Company NameBurleigh Investments Limited
Company StatusDissolved
Company Number00059840
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NameBurleigh Mansions,Limited(The)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Graham Sechiari
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration25 years, 11 months (closed 12 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinver Ridgway
Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Adrian Clarke Addington
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 12 March 2018)
RoleRetired
Correspondence Address2 South Bridge Close
Oundle
Peterborough
Cambridgeshire
PE8 4DH
Director NameAvril Kathleen Cherry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 12 March 2018)
RoleHousewife
Correspondence AddressWind Song Mead Close
Denham
Middlesex
UB9 5AZ
Secretary NameAvril Kathleen Cherry
NationalityBritish
StatusClosed
Appointed02 May 2006(104 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 12 March 2018)
RoleSecretary
Correspondence AddressWind Song Mead Close
Denham
Middlesex
UB9 5AZ
Director NameMr David Alfred Bird
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 October 1998)
RoleChartered Surveyor
Correspondence Address96 Avondale Road
Bromley
Kent
BR1 4EZ
Director NameMr Andrew Rutherford Cherry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 May 2006)
RoleSolicitor
Correspondence Address1 Upland Court
53 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Director NameMichael Pickford Grover
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleInsurance Consultant
Correspondence Address11 The Birches
London
N21 1NJ
Director NameMiss Sheila Rosemary Grover
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 1996)
RoleRetired Accountant
Correspondence Address6 Park House
London
N21 1QL
Secretary NamePhillip Vipond
NationalityBritish
StatusResigned
Appointed04 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address82 Hillcrest Road
Orpington
Kent
BR6 9AL
Secretary NameMr Andrew Rutherford Cherry
NationalityBritish
StatusResigned
Appointed12 June 1997(95 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address1 Upland Court
53 Batchworth Lane
Northwood
Middlesex
HA6 3HE

Contact

Telephone01483 766543
Telephone regionGuildford

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.4k at £0.2Mrs Avril K. Cherry
7.32%
Ordinary
12.4k at £0.2Mrs Melinda B. Addington
6.78%
Ordinary
8.8k at £0.2Mr David T. Grover
4.80%
Ordinary
8.8k at £0.2Mr Tim J. Grover
4.80%
Ordinary
8.7k at £0.2Mrs Ruth E. Stevens
4.72%
Ordinary
5.8k at £0.2Mr John C. Grover
3.15%
Ordinary
3.8k at £0.2Mrs Valerie U.b Grover
2.04%
Ordinary
28.6k at £0.2Miss Judith Harris
15.55%
Ordinary
21.7k at £0.2Mrs Margaret B. Barnes
11.80%
Ordinary
20.3k at £0.2Miss Claire E. Grover
11.04%
Ordinary
20.2k at £0.2Sarah Jane Clarke
10.97%
Ordinary
18.6k at £0.2Miss Sheila R. Grover
10.10%
Ordinary
3k at £0.2Mr Peter G. Sechiari
1.63%
Ordinary
2.7k at £0.2Mrs Diane C. Lumby
1.45%
Ordinary
2.1k at £0.2Miss Nora E. Drake
1.15%
Ordinary
2k at £0.2Mr Simon A. Wood
1.09%
Ordinary
1.1k at £0.2Mr Adrian C. Addington
0.60%
Ordinary
-OTHER
0.31%
-
500 at £0.2Miss Kate A. Cherry
0.27%
Ordinary
500 at £0.2Mr Marcus J. Cherry
0.27%
Ordinary
307 at £0.2Mr Gregory P. Addington
0.17%
Ordinary

