BURROUGHS HILL LIMITED

Register to unlock more data on OkredoRegister

BURROUGHS HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946383

Incorporation date

10/09/1985

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1985)
dot icon27/01/2010
Final Gazette dissolved following liquidation
dot icon27/10/2009
Return of final meeting in a members' voluntary winding up
dot icon21/07/2009
Liquidators' statement of receipts and payments to 2009-07-09
dot icon16/07/2008
Director appointed jennifer mary mcenhill
dot icon16/07/2008
Registered office changed on 17/07/2008 from raymond mcenhill stadium partridge way old sarum salisbury wiltshire SP4 6PY
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Appointment of a voluntary liquidator
dot icon16/07/2008
Declaration of solvency
dot icon28/05/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 01/06/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 01/06/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 01/05/04; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon31/08/2003
Return made up to 01/05/03; full list of members; amend
dot icon24/06/2003
Return made up to 01/05/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 01/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
New director appointed
dot icon04/06/2001
Return made up to 01/05/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 01/05/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Return made up to 01/05/99; full list of members
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon07/06/1998
Return made up to 01/05/98; full list of members
dot icon07/05/1998
Registered office changed on 08/05/98 from: 38 endless street salisbury wiltshire SP1 3UH
dot icon27/04/1998
New secretary appointed
dot icon17/04/1998
Secretary resigned;director resigned
dot icon19/03/1998
Declaration of assistance for shares acquisition
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon04/11/1997
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon04/11/1997
Court order
dot icon04/11/1997
Resolutions
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon26/05/1997
Return made up to 01/05/97; full list of members
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
£ ic 3588329/488329 19/07/96 £ sr 3100000@1=3100000
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
Memorandum and Articles of Association
dot icon30/05/1996
Return made up to 01/05/96; full list of members
dot icon30/05/1996
Director's particulars changed
dot icon31/03/1996
£ ic 3588354/3588329 07/03/96 £ sr [email protected]=25
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Declaration of assistance for shares acquisition
dot icon25/03/1996
Declaration of assistance for shares acquisition
dot icon25/03/1996
S-div 06/03/96
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Memorandum and Articles of Association
dot icon25/03/1996
Resolutions
dot icon11/03/1996
Particulars of mortgage/charge
dot icon28/12/1995
Certificate of re-registration from Public Limited Company to Private
dot icon28/12/1995
Re-registration of Memorandum and Articles
dot icon28/12/1995
Application for reregistration from PLC to private
dot icon28/12/1995
Resolutions
dot icon01/08/1995
Full group accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 01/05/95; no change of members
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Resolutions
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
New director appointed
dot icon05/05/1994
Return made up to 01/05/94; full list of members
dot icon05/05/1994
Registered office changed on 06/05/94
dot icon21/04/1994
Ad 15/03/94--------- £ si 1@1=1 £ ic 588353/588354
dot icon21/04/1994
£ nc 588373/588374 15/03/94
dot icon17/04/1994
Registered office changed on 18/04/94 from: 54 endless street salisbury wiltshire SP1 3UH
dot icon05/01/1994
Statement of affairs
dot icon05/01/1994
Ad 07/12/92--------- £ si 3000000@1
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon03/08/1993
Return made up to 01/05/93; full list of members
dot icon02/08/1993
Full group accounts made up to 1992-12-26
dot icon26/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Certificate of change of name
dot icon16/02/1993
Director resigned
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Secretary resigned;director resigned
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Director resigned
dot icon25/01/1993
Declaration of satisfaction of mortgage/charge
dot icon25/01/1993
Declaration of satisfaction of mortgage/charge
dot icon25/01/1993
Declaration of satisfaction of mortgage/charge
dot icon25/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/01/1993
New director appointed
