About

Registered Number: 00313318
Date of Incorporation: 23/04/1936 (88 years and 2 months ago)
Company Status: Liquidation
Registered Address: Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Based in Leeds, The Burn Fireclay Company,limited was registered on 23 April 1936, it has a status of "Liquidation". There are 6 directors listed as Card, William Alan, Shaw, John Michael, Vaughan, Peter David Wyamar, Young, Lionel Barrymore, Burn, Stephanie Dobree, Mccaig, Hugh Mcphail for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, John Michael 02 November 1998 - 1
VAUGHAN, Peter David Wyamar N/A - 1
YOUNG, Lionel Barrymore 06 May 1997 - 1
BURN, Stephanie Dobree N/A 17 November 1998 1
MCCAIG, Hugh Mcphail N/A 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
CARD, William Alan N/A - 1

Filing History

Document Type Date
AC92 - N/A 17 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2010
4.68 - Liquidator's statement of receipts and payments 12 August 2010
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2010
4.68 - Liquidator's statement of receipts and payments 09 July 2010
LIQ MISC OC - N/A 30 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2010
4.40 - N/A 30 January 2010
4.68 - Liquidator's statement of receipts and payments 19 January 2010
4.68 - Liquidator's statement of receipts and payments 30 June 2009
LIQ MISC - N/A 02 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2009
LIQ MISC OC - N/A 19 May 2009
4.40 - N/A 19 May 2009
4.68 - Liquidator's statement of receipts and payments 12 January 2009
4.68 - Liquidator's statement of receipts and payments 17 July 2008
MISC - Miscellaneous document 14 February 2008
4.68 - Liquidator's statement of receipts and payments 10 January 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2007
MISC - Miscellaneous document 14 November 2007
4.40 - N/A 14 November 2007
4.68 - Liquidator's statement of receipts and payments 06 July 2007
4.68 - Liquidator's statement of receipts and payments 24 January 2007
4.68 - Liquidator's statement of receipts and payments 10 July 2006
4.68 - Liquidator's statement of receipts and payments 05 July 2006
4.68 - Liquidator's statement of receipts and payments 18 January 2006
4.68 - Liquidator's statement of receipts and payments 04 July 2005
4.68 - Liquidator's statement of receipts and payments 21 January 2005
4.68 - Liquidator's statement of receipts and payments 09 July 2004
287 - Change in situation or address of Registered Office 20 February 2004
4.68 - Liquidator's statement of receipts and payments 05 February 2004
4.68 - Liquidator's statement of receipts and payments 11 July 2003
MISC - Miscellaneous document 10 February 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2003
4.40 - N/A 10 February 2003
4.68 - Liquidator's statement of receipts and payments 15 January 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2002
MISC - Miscellaneous document 22 July 2002
4.40 - N/A 22 July 2002
4.68 - Liquidator's statement of receipts and payments 27 June 2002
4.68 - Liquidator's statement of receipts and payments 18 January 2002
4.68 - Liquidator's statement of receipts and payments 06 July 2001
287 - Change in situation or address of Registered Office 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
4.68 - Liquidator's statement of receipts and payments 10 January 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2000
RESOLUTIONS - N/A 29 December 1999
4.48 - Notice of constitution of liquidation committee 29 December 1999
4.20 - N/A 29 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
363s - Annual Return 09 November 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 09 April 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 19 September 1995
363s - Annual Return 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 06 July 1995
123 - Notice of increase in nominal capital 06 July 1995
AA - Annual Accounts 18 November 1994
395 - Particulars of a mortgage or charge 09 September 1994
363s - Annual Return 08 October 1993
288 - N/A 08 October 1993
AA - Annual Accounts 04 August 1993
288 - N/A 26 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
395 - Particulars of a mortgage or charge 13 March 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 22 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 05 October 1989
288 - N/A 25 November 1988
288 - N/A 25 November 1988
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1988
AA - Annual Accounts 23 November 1987
288 - N/A 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
288 - N/A 04 July 1986
NEWINC - New incorporation documents 23 April 1936
NEWINC - New incorporation documents 23 April 1936

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland on 24 th august 1994 24 August 1994 Outstanding

N/A

Standard security 17 March 1993 Outstanding

N/A

Mortgage 10 March 1993 Outstanding

N/A

Single debenture 12 July 1985 Outstanding

N/A

Debenture 22 April 1966 Outstanding

N/A

Agreement evidenced by a disposition ex facie absolute which was presented at the register of sasines on the 19/5/66 and a minute of agreement of 7/4/66 & 25/4/66 07 April 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.