BURN FIRECLAY COMPANY,LIMITED(THE)
33 WELLINGTON STREET

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00313318
Status Liquidation
Incorporation Date 23 April 1936
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP
Home Country United Kingdom
Nature of Business 2640 - Manufacture of bricks, etc. in baked clay
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 23 July 2010. The most likely internet sites of BURN FIRECLAY COMPANY,LIMITED(THE) are www.burnfireclay.co.uk, and www.burn-fireclay.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. Burn Fireclay Company Limited The is a Private Limited Company. The company registration number is 00313318. Burn Fireclay Company Limited The has been working since 23 April 1936. The present status of the company is Liquidation. The registered address of Burn Fireclay Company Limited The is Pricewaterhousecoopers Benson House 33 Wellington Street Leeds Ls1 4jp. . CARD, William Alan is a Secretary of the company. MCCAIG, James is a Director of the company. SHAW, John Michael is a Director of the company. VAUGHAN, Peter David Wyamar is a Director of the company. YOUNG, Lionel Barrymore is a Director of the company. Director BURGESS, Simon John has been resigned. Director BURN, David Richard Beveridge has been resigned. Director BURN, Stephanie Dobree has been resigned. Director MCCAIG, Hugh Mcphail has been resigned. Director MCCAIG, Hugh Mcphail has been resigned. Director SPOOR, Roger Charlton has been resigned. The company operates in "Manufacture of bricks, etc. in baked clay".


Current Directors


Director
MCCAIG, James

79 years old

Director
SHAW, John Michael
Appointed Date: 02 November 1998
82 years old

Director

Director
YOUNG, Lionel Barrymore
Appointed Date: 06 May 1997
79 years old

Resigned Directors

Director
BURGESS, Simon John
Resigned: 23 October 1997
Appointed Date: 19 May 1997
66 years old

Director
BURN, David Richard Beveridge
Resigned: 17 November 1998
77 years old

Director
BURN, Stephanie Dobree
Resigned: 17 November 1998
86 years old

Director
MCCAIG, Hugh Mcphail
Resigned: 17 November 1998
75 years old

Director
MCCAIG, Hugh Mcphail
Resigned: 01 November 1992

Director
SPOOR, Roger Charlton
Resigned: 17 November 1998
Appointed Date: 07 April 1993
93 years old

BURN FIRECLAY COMPANY,LIMITED(THE) Events

17 Jun 2013
Restoration by order of the court
12 Nov 2010
Final Gazette dissolved following liquidation
12 Aug 2010
Liquidators' statement of receipts and payments to 23 July 2010
12 Aug 2010
Return of final meeting in a creditors' voluntary winding up
09 Jul 2010
Liquidators' statement of receipts and payments to 19 June 2010
...
... and 94 more events
03 Oct 1986
Accounts for a medium company made up to 31 December 1985

03 Oct 1986
Return made up to 17/09/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned

23 Apr 1936
Incorporation
23 Apr 1936
Incorporation

BURN FIRECLAY COMPANY,LIMITED(THE) Charges

24 August 1994
Standard security presented for registration in scotland on 24 th august 1994
Delivered: 9 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: All and whole the minute of extension of lease between the…
17 March 1993
Standard security
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All and whole fireclay ironstone limestone and other…
10 March 1993
Mortgage
Delivered: 13 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See schedule attached to form 395 for full list of…
12 July 1985
Single debenture
Delivered: 19 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1966
Debenture
Delivered: 27 April 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The properties mentioned in the schedule to the debenture…
7 April 1966
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
Delivered: 27 May 1966
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over mines, metals, minerals & substances…