About

Registered Number: 03232324
Date of Incorporation: 31/07/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (5 years and 4 months ago)
Registered Address: Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

 

Burrhouse Developments Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ14 - N/A 06 September 2019
LIQ03 - N/A 22 January 2019
LIQ03 - N/A 23 January 2018
4.68 - Liquidator's statement of receipts and payments 08 January 2017
AD01 - Change of registered office address 18 January 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
3.6 - Abstract of receipt and payments in receivership 19 February 2015
RM02 - N/A 18 December 2014
AD01 - Change of registered office address 20 January 2014
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 07 January 2014
4.20 - N/A 07 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2014
TM01 - Termination of appointment of director 24 June 2013
LQ01 - Notice of appointment of receiver or manager 02 August 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 01 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 18 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 25 October 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 04 September 2000
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 22 August 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 01 October 1998
395 - Particulars of a mortgage or charge 15 July 1998
363s - Annual Return 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
395 - Particulars of a mortgage or charge 18 July 1997
395 - Particulars of a mortgage or charge 31 October 1996
395 - Particulars of a mortgage or charge 26 October 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2006 Outstanding

N/A

Mortgage deed 29 August 2003 Outstanding

N/A

Mortgage deed 09 May 2001 Outstanding

N/A

Mortgage deed 21 August 2000 Outstanding

N/A

Mortgage deed 14 July 1998 Outstanding

N/A

Debenture 11 July 1997 Fully Satisfied

N/A

Mortgage 25 October 1996 Outstanding

N/A

Mortgage deed 24 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.