Company NameG Burke Builders Limited
DirectorGerard Burke
Company StatusActive - Proposal to Strike off
Company Number04832010
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gerard Burke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameTracy Burke
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressReedham House 31 King Street
West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gerard Burke
33.33%
Ordinary
1 at £1Joseph Burke
33.33%
Ordinary
1 at £1Tracey Burke
33.33%
Ordinary

Financials

Year2014
Net Worth-£22,453
Cash£283
Current Liabilities£88,297

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due28 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return2 December 2021 (2 years, 3 months ago)
Next Return Due16 December 2022 (overdue)

Charges

23 July 2012Delivered on: 25 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 February 2020Confirmation statement made on 2 December 2019 with updates (5 pages)
25 February 2020Notification of Samantha Burke as a person with significant control on 1 December 2019 (2 pages)
25 February 2020Cessation of Joseph Burke as a person with significant control on 1 December 2019 (1 page)
2 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(4 pages)
8 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3
(4 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 3
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 October 2010Director's details changed for Gerard Burke on 14 July 2010 (2 pages)
5 October 2010Director's details changed for Gerard Burke on 14 July 2010 (2 pages)
5 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 November 2009Secretary's details changed for Tracy Burke on 27 October 2009 (3 pages)
18 November 2009Director's details changed for Gerard Burke on 27 October 2009 (4 pages)
18 November 2009Director's details changed for Gerard Burke on 27 October 2009 (4 pages)
18 November 2009Secretary's details changed for Tracy Burke on 27 October 2009 (3 pages)
29 September 2009Return made up to 14/07/09; full list of members (3 pages)
29 September 2009Return made up to 14/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2008Return made up to 14/07/08; full list of members (3 pages)
15 October 2008Return made up to 14/07/08; full list of members (3 pages)
18 August 2008Return made up to 14/07/07; full list of members (3 pages)
18 August 2008Return made up to 14/07/07; full list of members (3 pages)
15 August 2008Director's change of particulars / gerard burke / 10/11/2005 (1 page)
15 August 2008Secretary's change of particulars / tracy burke / 10/11/2005 (1 page)
15 August 2008Director's change of particulars / gerard burke / 10/11/2005 (1 page)
15 August 2008Secretary's change of particulars / tracy burke / 10/11/2005 (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 September 2006Return made up to 14/07/06; full list of members (6 pages)
20 September 2006Return made up to 14/07/06; full list of members (6 pages)
14 February 2006Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 February 2006Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 14/07/05; full list of members (6 pages)
10 August 2005Return made up to 14/07/05; full list of members (6 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
26 July 2004Return made up to 14/07/04; full list of members (6 pages)
26 July 2004Return made up to 14/07/04; full list of members (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
20 January 2004Registered office changed on 20/01/04 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (6 pages)
14 July 2003Incorporation (6 pages)