Financials

Year2014
Net Worth£539,004
Cash£52,012
Current Liabilities£1,838

Accounts

Latest Accounts28 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Charges

16 October 2001Delivered on: 18 October 2001
Satisfied on: 31 January 2004
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 and 21 chertsey road woking.
Fully Satisfied
5 July 1994Delivered on: 9 July 1994
Satisfied on: 20 August 1999
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 200 high street orpington t/n SGL290414. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1994Delivered on: 9 July 1994
Satisfied on: 20 August 1999
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 189 fleet road fleet t/n HP442441. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1994Delivered on: 9 July 1994
Satisfied on: 20 August 1999
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As beneficial owner by way of floating charge the whole of the undertaking property and assets of the company.
Fully Satisfied
5 July 1994Delivered on: 9 July 1994
Satisfied on: 20 August 1999
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other sums payable under the leases as described in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
7 October 1988Delivered on: 12 October 1988
Satisfied on: 20 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76-78 high street ware hertfordshire.
Fully Satisfied
6 May 1987Delivered on: 8 May 1987
Satisfied on: 20 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 friday st henley on thames.
Fully Satisfied
6 May 1987Delivered on: 8 May 1987
Satisfied on: 20 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 hanover yard l/b of islington.
Fully Satisfied
16 October 2001Delivered on: 18 October 2001
Satisfied on: 31 January 2004
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, 85 and 87 guildford street chertsey.
Fully Satisfied
22 May 1986Delivered on: 2 June 1986
Satisfied on: 20 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 hanover yard l/b of islington.
Fully Satisfied

