Company NameBurtree Property Limited
Company StatusDissolved
Company Number01183790
CategoryPrivate Limited Company
Incorporation Date12 September 1974(49 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameA.D.C. Electrical Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Lamb
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(17 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 02 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Park Road
Loughborough
Leicestershire
LE11 2ED
Secretary NameLesley Carolyn Mark
NationalityBritish
StatusClosed
Appointed16 July 2009(34 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smiddy Darnchester
Coldstream
Berwickshire
TD12 4HZ
Scotland
Director NameMr Robert Gilbert Johnson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleAccountant
Correspondence Address7 Richard Avenue
Sunderland
Tyne & Wear
SR4 7LQ
Director NameMr James William Lamb
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 July 2009)
RoleChartered Accountant
Correspondence Address17 Boldon Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Geoffrey Michael Wilson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaburn Gardens
Seaburn
Sunderland
Tyne & Wear
SR6 8BT
Secretary NameMr Robert Gilbert Johnson
NationalityBritish
StatusResigned
Appointed07 May 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Richard Avenue
Sunderland
Tyne & Wear
SR4 7LQ
Secretary NameMr James William Lamb
NationalityBritish
StatusResigned
Appointed30 June 1997(22 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 July 2009)
RoleCompany Director
Correspondence Address17 Boldon Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RH

Contact

Websiteadc-electrical.co.uk

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

38 at £1John Watson Lamb
38.00%
Ordinary
37 at £1Susan Elizabeth Johnstone
37.00%
Ordinary
25 at £1Mrs Dorothy Lamb
25.00%
Ordinary

Financials

Year2014
Net Worth£409,945
Cash£22,255
Current Liabilities£47,967

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 July 1981Delivered on: 23 July 1981
Persons entitled: Tyne and Wear Country Council

Classification: Legal charge
Secured details: £10,,300 and all other monies due or to become due from the company to the chargee.
Particulars: F/H former pithead baths, castle town, sunderland T.N. ty 81484.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
11 September 2017Registered office address changed from 31 Park Road Loughborough Leicestershire LE11 2ED to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 31 Park Road Loughborough Leicestershire LE11 2ED to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 September 2017 (2 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
6 September 2017Declaration of solvency (5 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page)
18 June 2015Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Secretary's details changed for Lesley Carolyn Mark on 6 March 2015 (1 page)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 June 2013Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages)
13 June 2013Director's details changed for Mr John Watson Lamb on 7 May 2013 (2 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Geoffrey Wilson as a director (2 pages)
1 October 2012Termination of appointment of Geoffrey Wilson as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from Burtree Works Brindley Road Herburn Industrial Estate Washington Tyne & Wear NE37 2SF on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from Burtree Works Brindley Road Herburn Industrial Estate Washington Tyne & Wear NE37 2SF on 25 November 2010 (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Company name changed A.D.C. electrical company LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
12 November 2010Company name changed A.D.C. electrical company LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
21 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 06/10/2010
(16 pages)
21 October 2010Statement of company's objects (2 pages)
21 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 06/10/2010
(16 pages)
21 October 2010Statement of company's objects (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 May 2010Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Mr John Watson Lamb on 7 May 2010 (2 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Geoffrey Michael Wilson on 7 May 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Appointment terminated director james lamb (1 page)
6 August 2009Appointment terminated director james lamb (1 page)
6 August 2009Appointment terminated secretary james lamb (1 page)
6 August 2009Appointment terminated secretary james lamb (1 page)
3 August 2009Secretary appointed lesley carolyn mark (2 pages)
3 August 2009Secretary appointed lesley carolyn mark (2 pages)
13 July 2009Return made up to 07/05/09; full list of members (4 pages)
13 July 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (8 pages)
17 May 2006Return made up to 07/05/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(8 pages)
3 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(8 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 May 2003Return made up to 07/05/03; full list of members (8 pages)
13 May 2003Return made up to 07/05/03; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 May 2002Return made up to 07/05/02; full list of members (8 pages)
23 May 2002Return made up to 07/05/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 May 2001Return made up to 07/05/01; full list of members (8 pages)
15 May 2001Return made up to 07/05/01; full list of members (8 pages)
29 August 2000Full accounts made up to 31 October 1999 (13 pages)
29 August 2000Full accounts made up to 31 October 1999 (13 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
31 August 1999Full accounts made up to 31 October 1998 (14 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 October 1997 (14 pages)
24 August 1998Full accounts made up to 31 October 1997 (14 pages)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
1 September 1997Full accounts made up to 31 October 1996 (14 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
2 September 1996Full accounts made up to 31 October 1995 (14 pages)
10 June 1996Return made up to 07/05/96; no change of members (6 pages)
10 June 1996Return made up to 07/05/96; no change of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
1 September 1995Full accounts made up to 31 October 1994 (14 pages)
6 July 1995Return made up to 07/05/95; full list of members (6 pages)
6 July 1995Return made up to 07/05/95; full list of members (6 pages)
12 September 1974Incorporation (13 pages)
12 September 1974Incorporation (13 pages)