Burnt Ash Properties Limited

DataGardener
in liquidation
Micro

Burnt Ash Properties Limited

05024214Private Limited With Share Capital

C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ
Incorporated

23/01/2004

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Burnt Ash Properties Limited (05024214) is a private limited with share capital incorporated on 23/01/2004 (22 years old) and registered in ocean way, SO143TJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/01/2004
SO143TJ

Financial Overview

Total Assets

£476.0K

Liabilities

£739.8K

Net Assets

£-263.8K

Cash

£85

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-05-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-05-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-05-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-05-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-08-2018
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:08-06-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Termination Director Company With Name
Category:Officers
Date:10-09-2012
Restoration Order Of Court
Category:Restoration
Date:07-09-2012
Gazette Dissolved Compulsary
Category:Gazette
Date:29-05-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-12-2009
Termination Secretary Company With Name
Category:Officers
Date:25-10-2009
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Officers
Date:25-05-2009
Legacy
Category:Officers
Date:25-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-11-2008
Legacy
Category:Annual Return
Date:31-10-2008
Legacy
Category:Address
Date:31-10-2008
Legacy
Category:Address
Date:31-10-2008
Legacy
Category:Address
Date:31-10-2008
Legacy
Category:Address
Date:31-10-2008
Legacy
Category:Mortgage
Date:24-10-2007
Legacy
Category:Mortgage
Date:24-10-2007
Legacy
Category:Annual Return
Date:21-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Mortgage
Date:16-08-2006
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Mortgage
Date:06-07-2006
Legacy
Category:Annual Return
Date:11-05-2006
Legacy
Category:Address
Date:11-05-2006
Legacy
Category:Officers
Date:04-05-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:25-04-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Mortgage
Date:20-05-2005
Legacy
Category:Annual Return
Date:23-02-2005
Legacy
Category:Mortgage
Date:28-09-2004
Legacy
Category:Mortgage
Date:28-09-2004
Legacy
Category:Mortgage
Date:26-05-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:10-03-2004
Incorporation Company
Category:Incorporation
Date:23-01-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date01/02/2017
Latest Accounts31/01/2016

Trading Addresses

C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, Southampton So14 3Tj, SO143TJRegistered

Contact

C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