Background WavePink WaveYellow Wave

BURGESS MARINE LIMITED (05675410)

BURGESS MARINE LIMITED (05675410) is a dissolved UK company. incorporated on 13 January 2006. with registered office in Reading. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 1 other business activities. BURGESS MARINE LIMITED has been registered for 20 years. Current directors include COYNE, Adrian Anthony, REDMAN, David Ashley, WARREN, Nicholas and 1 others.

Company Number
05675410
Status
dissolved
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
Level 12 Thames Tower, Reading, RG1 1LX
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
COYNE, Adrian Anthony, REDMAN, David Ashley, WARREN, Nicholas, WARREN, Peter
SIC Codes
30110, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURGESS MARINE LIMITED

BURGESS MARINE LIMITED is an dissolved company incorporated on 13 January 2006 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 1 other business activity. BURGESS MARINE LIMITED was registered 20 years ago.(SIC: 30110, 33150)

Status

dissolved

Active since 20 years ago

Company No

05675410

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 9 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Level 12 Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

Burgess Marine Limited Channel View Road Dover Kent CT17 9TP England
From: 11 May 2016To: 9 January 2018
37 st Margarets Street Canterbury Kent CT1 2TU
From: 4 November 2009To: 11 May 2016
77 Biggin Street Dover Kent CT16 1BB
From: 13 January 2006To: 4 November 2009
Timeline

16 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jan 13
Director Joined
Mar 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Loan Secured
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COYNE, Adrian Anthony

Active
Station Road, ReadingRG1 1LX
Secretary
Appointed 13 Jan 2006

COYNE, Adrian Anthony

Active
Station Road, ReadingRG1 1LX
Born February 1965
Director
Appointed 13 Jan 2006

REDMAN, David Ashley

Active
Station Road, ReadingRG1 1LX
Born May 1976
Director
Appointed 09 Sept 2016

WARREN, Nicholas

Active
Station Road, ReadingRG1 1LX
Born April 1978
Director
Appointed 01 Apr 2009

WARREN, Peter

Active
Station Road, ReadingRG1 1LX
Born November 1980
Director
Appointed 01 Apr 2014

HAY, Alexander William Rossant

Resigned
Well Court, LondonEC4M 9DN
Born February 1978
Director
Appointed 09 Sept 2016
Resigned 02 Mar 2017

WARREN, David Nicholas

Resigned
St Margarets Street, CanterburyCT1 2TU
Born December 1947
Director
Appointed 13 Jan 2006
Resigned 26 Jan 2015

Persons with significant control

1

Channel View Road, DoverCT17 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
12 March 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
12 December 2019
AM23AM23
Liquidation In Administration Progress Report
11 December 2019
AM10AM10
Liquidation In Administration Progress Report
25 July 2019
AM10AM10
Liquidation In Administration Progress Report
21 January 2019
AM10AM10
Liquidation In Administration Extension Of Period
6 December 2018
AM19AM19
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Liquidation In Administration Progress Report
27 July 2018
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
12 February 2018
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
27 January 2018
AM02AM02
Liquidation In Administration Proposals
25 January 2018
AM03AM03
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 January 2018
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Incorporation Company
13 January 2006
NEWINCIncorporation