BURBANK SECURITIES LIMITED
BATLEY SGCO 49 LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 05383243
Status Liquidation
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address WESLEY HOUSE CHAPEL LANE, HUDDESFILED ROAD BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 1 June 2016; Liquidators' statement of receipts and payments to 1 December 2016; Liquidators' statement of receipts and payments to 1 December 2015. The most likely internet sites of BURBANK SECURITIES LIMITED are www.burbanksecurities.co.uk, and www.burbank-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burbank Securities Limited is a Private Limited Company. The company registration number is 05383243. Burbank Securities Limited has been working since 04 March 2005. The present status of the company is Liquidation. The registered address of Burbank Securities Limited is Wesley House Chapel Lane Huddesfiled Road Birstall Batley West Yorkshire Wf17 9ej. . HOHOL, Christine Anne is a Secretary of the company. SG SECRETARIES LIMITED is a Secretary of the company. HORNER, Ian Wilson is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SG NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HOHOL, Christine Anne
Appointed Date: 23 August 2006

Secretary
SG SECRETARIES LIMITED
Appointed Date: 04 March 2005

Director
HORNER, Ian Wilson
Appointed Date: 04 March 2005
80 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
SG NOMINEE DIRECTORS LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

BURBANK SECURITIES LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 1 June 2016
02 Feb 2017
Liquidators' statement of receipts and payments to 1 December 2016
03 Mar 2016
Liquidators' statement of receipts and payments to 1 December 2015
08 Jul 2015
Liquidators' statement of receipts and payments to 1 June 2015
08 Jan 2015
Liquidators' statement of receipts and payments to 1 December 2014
...
... and 53 more events
16 Mar 2005
New director appointed
16 Mar 2005
New secretary appointed
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
04 Mar 2005
Incorporation

BURBANK SECURITIES LIMITED Charges

24 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Ruffler Bak PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Sub charge
Delivered: 28 September 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: 13 new avenue, huddersfield t/no WYK694269; 66 ainsty road…
15 August 2006
Legal charge of a registered estate
Delivered: 2 September 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: 5 victoria street accrington lancashire t/no LA647110.
15 August 2006
Legal charge of a registered estate
Delivered: 2 September 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: 3 victoria street accrington lancashire t/no LA646301.
19 June 2006
Sub charge
Delivered: 20 June 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: Properties k/a lake farm house mongewell clowmarsh…
28 April 2006
Sub-charge
Delivered: 6 May 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: Kent house 9 bloomswell robin hoods bay whitby north…
28 April 2006
Sub-charge
Delivered: 6 May 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC Regency Factors PLC
Description: 11 maesgwyn llanddoged llanrwst gwynedd t/n WA309881.50…
2 March 2006
Sub-charge
Delivered: 17 March 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: The mortgage of the property known as cockerley fold farm…
27 January 2006
Sub-charge
Delivered: 28 January 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: Woodlands car centre blindsman gate service station beecles…
17 January 2006
Sub-charge
Delivered: 19 January 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: 5A ely road greater london t/no SGL568423 6 desmond road…
17 January 2006
Sub-charge
Delivered: 19 January 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: A mortgage of the properties k/a 32 edmonscote road…
9 January 2006
Sub-charge
Delivered: 13 January 2006
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: All principal interest or other money now and in the future…
6 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 27 October 2006
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…