Carl Richard
Director
31/03/2004 - Present
-
Haynes, Carl Richard
Secretary
31/03/2004 - Present
-

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 BURNTREE MOTOR COMPANY LIMITED

BURNTREE MOTOR COMPANY LIMITED is an(a) Dissolved company incorporated on 01/04/2004 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 3 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 BURNTREE MOTOR COMPANY LIMITED?

toggle

BURNTREE MOTOR COMPANY LIMITED is currently Dissolved. It was registered on 01/04/2004 and dissolved on 14/02/2024.

Where is BURNTREE MOTOR COMPANY LIMITED located?

toggle

BURNTREE MOTOR COMPANY LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does BURNTREE MOTOR COMPANY LIMITED do?

toggle

BURNTREE MOTOR COMPANY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BURNTREE MOTOR COMPANY LIMITED?

toggle

The latest filing was on 14/02/2024: Final Gazette dissolved following liquidation.