D.H.BURKE (UK) LIMITED

Register to unlock more data on OkredoRegister

D.H.BURKE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03640998

Incorporation date

29/09/1998

Size

Full

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON, 3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon13/06/2017
Final Gazette dissolved following liquidation
dot icon13/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2015-12-09
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2014-12-09
dot icon14/01/2015
Appointment of a voluntary liquidator
dot icon01/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/12/2014
Insolvency court order
dot icon02/11/2014
Registered office address changed from Smith & Williamson Llp 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 2014-11-03
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-12-09
dot icon29/12/2013
Appointment of a voluntary liquidator
dot icon18/12/2013
Insolvency court order
dot icon18/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/11/2013
Receiver's abstract of receipts and payments to 2013-09-27
dot icon12/11/2013
Notice of ceasing to act as receiver or manager
dot icon12/11/2013
Receiver's abstract of receipts and payments to 2013-09-27
dot icon12/11/2013
Notice of ceasing to act as receiver or manager
dot icon24/10/2013
Termination of appointment of Cep Secretaries Limited as a secretary
dot icon10/07/2013
Receiver's abstract of receipts and payments to 2013-06-10
dot icon10/07/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon11/12/2012
Appointment of a voluntary liquidator
dot icon11/12/2012
Statement of affairs with form 4.19
dot icon11/12/2012
Resolutions
dot icon02/12/2012
Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 2012-12-03
dot icon12/06/2012
Notice of appointment of receiver or manager
dot icon10/06/2012
Notice of appointment of receiver or manager
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Miscellaneous
dot icon08/06/2011
Termination of appointment of Anne Burke as a director
dot icon22/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/11/2010
Secretary's details changed for Cep Secretaries Limited on 2010-09-30
dot icon21/11/2010
Director's details changed for Kevin Burke on 2010-09-30
dot icon21/11/2010
Director's details changed for Marie Burke on 2010-09-30
dot icon21/11/2010
Director's details changed for Anne Burke on 2010-09-30
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon23/10/2007
Return made up to 30/09/07; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon08/10/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 30/09/05; full list of members
dot icon12/04/2005
Registered office changed on 13/04/05 from: columbia house 69 aldwych london WC2B 4RW
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/10/2002
Return made up to 30/09/02; full list of members
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Return made up to 30/09/01; full list of members
dot icon13/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Resolutions
dot icon11/12/2000
Return made up to 30/09/00; full list of members
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
Secretary resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon06/12/1999
Return made up to 30/09/99; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon29/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Kevin
Director
30/09/1998 - Present
-
Burke, Marie
Director
24/02/2002 - Present
-
Burke, Anne
Director
23/12/2001 - 30/12/2010
-
Burke, Joseph
Director
30/09/1998 - 23/12/2001
1
Burke, Joseph
Secretary
30/09/1998 - 31/10/2000
-

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 D.H.BURKE (UK) LIMITED

D.H.BURKE (UK) LIMITED is an(a) Dissolved company incorporated on 29/09/1998 with the registered office located at C/O SMITH & WILLIAMSON, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. 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 D.H.BURKE (UK) LIMITED?

toggle

D.H.BURKE (UK) LIMITED is currently Dissolved. It was registered on 29/09/1998 and dissolved on 13/06/2017.

Where is D.H.BURKE (UK) LIMITED located?

toggle

D.H.BURKE (UK) LIMITED is registered at C/O SMITH & WILLIAMSON, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does D.H.BURKE (UK) LIMITED do?

toggle

D.H.BURKE (UK) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for D.H.BURKE (UK) LIMITED?

toggle

The latest filing was on 13/06/2017: Final Gazette dissolved following liquidation.