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