Background WavePink WaveYellow Wave

BURRINGTON ESTATES (ILLOGAN) LIMITED (13062867)

BURRINGTON ESTATES (ILLOGAN) LIMITED (13062867) is a liquidation UK company. incorporated on 4 December 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BURRINGTON ESTATES (ILLOGAN) LIMITED has been registered for 5 years. Current directors include CHUBB, David Christian Clark, DEWHURST, Richard Philip.

Company Number
13062867
Status
liquidation
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
C/O Rrs Department 45, London, EC2V 7BG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHUBB, David Christian Clark, DEWHURST, Richard Philip
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURRINGTON ESTATES (ILLOGAN) LIMITED

BURRINGTON ESTATES (ILLOGAN) LIMITED is an liquidation company incorporated on 4 December 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BURRINGTON ESTATES (ILLOGAN) LIMITED was registered 5 years ago.(SIC: 41202)

Status

liquidation

Active since 5 years ago

Company No

13062867

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 28/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 15 April 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Small Company

Next Due

Due by 15 July 2024
Period: 1 July 2022 - 28 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by 31 December 2024
For period ending 17 December 2024
Contact
Address

C/O Rrs Department 45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Evelyn Partners Llp, Rrs Department 45 Gresham Street London EC2V 7BG
From: 3 March 2025To: 8 July 2025
Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 29 September 2022To: 3 March 2025
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 29 September 2022
Dean Clarke House Southernhay East Exeter EX1 1AP England
From: 4 December 2020To: 3 May 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Apr 21
Owner Exit
Jun 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHUBB, David Christian Clark

Active
York Buildings, LondonWC2N 6JU
Born January 1963
Director
Appointed 28 Nov 2023

DEWHURST, Richard Philip

Active
York Buildings, LondonWC2N 6JU
Born January 1960
Director
Appointed 28 Nov 2023

EDWORTHY, Mark David

Resigned
Manor Drive, ExeterEX5 1FY
Born October 1969
Director
Appointed 04 Dec 2020
Resigned 13 Oct 2022

JERVIS, David John Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1965
Director
Appointed 23 Sept 2022
Resigned 28 Nov 2023

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 31 May 2023

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 04 Dec 2020
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Southernhay East, ExeterEX1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Southernhay East, ExeterEX1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
17 June 2025
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 March 2025
LIQ02LIQ02
Resolution
3 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 May 2021
AA01Change of Accounting Reference Date
Resolution
6 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Incorporation Company
4 December 2020
NEWINCIncorporation