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 February 2017Registered office address changed from Kinver Ridgway Pyrford Woking Surrey GU22 8PW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Kinver Ridgway Pyrford Woking Surrey GU22 8PW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages)
7 February 2017Declaration of solvency (9 pages)
7 February 2017Declaration of solvency (9 pages)
7 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17
(2 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17
(2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 36,738
(19 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 36,738
(19 pages)
29 March 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
3 June 2015Annual return made up to 30 April 2015
Statement of capital on 2015-06-03
  • GBP 36,738
(14 pages)
3 June 2015Annual return made up to 30 April 2015
Statement of capital on 2015-06-03
  • GBP 36,738
(14 pages)
16 July 2014Annual return made up to 30 April 2014
Statement of capital on 2014-07-16
  • GBP 36,738
(15 pages)
16 July 2014Annual return made up to 30 April 2014
Statement of capital on 2014-07-16
  • GBP 36,738
(15 pages)
10 June 2014Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 10 June 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(16 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(16 pages)
16 April 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
11 June 2012Annual return made up to 30 April 2012 (14 pages)
11 June 2012Annual return made up to 30 April 2012 (14 pages)
27 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
26 May 2011Annual return made up to 30 April 2011 (15 pages)
26 May 2011Annual return made up to 30 April 2011 (15 pages)
7 March 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
25 March 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
8 June 2009Return made up to 04/04/09; no change of members (11 pages)
8 June 2009Return made up to 04/04/09; no change of members (11 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
26 May 2009Director and secretary's change of particulars / avril cherry / 04/04/2009 (1 page)
26 May 2009Director and secretary's change of particulars / avril cherry / 04/04/2009 (1 page)
26 May 2009Director's change of particulars / adrian addington / 04/04/2009 (1 page)
26 May 2009Director's change of particulars / adrian addington / 04/04/2009 (1 page)
2 April 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
28 October 2008Return made up to 04/04/08; no change of members (7 pages)
28 October 2008Return made up to 04/04/08; no change of members (7 pages)
21 July 2008Accounts for a small company made up to 28 September 2007 (6 pages)
21 July 2008Accounts for a small company made up to 28 September 2007 (6 pages)
11 July 2007Accounts for a small company made up to 28 September 2006 (6 pages)
11 July 2007Accounts for a small company made up to 28 September 2006 (6 pages)
10 May 2007Return made up to 04/04/07; full list of members (8 pages)
10 May 2007Return made up to 04/04/07; full list of members (8 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New secretary appointed (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (10 pages)
24 April 2006Return made up to 04/04/06; full list of members (10 pages)
24 April 2006Accounts for a small company made up to 28 September 2005 (6 pages)
24 April 2006Accounts for a small company made up to 28 September 2005 (6 pages)
14 July 2005Return made up to 04/04/05; full list of members (10 pages)
14 July 2005Return made up to 04/04/05; full list of members (10 pages)
11 May 2005Accounts for a small company made up to 28 September 2004 (6 pages)
11 May 2005Accounts for a small company made up to 28 September 2004 (6 pages)
19 April 2004Accounts for a small company made up to 28 September 2003 (9 pages)
19 April 2004Return made up to 04/04/04; full list of members (10 pages)
19 April 2004Return made up to 04/04/04; full list of members (10 pages)
19 April 2004Accounts for a small company made up to 28 September 2003 (9 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003Return made up to 04/04/03; no change of members (8 pages)
22 April 2003Accounts for a small company made up to 28 September 2002 (6 pages)
22 April 2003Accounts for a small company made up to 28 September 2002 (6 pages)
22 April 2003Return made up to 04/04/03; no change of members (8 pages)
18 April 2002Accounts for a small company made up to 28 September 2001 (5 pages)
18 April 2002Return made up to 04/04/02; full list of members (9 pages)
18 April 2002Accounts for a small company made up to 28 September 2001 (5 pages)
18 April 2002Return made up to 04/04/02; full list of members (9 pages)
13 December 2001Registered office changed on 13/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
13 December 2001Registered office changed on 13/12/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 April 2001Accounts for a small company made up to 28 September 2000 (5 pages)
12 April 2001Accounts for a small company made up to 28 September 2000 (5 pages)
2 May 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
2 May 2000Return made up to 04/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
31 March 2000Accounts for a small company made up to 28 September 1999 (5 pages)
31 March 2000Accounts for a small company made up to 28 September 1999 (5 pages)
24 August 1999£ ic 108387/36738 21/07/99 £ sr [email protected]=71649 (1 page)
24 August 1999£ ic 108387/36738 21/07/99 £ sr [email protected]=71649 (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Return made up to 04/04/99; full list of members (9 pages)
24 April 1999Return made up to 04/04/99; full list of members (9 pages)
24 March 1999Accounts for a small company made up to 28 September 1998 (5 pages)
24 March 1999Accounts for a small company made up to 28 September 1998 (5 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
25 June 1998Accounts for a small company made up to 28 September 1997 (5 pages)
25 June 1998Accounts for a small company made up to 28 September 1997 (5 pages)
5 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
14 May 1997Full accounts made up to 28 September 1996 (14 pages)
14 May 1997Return made up to 04/04/97; full list of members (6 pages)
14 May 1997Return made up to 04/04/97; full list of members (6 pages)
14 May 1997Full accounts made up to 28 September 1996 (14 pages)
20 August 1996Return made up to 04/04/96; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 1996Return made up to 04/04/96; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
2 June 1996Accounts for a small company made up to 28 September 1995 (6 pages)
2 June 1996Accounts for a small company made up to 28 September 1995 (6 pages)
9 January 1996Registered office changed on 09/01/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page)
9 January 1996Registered office changed on 09/01/96 from: 8 bolton street piccadilly london W1Y 8AU (1 page)
2 May 1995Accounts for a small company made up to 28 September 1994 (6 pages)
2 May 1995Accounts for a small company made up to 28 September 1994 (6 pages)
2 May 1995Return made up to 04/04/95; full list of members (18 pages)
2 May 1995Return made up to 04/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
3 April 1992Memorandum and Articles of Association (10 pages)
3 April 1992Memorandum and Articles of Association (10 pages)
9 May 1991Return made up to 04/04/91; change of members (8 pages)
9 May 1991Return made up to 04/04/91; change of members (8 pages)
25 October 1990Ad 27/09/90--------- £ si [email protected]=400 £ ic 109117/109517 (2 pages)
25 October 1990Ad 27/09/90--------- £ si [email protected]=400 £ ic 109117/109517 (2 pages)
6 August 1987Return made up to 25/03/87; full list of members (10 pages)
6 August 1987Return made up to 25/03/87; full list of members (10 pages)