About

Registered Number: 01177391
Date of Incorporation: 15/07/1974 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (3 years and 8 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Burgess Office Equipment Ltd was founded on 15 July 1974 and are based in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Hampshire, Colin Frank John, Hampshire, Susan Mary, Plyer, Keith Terence, Plyer, Susan Glynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSHIRE, Colin Frank John 09 February 2006 - 1
HAMPSHIRE, Susan Mary 09 February 2006 - 1
PLYER, Keith Terence N/A 09 February 2006 1
PLYER, Susan Glynn N/A 09 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ14 - N/A 02 June 2020
NDISC - N/A 10 January 2020
LIQ03 - N/A 24 June 2019
LIQ03 - N/A 12 June 2018
AD01 - Change of registered office address 08 June 2017
RESOLUTIONS - N/A 05 June 2017
LIQ02 - N/A 05 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 02 October 2007
353 - Register of members 02 October 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 06 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 24 July 2006
287 - Change in situation or address of Registered Office 02 June 2006
395 - Particulars of a mortgage or charge 28 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 25 January 1996
AUD - Auditor's letter of resignation 16 November 1995
363x - Annual Return 22 August 1995
363(353) - N/A 22 August 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 04 March 1994
395 - Particulars of a mortgage or charge 06 September 1993
363s - Annual Return 17 August 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 11 August 1992
363a - Annual Return 08 September 1991
AA - Annual Accounts 22 August 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
287 - Change in situation or address of Registered Office 05 June 1989
395 - Particulars of a mortgage or charge 19 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 20 January 1988
287 - Change in situation or address of Registered Office 17 February 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
MA - Memorandum and Articles 01 April 1980
MA - Memorandum and Articles 15 November 1974
NEWINC - New incorporation documents 15 July 1974

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 February 2006 Outstanding

N/A

Legal mortgage 03 September 1993 Fully Satisfied

N/A

Legal mortgage 14 September 1988 Fully Satisfied

N/A

Legal charge 16 April 1984 Fully Satisfied

N/A

Legal charge 16 April 1984 Fully Satisfied

N/A

Debenture 20 June 1980 Fully Satisfied

N/A

Legal mortgage 14 April 1980 Fully Satisfied

N/A

Legal charge 18 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.