About

Registered Number: 02231152
Date of Incorporation: 16/03/1988 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Based in Hull, Burlington Estates Ltd was setup in 1988, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies director is Colquhoun, Iain Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLQUHOUN, Iain Tom 22 November 1993 13 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 March 2017
AA - Annual Accounts 05 April 2016
AA01 - Change of accounting reference date 05 April 2016
AA - Annual Accounts 05 April 2016
AD01 - Change of registered office address 17 March 2016
RESOLUTIONS - N/A 15 March 2016
4.70 - N/A 15 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2016
MR04 - N/A 29 February 2016
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 26 September 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 08 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 23 June 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
MEM/ARTS - N/A 21 February 2005
169 - Return by a company purchasing its own shares 10 February 2005
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
RESOLUTIONS - N/A 19 November 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 November 2004
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 07 May 2004
353a - Register of members in non-legible form 16 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 18 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 08 March 2000
353 - Register of members 02 December 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 12 March 1999
AUD - Auditor's letter of resignation 28 September 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 24 February 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 16 March 1995
363s - Annual Return 09 November 1994
169 - Return by a company purchasing its own shares 19 April 1994
288 - N/A 25 March 1994
RESOLUTIONS - N/A 03 March 1994
RESOLUTIONS - N/A 03 March 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 February 1994
AA - Annual Accounts 07 January 1994
288 - N/A 05 January 1994
RESOLUTIONS - N/A 12 November 1993
RESOLUTIONS - N/A 12 November 1993
CERT10 - Re-registration of a company from public to private 12 November 1993
MAR - Memorandum and Articles - used in re-registration 11 November 1993
53 - Application by a public company for re-registration as a private company 11 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1993
395 - Particulars of a mortgage or charge 29 July 1993
363a - Annual Return 21 July 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 26 February 1992
363a - Annual Return 21 June 1991
AA - Annual Accounts 04 April 1991
288 - N/A 22 October 1990
AUD - Auditor's letter of resignation 09 May 1990
363 - Annual Return 20 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 20 February 1990
AA - Annual Accounts 06 February 1990
AA - Annual Accounts 06 February 1990
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
395 - Particulars of a mortgage or charge 17 October 1989
288 - N/A 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1988
353 - Register of members 26 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 24 October 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 24 October 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 October 1988
PROSP - Prospectus 22 September 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
RESOLUTIONS - N/A 16 September 1988
123 - Notice of increase in nominal capital 16 September 1988
288 - N/A 30 August 1988
288 - N/A 30 August 1988
288 - N/A 21 July 1988
288 - N/A 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1988
CERTNM - Change of name certificate 10 May 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
287 - Change in situation or address of Registered Office 10 May 1988
NEWINC - New incorporation documents 16 March 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture. 12 July 1993 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 14 March 1990 Fully Satisfied

N/A

Legal charge 12 February 1990 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Legal charge 29 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.