BURTON'S INTEREST PURCHASER LIMITED
ST ALBANS CAROMCROWN LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3XH

Company number 06946697
Status Liquidation
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address 74-78 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 29 September 2016; Termination of appointment of Bendict Robert Clarke as a director on 23 September 2016; Satisfaction of charge 069466970002 in full. The most likely internet sites of BURTON'S INTEREST PURCHASER LIMITED are www.burtonsinterestpurchaser.co.uk, and www.burton-s-interest-purchaser.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Burton S Interest Purchaser Limited is a Private Limited Company. The company registration number is 06946697. Burton S Interest Purchaser Limited has been working since 29 June 2009. The present status of the company is Liquidation. The registered address of Burton S Interest Purchaser Limited is 74 78 Victoria Street St Albans Hertfordshire Al1 3xh. . FIELD, Nicholas Peter is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary GREEN, James Alexander has been resigned. Director CHADA, Jaspal Singh has been resigned. Director CLARKE, Bendict Robert has been resigned. Director GREEN, James Alexander has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John 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
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 September 2009
Appointed Date: 29 June 2009

Secretary
GREEN, James Alexander
Resigned: 01 April 2014
Appointed Date: 17 September 2009

Director
CHADA, Jaspal Singh
Resigned: 28 June 2010
Appointed Date: 17 September 2009
62 years old

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

Director
GREEN, James Alexander
Resigned: 01 April 2014
Appointed Date: 17 September 2009
71 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 17 September 2009
Appointed Date: 29 June 2009
55 years old

Director
PUDGE, David John
Resigned: 17 September 2009
Appointed Date: 29 June 2009
60 years old

BURTON'S INTEREST PURCHASER LIMITED Events

30 Nov 2016
Liquidators' statement of receipts and payments to 29 September 2016
05 Oct 2016
Termination of appointment of Bendict Robert Clarke as a director on 23 September 2016
15 Mar 2016
Satisfaction of charge 069466970002 in full
20 Oct 2015
Declaration of solvency
20 Oct 2015
Appointment of a voluntary liquidator
...
... and 36 more events
25 Sep 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
25 Sep 2009
Registered office changed on 25/09/2009 from 10 upper bank street london E14 5JJ
25 Sep 2009
Memorandum and Articles of Association
17 Sep 2009
Company name changed caromcrown LIMITED\certificate issued on 17/09/09
29 Jun 2009
Incorporation

BURTON'S INTEREST PURCHASER LIMITED Charges

17 January 2014
Charge code 0694 6697 0002
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
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…