dot icon17/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Particulars of mortgage/charge
dot icon23/11/1992
Director resigned
dot icon03/08/1992
Particulars of mortgage/charge
dot icon29/06/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1991-12-28
dot icon08/06/1992
Auditor's resignation
dot icon08/06/1992
Return made up to 01/05/92; change of members
dot icon06/05/1992
New director appointed
dot icon28/04/1992
Full group accounts made up to 1990-12-31
dot icon05/04/1992
New director appointed
dot icon19/02/1992
Director resigned
dot icon04/12/1991
Resolutions
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon11/05/1991
Return made up to 01/05/91; no change of members
dot icon11/05/1991
Registered office changed on 12/05/91
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon14/10/1990
Return made up to 06/08/90; full list of members
dot icon13/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of mortgage/charge
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Return made up to 01/05/89; full list of members
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon12/08/1990
Full group accounts made up to 1989-12-31
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
New director appointed
dot icon22/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Resolutions
dot icon07/01/1990
New director appointed
dot icon17/12/1989
Director resigned
dot icon23/11/1989
Particulars of mortgage/charge
dot icon06/11/1989
Particulars of mortgage/charge
dot icon03/11/1989
Particulars of mortgage/charge
dot icon20/09/1989
Accounting reference date extended from 30/09 to 31/12
dot icon24/05/1989
Resolutions
dot icon24/05/1989
S-div
dot icon22/05/1989
Particulars of mortgage/charge
dot icon24/04/1989
Full group accounts made up to 1988-09-30
dot icon10/04/1989
Registered office changed on 11/04/89 from: endless house 52/54 endless street salisbury wiltshire SP1 3UH
dot icon15/03/1989
Return made up to 29/12/88; full list of members
dot icon14/03/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/03/1989
Declaration on reregistration from private to PLC
dot icon14/03/1989
Balance Sheet
dot icon14/03/1989
Auditor's statement
dot icon14/03/1989
Auditor's report
dot icon14/03/1989
Re-registration of Memorandum and Articles
dot icon14/03/1989
Application for reregistration from private to PLC
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon26/02/1989
New director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon11/07/1988
New director appointed
dot icon24/05/1988
Wd 18/04/88 ad 12/01/88--------- £ si 98@1=98 £ ic 400004/400102
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon19/04/1988
Accounting reference date extended from 31/03 to 30/09
dot icon16/03/1988
Return made up to 21/12/87; full list of members
dot icon16/03/1988
Memorandum and Articles of Association
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Nc inc already adjusted
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon08/03/1988
Accounts made up to 1987-03-31
dot icon28/02/1988
Particulars of contract relating to shares
dot icon07/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon01/11/1987
Wd 20/10/87 ad 02/10/87--------- £ si 2@1=2 £ ic 400002/400004
dot icon25/10/1987
Nc inc already adjusted
dot icon25/10/1987
Resolutions
dot icon25/10/1987
Resolutions
dot icon25/10/1987
Resolutions
dot icon25/10/1987
Wd 21/10/87 ad 02/10/87--------- £ si 400000@1=400000 £ ic 2/400002
dot icon04/08/1987
New director appointed
dot icon16/03/1987
Accounts made up to 1986-03-31
dot icon09/03/1987
Return made up to 10/12/86; full list of members
dot icon10/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
Osmond, William George
Secretary
26/02/1998 - Present
-
MCENHILL NOMINEES LIMITED
Corporate Director
05/06/2001 - Present
1
Mcenhill, Jennifer Mary
Director
07/07/2008 - Present
2
Mills, Patricia Deidre
Director
08/12/1992 - 16/02/1998
2
Wike, Robert Justinian Raffles
Director
20/06/1994 - Present
7

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 BURROUGHS HILL LIMITED

BURROUGHS HILL LIMITED is an(a) Dissolved company incorporated on 10/09/1985 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 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 BURROUGHS HILL LIMITED?

toggle

BURROUGHS HILL LIMITED is currently Dissolved. It was registered on 10/09/1985 and dissolved on 27/01/2010.

Where is BURROUGHS HILL LIMITED located?

toggle

BURROUGHS HILL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does BURROUGHS HILL LIMITED do?

toggle

BURROUGHS HILL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BURROUGHS HILL LIMITED?

toggle

The latest filing was on 27/01/2010: Final Gazette dissolved following liquidation.