BURNDEN HOLDINGS (UK) LTD
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04411558
Status Liquidation
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 January 2013. The most likely internet sites of BURNDEN HOLDINGS (UK) LTD are www.burndenholdingsuk.co.uk, and www.burnden-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnden Holdings Uk Ltd is a Private Limited Company. The company registration number is 04411558. Burnden Holdings Uk Ltd has been working since 08 April 2002. The present status of the company is Liquidation. The registered address of Burnden Holdings Uk Ltd is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . BECKETT, Stephen John is a Secretary of the company. BECKETT, Stephen John is a Director of the company. FIELDING, Gary John is a Director of the company. FIELDING, Sally Anne is a Director of the company. KAVANAGH, Eamon Anthony is a Director of the company. Secretary HAZZLEWOOD, David Gordon has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director MARSLAND, Albert has been resigned. Director WHITLOCK, Ian Michael has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
BECKETT, Stephen John
Appointed Date: 01 June 2003

Director
BECKETT, Stephen John
Appointed Date: 28 February 2003
63 years old

Director
FIELDING, Gary John
Appointed Date: 17 January 2005
69 years old

Director
FIELDING, Sally Anne
Appointed Date: 09 April 2002
69 years old

Director
KAVANAGH, Eamon Anthony
Appointed Date: 21 November 2006
71 years old

Resigned Directors

Secretary
HAZZLEWOOD, David Gordon
Resigned: 01 June 2003
Appointed Date: 10 June 2002

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 08 April 2002

Director
MARSLAND, Albert
Resigned: 17 January 2005
Appointed Date: 09 April 2002
97 years old

Director
WHITLOCK, Ian Michael
Resigned: 31 October 2007
Appointed Date: 28 February 2003
65 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 10 April 2002
Appointed Date: 08 April 2002

BURNDEN HOLDINGS (UK) LTD Events

11 Nov 2014
Restoration by order of the court
20 Aug 2014
Final Gazette dissolved following liquidation
03 Jan 2013
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 January 2013
03 Jan 2013
Appointment of a liquidator
28 Aug 2012
Insolvency:original form L64.04.
...
... and 84 more events
02 Jul 2002
New director appointed
02 Jul 2002
Memorandum and Articles of Association
02 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jun 2002
Director resigned
08 Apr 2002
Incorporation

BURNDEN HOLDINGS (UK) LTD Charges

9 April 2008
Composite all assets guarantee and debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Mortgage debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Gary John Fielding and Sally Anne Fielding
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Fixed and floating charge
Delivered: 6 January 2006
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Mortgage debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Gary John Fielding and Sally Anne Fielding Trading as Gj and Sa Fielding Associates
Description: Fixed and floating charges over the undertaking all…
23 February 2004
Assignment of an insurance policy
Delivered: 24 February 2004
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The company has covenanted to discharge all of the companys…
23 February 2004
Assignment of an insurance policy
Delivered: 24 February 2004
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy being the insurance policy over the life of…
27 March 2003
Assignment of keyman life policy
Delivered: 3 April 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money payable under the policy. See the…
27 March 2003
Assignment of keyman life policy
Delivered: 3 April 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money payable under the policy. See the…
27 March 2003
Assignment of keyman life policy
Delivered: 3 April 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money payable under the policy. See the…
21 March 2003
Charge of deposit
Delivered: 28 March 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits present and future credited to account…
18 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the west side of gower street farnworth t/n…
18 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 4 crown gardens edgworth blackburn t/n LA677096. By way…
24 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 26 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…