About

Registered Number: 02133016
Date of Incorporation: 20/05/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

 

Burgundy Ltd was registered on 20 May 1987 and are based in Deeside in Flintshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Vaughan, Duncan Andrew, Burrell, Jayne Katherine at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Duncan Andrew 12 December 2014 - 1
BURRELL, Jayne Katherine 01 April 2011 12 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 June 2015
RESOLUTIONS - N/A 23 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2014
SH19 - Statement of capital 23 December 2014
CAP-SS - N/A 23 December 2014
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
MR04 - N/A 22 July 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
RESOLUTIONS - N/A 12 April 2012
CC04 - Statement of companies objects 12 April 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AUD - Auditor's letter of resignation 21 February 2008
AA - Annual Accounts 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
363a - Annual Return 05 June 2007
395 - Particulars of a mortgage or charge 26 April 2007
RESOLUTIONS - N/A 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 05 October 2005
RESOLUTIONS - N/A 30 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
123 - Notice of increase in nominal capital 15 March 2005
RESOLUTIONS - N/A 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2005
AUD - Auditor's letter of resignation 08 March 2005
RESOLUTIONS - N/A 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 09 June 2003
AUD - Auditor's letter of resignation 14 April 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
AUD - Auditor's letter of resignation 19 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
AA - Annual Accounts 28 July 2000
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 06 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 21 May 1998
395 - Particulars of a mortgage or charge 02 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 24 January 1997
AA - Annual Accounts 25 May 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 18 May 1995
288 - N/A 01 December 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 28 October 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363b - Annual Return 25 June 1991
363 - Annual Return 03 July 1990
RESOLUTIONS - N/A 04 September 1989
RESOLUTIONS - N/A 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
RESOLUTIONS - N/A 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
MEM/ARTS - N/A 16 August 1989
CERTNM - Change of name certificate 14 August 1989
CERTNM - Change of name certificate 14 August 1989
RESOLUTIONS - N/A 17 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
RESOLUTIONS - N/A 21 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1987
MEM/ARTS - N/A 08 September 1987
CERTNM - Change of name certificate 27 August 1987
CERTNM - Change of name certificate 27 August 1987
287 - Change in situation or address of Registered Office 14 August 1987
288 - N/A 14 August 1987
NEWINC - New incorporation documents 20 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Fully Satisfied

N/A

A deed of accession 11 April 2007 Fully Satisfied

N/A

Deed of accession 31 March 2006 Fully Satisfied

N/A

An accession deed 23 August 2005 Fully Satisfied

N/A

Legal charge 18 January 2001 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.