Company NameBurnison Engineering Limited
Company StatusDissolved
Company Number01550282
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Alan Burnison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(10 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 30 October 2018)
RoleEngineer & Co Director
Country of ResidenceUnited States
Correspondence Address905 Sunset Drive
Friendswood
Texas
77546
Director NameNancy Auxiliadora Zambrano De Burnison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityVenezuelan
StatusClosed
Appointed23 May 1991(10 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address905 Sunset Drive
Friendswood
Texas
77546
Director NameJanet Elizabeth Dussault
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(21 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 30 October 2018)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address6111 Darden Court
Charlotte
North Carolina
Nc 28211
Secretary NameJanet Elizabeth Dussault
NationalityBritish
StatusClosed
Appointed14 March 2003(22 years after company formation)
Appointment Duration15 years, 7 months (closed 30 October 2018)
RoleBusiness Manager
Correspondence Address6111 Darden Court
Charlotte
North Carolina
Nc 28211
Secretary NameRichard Grenville Janes
NationalityBritish
StatusResigned
Appointed23 May 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address9 West Mills Yard
Newbury
Berkshire
RG14 5LP

Contact

Websitewww.burnison-eng.com/

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Roger Alan Burnison
70.00%
Ordinary
5.2k at £1Nancy Auxiliadora Zambrano De Burnison
5.20%
Ordinary
4.8k at £1John Edward Burnison
4.80%
Ordinary
20k at £1Nathalie May Burnison
20.00%
Ordinary

Financials

Year2014
Net Worth£31,884
Cash£1,037
Current Liabilities£61,527

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 June 1989Delivered on: 21 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 June 1982Delivered on: 3 July 1982
Persons entitled: Commercial Credit Services Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 30 june 82 and a loan agreement dated 6 may 1982.
Particulars: Shop official no. 362496 "mutzi" registered with no. 1 in 1976 in belfast including any share or interest therein the engines machinery boats tackle outfit spare gear fuel consumable and other stores belonging and appertanances whether on board or ashore.
Outstanding
30 June 1982Delivered on: 3 July 1982
Persons entitled: Commercial Credit Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 6 may 1982 and a deed of convenant dated 30 jun 1982.
Particulars: Ship official no. 362496 "mutzi" registered with no: 1 in 1976 at belfast.
Outstanding
23 September 1987Delivered on: 29 September 1987
Satisfied on: 27 February 1990
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts & uncalled capital.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 1 June 2016 (2 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(6 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(6 pages)
2 June 2016Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Roger Alan Burnison on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Roger Alan Burnison on 1 June 2016 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(6 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 20 May 2014 (2 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(6 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(6 pages)
24 June 2014Director's details changed for Nancy Auxiliadora Zambrano De Burnison on 20 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Roger Alan Burnison on 20 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Roger Alan Burnison on 20 May 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
4 June 2013Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
4 June 2013Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
4 June 2013Secretary's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Janet Elizabeth Dussault on 1 May 2013 (2 pages)
14 March 2013Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 14 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (17 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/06/2011
(7 pages)
9 June 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 100,000
(3 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/06/2011
(7 pages)
9 June 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 100,000
(3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2010Registered office address changed from 38 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 38 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 23 July 2010 (1 page)
22 July 2010Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 33-34 Cheap Street Newbury Berkshire RG14 5DB on 22 July 2010 (1 page)
22 July 2010Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 22 July 2010 (1 page)
22 July 2010Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 30 Browning Close Thatcham Berkshire RG18 3EF United Kingdom on 22 July 2010 (1 page)
22 July 2010Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Elizabeth Dussault on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 33-34 Cheap Street Newbury Berkshire RG14 5DB on 22 July 2010 (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Return made up to 23/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 23/05/08; full list of members (4 pages)
26 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (3 pages)
8 June 2006Return made up to 23/05/06; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 23/05/04; full list of members (7 pages)
1 July 2004Return made up to 23/05/04; full list of members (7 pages)
12 January 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
12 January 2004Accounts for a medium company made up to 31 December 2001 (17 pages)
12 January 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
12 January 2004Accounts for a medium company made up to 31 December 2001 (17 pages)
11 December 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 9 west mills yard west mills newbury berkshire RG14 5LP (1 page)
31 May 2003Secretary resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: 9 west mills yard west mills newbury berkshire RG14 5LP (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003Compulsory strike-off action has been discontinued (1 page)
17 January 2003Full accounts made up to 31 December 2000 (17 pages)
17 January 2003Full accounts made up to 31 December 2000 (17 pages)
15 January 2003Return made up to 23/05/02; full list of members (8 pages)
15 January 2003Return made up to 23/05/02; full list of members (8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
16 December 2002Re-registration of Memorandum and Articles (10 pages)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Re-registration of Memorandum and Articles (10 pages)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2001Return made up to 23/05/01; full list of members (6 pages)
12 September 2001Return made up to 23/05/01; full list of members (6 pages)
11 September 2001Full accounts made up to 31 December 1999 (18 pages)
11 September 2001Full accounts made up to 31 December 1999 (18 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
25 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 November 1999Full accounts made up to 31 December 1998 (18 pages)
26 July 1999Return made up to 23/05/99; full list of members (6 pages)
26 July 1999Return made up to 23/05/99; full list of members (6 pages)
15 July 1999Ad 27/11/98--------- £ si 12000@1=12000 £ ic 25000/37000 (3 pages)
15 July 1999Ad 27/11/98--------- £ si 12000@1=12000 £ ic 25000/37000 (3 pages)
15 July 1999Ad 31/10/98--------- £ si 15000@1=15000 £ ic 37000/52000 (3 pages)
15 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1999Ad 31/10/98--------- £ si 15000@1=15000 £ ic 37000/52000 (3 pages)
28 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
28 July 1998Location of register of members (1 page)
28 July 1998Location of register of members (1 page)
9 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
21 August 1996Full accounts made up to 31 December 1995 (21 pages)
21 August 1996Full accounts made up to 31 December 1995 (21 pages)
11 June 1996Return made up to 23/05/96; no change of members (4 pages)
11 June 1996Return made up to 23/05/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 December 1994 (20 pages)
27 December 1995Full accounts made up to 31 December 1994 (20 pages)
18 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)