Company NameBurwell Reed And Kinghorn Limited
DirectorBeric Brookshaw Reed
Company StatusLiquidation
Company Number00599707
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBeric Brookshaw Reed
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(33 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer/Administrator
Correspondence AddressPinewood
Walton
Wetherby
LS23 7DQ
Director NameKeith Wardle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1974(16 years after company formation)
Appointment Duration23 years, 6 months (resigned 03 September 1997)
RoleEngineer
Correspondence Address14 Castle Mills
Knaresborough
North Yorkshire
HG5 8DE
Director NameKeith Wardle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1974(16 years after company formation)
Appointment Duration23 years, 6 months (resigned 03 September 1997)
RoleEngineer
Correspondence Address14 Castle Mills
Knaresborough
North Yorkshire
HG5 8DE
Director NameJohn Percy Bedford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleEngineer
Correspondence Address16 Ferrybridge Road
Knottingley
West Yorkshire
WF11 8JF
Director NameMr John Stephen Briggs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hollin Gardens
Weetwood
Leeds
LS16 5NL
Director NameAlan Burwell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 1997)
RoleEngineer
Correspondence AddressThe Cedars 270a High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AJ
Secretary NameMr John Stephen Briggs
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hollin Gardens
Weetwood
Leeds
LS16 5NL
Secretary NameRichard John Ashworth
NationalityBritish
StatusResigned
Appointed28 April 1999(41 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address15 Tinshill Mount
Leeds
West Yorkshire
LS16 7AY
Director NameChristopher McDermott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lakeside View
Rawdon
Leeds
West Yorkshire
LS19 6RN

Location

Registered AddressCommercial Buildings
11-15 Cross Street Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2001
Turnover£10,355,000
Gross Profit-£182,000
Net Worth-£1,950,000
Cash£30,000
Current Liabilities£626,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due19 May 2017 (overdue)

Filing History

14 December 2016Satisfaction of charge 14 in full (4 pages)
14 December 2016Satisfaction of charge 13 in full (4 pages)
14 December 2016Satisfaction of charge 14 in full (4 pages)
14 December 2016Satisfaction of charge 13 in full (4 pages)
11 June 2013Restoration by order of the court (5 pages)
11 June 2013Restoration by order of the court (5 pages)
25 January 2007Dissolved (1 page)
25 January 2007Dissolved (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
5 July 2006Receiver ceasing to act (1 page)
5 July 2006Receiver ceasing to act (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
2 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (8 pages)
2 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (2 pages)
2 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2005 (8 pages)
2 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2005 (2 pages)
29 November 2004Dissolution deferment (1 page)
29 November 2004Completion of winding up (1 page)
29 November 2004Completion of winding up (1 page)
29 November 2004Dissolution deferment (1 page)
28 July 2004Voluntary arrangement report (5 pages)
28 July 2004Voluntary arrangement report (5 pages)
14 July 2004Order of court to wind up (1 page)
14 July 2004Order of court to wind up (1 page)
30 June 2004Receiver's abstract of receipts and payments (2 pages)
30 June 2004Receiver's abstract of receipts and payments (2 pages)
31 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (3 pages)
31 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2004 (3 pages)
8 September 2003Form 3.2 - s/ment of affairs (5 pages)
8 September 2003Administrative Receiver's report (12 pages)
8 September 2003Form 3.2 - s/ment of affairs (5 pages)
8 September 2003Administrative Receiver's report (12 pages)
2 July 2003Appointment of receiver/manager (1 page)
2 July 2003Appointment of receiver/manager (1 page)
27 June 2003Registered office changed on 27/06/03 from: treefield industrial estate gildersome leeds LS27 7LB (1 page)
27 June 2003Registered office changed on 27/06/03 from: treefield industrial estate gildersome leeds LS27 7LB (1 page)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
18 June 2003Notice of discharge of Administration Order (4 pages)
18 June 2003Notice of discharge of Administration Order (4 pages)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
17 June 2003Notice of completion of voluntary arrangement (3 pages)
17 June 2003Notice of completion of voluntary arrangement (3 pages)
7 May 2003Registered office changed on 07/05/03 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
7 May 2003Registered office changed on 07/05/03 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page)
7 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2003 (3 pages)
7 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2003 (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
25 March 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
23 August 2002Administrator's abstract of receipts and payments (3 pages)
23 August 2002Administrator's abstract of receipts and payments (3 pages)
28 June 2002Re section 394 (1 page)
28 June 2002Re section 394 (1 page)
12 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 January 2002Administration Order (4 pages)
21 January 2002Registered office changed on 21/01/02 from: treefield industrial estate gildersome morley leeds LS27 7LB (1 page)
21 January 2002Administration Order (4 pages)
21 January 2002Notice of Administration Order (1 page)
21 January 2002Registered office changed on 21/01/02 from: treefield industrial estate gildersome morley leeds LS27 7LB (1 page)
21 January 2002Notice of Administration Order (1 page)
8 January 2002Particulars of mortgage/charge (9 pages)
8 January 2002Particulars of mortgage/charge (9 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
25 May 2001Return made up to 05/05/01; full list of members (7 pages)
25 May 2001Return made up to 05/05/01; full list of members (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
22 December 2000Auditor's resignation (1 page)
22 December 2000Auditor's resignation (1 page)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 June 2000Return made up to 05/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 June 2000Return made up to 05/05/00; full list of members (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (16 pages)
14 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Full accounts made up to 31 December 1998 (16 pages)
14 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1998Full accounts made up to 31 December 1997 (16 pages)
22 July 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Return made up to 05/05/98; no change of members (4 pages)
24 May 1998Director resigned (1 page)
24 May 1998Return made up to 05/05/98; no change of members (4 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (18 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (18 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
(6 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
20 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
12 July 1983Memorandum of association (8 pages)
12 July 1983Memorandum of association (8 pages)