Company NameBurgoyne & Rampling Limited
Company StatusDissolved
Company Number00500710
CategoryPrivate Limited Company
Incorporation Date26 October 1951(72 years, 6 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Cronin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stratford Road
Holland On Sea
Clacton On Sea
Essex
CO15 5EA
Secretary NamePatricia Ann Cronin
NationalityBritish
StatusClosed
Appointed30 June 2006(54 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 07 February 2018)
RoleCompany Director
Correspondence Address16 Stratford Road
Holland On Sea
Clacton On Sea
Essex
CO15 5EA
Director NameBrian Baines
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address25 Watson Road
Clacton On Sea
Essex
CO15 3BP
Director NameMark Burgoyne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 1996)
RoleCompany Director
Correspondence Address70 Horsey Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EQ
Director NamePaul Burgoyne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address27 Upper Fourth Avenue
Frinton On Sea
Essex
CO13 9JS
Director NameRichard Harley Burgoyne
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 June 2007)
RoleCompany Director
Correspondence AddressJumbo House
High Street Thorpe Le Soken
Clacton On Sea
Essex
CO16 0DY
Secretary NamePaul Burgoyne
NationalityBritish
StatusResigned
Appointed31 July 1992(40 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address27 Upper Fourth Avenue
Frinton On Sea
Essex
CO13 9JS
Director NameBrian Baines
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(45 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address25 Watson Road
Clacton On Sea
Essex
CO15 3BP

Contact

Telephone01255 821976
Telephone regionClacton-on-Sea

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

2.3k at £1John Cronin
100.00%
Ordinary

Financials

Year2014
Net Worth£261,035
Cash£113,448
Current Liabilities£38,201

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

15 January 1988Delivered on: 20 January 1988
Satisfied on: 2 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 92 oxford road clacton-on-sea, essex together with all buildings & fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
7 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
5 June 2017Liquidators' statement of receipts and payments to 3 March 2017 (17 pages)
5 June 2017Liquidators' statement of receipts and payments to 3 March 2017 (17 pages)
18 April 2016Resolutions
  • RES13 ‐ Appointed 04/03/2016
(1 page)
18 April 2016Resolutions
  • RES13 ‐ Appointed 04/03/2016
(1 page)
24 March 2016Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 March 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 March 2016 (2 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 September 2015Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Patricia Ann Cronin on 2 September 2015 (1 page)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,260
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,260
(4 pages)
2 June 2015Satisfaction of charge 1 in full (4 pages)
2 June 2015Satisfaction of charge 1 in full (4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,260
(4 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,260
(4 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 July 2010Director's details changed for John Cronin on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for John Cronin on 22 July 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
4 August 2008Return made up to 22/07/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2008Return made up to 22/07/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: ironbridge warehouse oxford road clacton on-sea essex CO15 3TQ (1 page)
26 September 2006Registered office changed on 26/09/06 from: ironbridge warehouse oxford road clacton on-sea essex CO15 3TQ (1 page)
1 August 2006Return made up to 22/07/06; full list of members (7 pages)
1 August 2006Return made up to 22/07/06; full list of members (7 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
25 August 2005Return made up to 22/07/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
27 September 2004Return made up to 22/07/04; full list of members (7 pages)
27 September 2004Return made up to 22/07/04; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 August 2003Return made up to 22/07/03; full list of members (5 pages)
21 August 2003Return made up to 22/07/03; full list of members (5 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
24 July 2002Return made up to 22/07/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
25 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
16 July 1999Return made up to 22/07/99; no change of members (4 pages)
16 July 1999Return made up to 22/07/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
24 August 1998Return made up to 22/07/98; no change of members (4 pages)
24 August 1998Return made up to 22/07/98; no change of members (4 pages)
27 August 1997Return made up to 22/07/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (6 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (6 pages)
27 August 1997Accounts for a small company made up to 5 April 1997 (6 pages)
27 August 1997Return made up to 22/07/97; full list of members (6 pages)
11 February 1997Return made up to 22/07/96; full list of members (8 pages)
11 February 1997Return made up to 22/07/96; full list of members (8 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
24 October 1996£ ic 4000/2260 25/09/96 £ sr 1740@1=1740 (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 October 1996£ ic 4000/2260 25/09/96 £ sr 1740@1=1740 (1 page)
24 October 1996Memorandum and Articles of Association (10 pages)
24 October 1996Memorandum and Articles of Association (10 pages)
7 October 1996Memorandum and Articles of Association (11 pages)
7 October 1996Memorandum and Articles of Association (11 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (6 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (6 pages)
24 September 1996Accounts for a small company made up to 5 April 1996 (6 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
19 September 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)