Company NamePope & Burrill Limited
Company StatusDissolved
Company Number00539555
CategoryPrivate Limited Company
Incorporation Date21 October 1954(69 years, 6 months ago)
Dissolution Date1 September 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sheila Doreen Pope
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(36 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 01 September 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12a Eastcheap
Rayleigh
Essex
SS6 9JZ
Secretary NameDebbie Spiers
NationalityBritish
StatusClosed
Appointed31 October 2002(48 years after company formation)
Appointment Duration17 years, 10 months (closed 01 September 2020)
RoleCompany Director
Correspondence Address33 Philbrick Crescent East
Rayleigh
Essex
SS6 9HQ
Director NameClifford John Pope
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(36 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 August 2004)
RoleSetter-Out
Correspondence Address50 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameClifford John Pope
NationalityBritish
StatusResigned
Appointed04 June 1991(36 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address104 Lower Road
Hockley
Essex
SS5 6DD

Location

Registered Address2nd Floor 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£517,358
Cash£9,746
Current Liabilities£5,450

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 February 1958Delivered on: 6 March 1958
Persons entitled: Barclays Bank Limited

Classification: Instr. Of charge
Secured details: All monies due. Etc.
Particulars: Land on the north side of carlton avenue and on the east side of westbourne grove southend-on-sea ex. Title no ex 51237.
Outstanding
28 February 1958Delivered on: 6 March 1958
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due. Etc.
Particulars: Plot 554, 555, 556 southbourne grove estate, carlton avenue, westcliffe-on-sea, ex.
Outstanding
28 February 1958Delivered on: 6 March 1958
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due. Etc.
Particulars: Plot 553 carlton avenue, westcliff-on-sea, ex.
Outstanding

Filing History

1 September 2020Final Gazette dissolved following liquidation (1 page)
8 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
1 June 2020Return of final meeting in a members' voluntary winding up (14 pages)
25 November 2019Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 2nd Floor 45 King William Street London EC4R 9AN on 25 November 2019 (2 pages)
23 November 2019Declaration of solvency (5 pages)
23 November 2019Appointment of a voluntary liquidator (5 pages)
23 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-08
(1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,002
(4 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,002
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,002
(4 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,002
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,002
(4 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,002
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
22 May 2013Director's details changed for Sheila Doreen Pope on 13 September 2012 (2 pages)
22 May 2013Director's details changed for Sheila Doreen Pope on 13 September 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
13 August 2008Return made up to 18/05/08; full list of members (3 pages)
13 August 2008Return made up to 18/05/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 18/05/07; no change of members (6 pages)
1 June 2007Return made up to 18/05/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 18/05/06; full list of members (6 pages)
23 May 2006Return made up to 18/05/06; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
29 May 2003Return made up to 23/05/03; full list of members (7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 23/05/02; full list of members (7 pages)
17 May 2002Return made up to 23/05/02; full list of members (7 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 04/06/00; full list of members (6 pages)
15 June 2000Return made up to 04/06/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 June 1999Return made up to 04/06/99; full list of members (6 pages)
6 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
3 June 1998Return made up to 04/06/98; no change of members (4 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
3 July 1997Return made up to 04/06/97; no change of members (4 pages)
3 July 1997Return made up to 04/06/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1996Return made up to 04/06/96; full list of members (6 pages)
9 July 1996Return made up to 04/06/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)