Background WavePink WaveYellow Wave

BURNHART HOLDINGS LIMITED (08453574)

BURNHART HOLDINGS LIMITED (08453574) is a dissolved UK company. incorporated on 20 March 2013. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BURNHART HOLDINGS LIMITED has been registered for 13 years. Current directors include HARTLEY, James Stephen, TIERNEY, Wayne.

Company Number
08453574
Status
dissolved
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Ribble Court 1 Mead Way, Burnley, BB12 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARTLEY, James Stephen, TIERNEY, Wayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHART HOLDINGS LIMITED

BURNHART HOLDINGS LIMITED is an dissolved company incorporated on 20 March 2013 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BURNHART HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08453574

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 11 October 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Ribble Court 1 Mead Way Padiham Burnley, BB12 7NG,

Previous Addresses

Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
From: 13 August 2019To: 13 September 2021
Britannia House Junction Street Darwen Lancashire BB3 2RB
From: 20 March 2013To: 13 August 2019
Timeline

38 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Oct 13
Director Left
Mar 14
Loan Secured
Nov 15
Director Joined
Jan 16
Director Left
Feb 16
Loan Secured
Feb 16
Loan Secured
Jun 17
Funding Round
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
Share Issue
Apr 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 21
8
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SEDGLEY, Andrew Barrington

Active
Mead Way, BurnleyBB12 7NG
Secretary
Appointed 04 Jun 2018

HARTLEY, James Stephen

Active
Junction Street, DarwenBB3 2RB
Born October 1955
Director
Appointed 20 Mar 2013

TIERNEY, Wayne

Active
Mead Way, BurnleyBB12 7NG
Born September 1962
Director
Appointed 04 Jan 2016

CONNOLLY, Derrick James

Resigned
Junction Street, DarwenBB3 2RB
Born May 1970
Director
Appointed 22 Apr 2013
Resigned 01 May 2018

HALLEWELL, Marlene Bernadette

Resigned
Junction Street, DarwenBB3 2RB
Born May 1957
Director
Appointed 22 Apr 2013
Resigned 29 Jan 2016

HARTLEY, Moira Geraldine

Resigned
Junction Street, DarwenBB3 2RB
Born June 1955
Director
Appointed 22 Apr 2013
Resigned 01 May 2018

HUSSEY, Shaun Anthony

Resigned
High Street, CobhamKT11 3DH
Born September 1962
Director
Appointed 01 May 2018
Resigned 23 May 2018

KENYON, Peter

Resigned
Junction Street, DarwenBB3 2RB
Born June 1958
Director
Appointed 20 Mar 2013
Resigned 28 Feb 2014

MEREDITH, Christopher

Resigned
High Street, CobhamKT11 3DH
Born March 1966
Director
Appointed 01 May 2018
Resigned 23 May 2018

ROBERTS, Andrew

Resigned
High Street, CobhamKT11 3DH
Born April 1975
Director
Appointed 01 May 2018
Resigned 23 May 2018

SEDGLEY, Andrew Barrington

Resigned
Junction Street, DarwenBB3 2RB
Born July 1962
Director
Appointed 22 Apr 2013
Resigned 01 May 2018

WILD, Maxine Antonia

Resigned
Junction Street, DarwenBB3 2RB
Born November 1975
Director
Appointed 22 Apr 2013
Resigned 01 May 2018

WILD, Wayne Anthony

Resigned
1 Mead Way, BurnleyBB12 7NG
Born October 1967
Director
Appointed 22 Apr 2013
Resigned 23 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Junction Street, DarwenBB3 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018

Mr James Stephen Hartley

Ceased
Junction Street, DarwenBB3 2RB
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Wayne Anthony Wild

Ceased
Junction Street, DarwenBB3 2RB
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
6 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 October 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 September 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 November 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 August 2019
LIQ01LIQ01
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Legacy
1 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Legacy
1 May 2018
CAP-SSCAP-SS
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Legacy
1 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2018
SH19Statement of Capital
Legacy
1 May 2018
CAP-SSCAP-SS
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
1 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Resolution
7 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Incorporation Company
20 March 2013
NEWINCIncorporation