Company number 04268439
Status Liquidation
Incorporation Date 10 August 2001
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Insolvency:liquidators annual progress report to 03/11/2016; Insolvency:liquidators annual progress report to 03/11/2015; Insolvency:liquidators final report (cvl) to 20/10/2014. The most likely internet sites of 29 OLD BURLINGTON LONDON LIMITED are www.29oldburlingtonlondon.co.uk, and www.29-old-burlington-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. 29 Old Burlington London Limited is a Private Limited Company.
The company registration number is 04268439. 29 Old Burlington London Limited has been working since 10 August 2001.
The present status of the company is Liquidation. The registered address of 29 Old Burlington London Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . FULLER, Mark Nicholas John is a Director of the company. Secretary ATALAY, Sharon Evelyn has been resigned. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURTON, Paul Anthony has been resigned. Director CAMPBELL CLOUGH, Gina Mary has been resigned. Director FAULKES, Andrea Carole has been resigned. Director HOLLIHEAD, Garry Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Andrew John has been resigned. Director WILSON, Timothy Sanderson has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
BBR SECRETARIES LIMITED
Resigned: 15 January 2003
Appointed Date: 10 August 2001
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 2001
Appointed Date: 10 August 2001
29 OLD BURLINGTON LONDON LIMITED Events
06 Jan 2017
Insolvency:liquidators annual progress report to 03/11/2016
30 Dec 2015
Insolvency:liquidators annual progress report to 03/11/2015
30 Dec 2015
Insolvency:liquidators final report (cvl) to 20/10/2014
11 Feb 2015
Appointment of a liquidator
06 Jan 2015
Order of court to wind up
...
... and 73 more events
22 Aug 2001
New director appointed
22 Aug 2001
Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
10 Aug 2001
Incorporation
4 April 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Concept Venues Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Rent deposit deed
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Angel Property Investments Limited
Description: The deposit being £15,029.00.
4 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied
on 5 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied
on 5 August 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a basement and ground floor, 29/30 old…