BURTON'S FINANCE LIMITED
HERTS FLIPWIND LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3XH
Company number 06125609
Status Liquidation
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address 74-78 VICTORIA STREET, ST ALBANS, HERTS, AL1 3XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Termination of appointment of Benedict Robert Clarke as a director on 23 September 2016; Satisfaction of charge 061256090004 in full. The most likely internet sites of BURTON'S FINANCE LIMITED are www.burtonsfinance.co.uk, and www.burton-s-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Burton S Finance Limited is a Private Limited Company. The company registration number is 06125609. Burton S Finance Limited has been working since 23 February 2007. The present status of the company is Liquidation. The registered address of Burton S Finance Limited is 74 78 Victoria Street St Albans Herts Al1 3xh. . FIELD, Nicholas Peter is a Director of the company. Secretary BARNES, Richard Anthony has been resigned. Secretary CHADA, Jaspal Singh has been resigned. Secretary ELLINOR, Graham Mark has been resigned. Secretary GREEN, James Alexander has been resigned. Secretary SJ BERWIN LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHADA, Jaspal Singh has been resigned. Director CLARKE, Benedict Robert has been resigned. Director CURVEY, Colin Kennedy has been resigned. Director GREEN, James Alexander has been resigned. Director KITCHENER, Paul Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FIELD, Nicholas Peter
Appointed Date: 01 April 2014
47 years old

Resigned Directors

Secretary
BARNES, Richard Anthony
Resigned: 11 July 2007
Appointed Date: 18 April 2007

Secretary
CHADA, Jaspal Singh
Resigned: 18 April 2007
Appointed Date: 16 March 2007

Secretary
ELLINOR, Graham Mark
Resigned: 14 December 2007
Appointed Date: 11 July 2007

Secretary
GREEN, James Alexander
Resigned: 01 April 2014
Appointed Date: 03 December 2007

Secretary
SJ BERWIN LLP
Resigned: 16 March 2007
Appointed Date: 05 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2007
Appointed Date: 23 February 2007

Director
CHADA, Jaspal Singh
Resigned: 28 June 2010
Appointed Date: 16 March 2007
62 years old

Director
CLARKE, Benedict Robert
Resigned: 23 September 2016
Appointed Date: 22 October 2009
59 years old

Director
CURVEY, Colin Kennedy
Resigned: 16 March 2007
Appointed Date: 05 March 2007
54 years old

Director
GREEN, James Alexander
Resigned: 01 April 2014
Appointed Date: 03 December 2007
72 years old

Director
KITCHENER, Paul Stephen
Resigned: 08 February 2010
Appointed Date: 16 March 2007
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2007
Appointed Date: 23 February 2007

BURTON'S FINANCE LIMITED Events

30 Nov 2016
Liquidators' statement of receipts and payments to 29 September 2016
05 Oct 2016
Termination of appointment of Benedict Robert Clarke as a director on 23 September 2016
15 Mar 2016
Satisfaction of charge 061256090004 in full
20 Oct 2015
Declaration of solvency
20 Oct 2015
Appointment of a voluntary liquidator
...
... and 71 more events
09 Mar 2007
Director resigned
09 Mar 2007
New director appointed
08 Mar 2007
New secretary appointed
08 Mar 2007
Company name changed flipwind LIMITED\certificate issued on 08/03/07
23 Feb 2007
Incorporation

BURTON'S FINANCE LIMITED Charges

17 January 2014
Charge code 0612 5609 0004
Delivered: 24 January 2014
Status: Satisfied on 15 March 2016
Persons entitled: Bnp Paribas London Branch (In Its Capacity as Security Agent)
Description: Notification of addition to or amendment of charge…
1 October 2009
Confirmatory debenture
Delivered: 20 October 2009
Status: Satisfied on 13 January 2014
Persons entitled: Canadian Imperial Bank of Commerce London Branch
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 26 April 2007
Status: Satisfied on 13 January 2014
Persons entitled: Canadian Imperial Bank of Commerce, London Branch (The Security Agent)
Description: All investments, credit balances, book debts etc.…
27 March 2007
Debenture
Delivered: 10 April 2007
Status: Satisfied on 20 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over all property and assets…