Company NameBurleigh Capital Partners Limited
Company StatusDissolved
Company Number07105388
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameGorsebrook Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus James Maclean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Secretary NameMr Mark Skinner
StatusClosed
Appointed27 April 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address24 Old Burlington Street
London
W1S 3AW

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Adam Skinner
35.00%
Ordinary
35 at £1Mark Skinner
35.00%
Ordinary
30 at £1Angus Maclean
30.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (2 pages)
18 November 2015Application to strike the company off the register (2 pages)
11 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
11 March 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
27 June 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
27 June 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN United Kingdom on 10 October 2013 (1 page)
2 January 2013Company name changed gorsebrook estates LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed gorsebrook estates LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Angus James Maclean on 1 April 2010 (2 pages)
26 January 2011Director's details changed for Angus James Maclean on 1 April 2010 (2 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Angus James Maclean on 1 April 2010 (2 pages)
4 November 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 November 2010 (1 page)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
27 April 2010Appointment of Mr Mark Skinner as a secretary (1 page)
27 April 2010Appointment of Mr Mark Skinner as a secretary (1 page)
27 April 2010Appointment of Mr Adam Skinner as a director (2 pages)
27 April 2010Appointment of Mr Mark Skinner as a director (2 pages)
27 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 3
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 3
(2 pages)
27 April 2010Appointment of Mr Mark Skinner as a director (2 pages)
27 April 2010Appointment of Mr Adam Skinner as a director (2 pages)
8 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 December 2009Incorporation (48 pages)
15 December 2009Incorporation (48 pages)