Company NameBurley House Leeds Limited
Company StatusLiquidation
Company Number01248047
CategoryPrivate Limited Company
Incorporation Date9 March 1976(48 years, 2 months ago)
Previous NamesAlken Colpage Limited and Bartfields (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin McKenzie Andrew Bell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(18 years, 1 month after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blackwood Rise
Leeds
W Yorkshire
LS16 7BG
Director NameMr Raymond Saul Davidson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(18 years, 1 month after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Shadwell Park Drive
Shadwell Park
Leeds
West Yorkshire
LS17 8TT
Director NameMr David Philip Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(21 years, 1 month after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Linton View
Leeds
West Yorkshire
LS17 8QJ
Secretary NameMr Gavin McKenzie Andrew Bell
NationalityBritish
StatusCurrent
Appointed24 March 1998(22 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blackwood Rise
Leeds
W Yorkshire
LS16 7BG
Director NameMr Kenneth Cope
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressManor Cottage 4 Manor Cottage Mews
Wetherby Road Scarcroft
Leeds
LS14 3HN
Director NameMr Ian Charles Krasner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 1997)
RoleChartered Accountant
Correspondence Address15 Grange Court
Leeds
West Yorkshire
LS17 7TX
Director NameMr Gerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2007)
RoleChartered Accountant
Correspondence Address41 The Turnbull
Clavering Place
Newcastle Upon Tyne
Tyne & Wear
NE1 1NA
Director NameMr Richard William Ingham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1992)
RoleChartered Accountant
Correspondence Address13 Whitehall Avenue
Mirfield
West Yorkshire
WF14 0AQ
Director NamePaul Winston Challenor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Adel Vale
Leeds
LS16 8LF
Secretary NameMr Gerald Maurice Krasner
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
Tyneside
NE7 7BU
Director NameMrs Mary Lyndsay Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleOnsolvency Administrator
Country of ResidenceEngland
Correspondence AddressWest Wing Buckstone Hall
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameMr David Glyn Hodgson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(26 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2007)
RoleInsolvency Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Raynville Walk
Bramley
Leeds
West Yorkshire
LS13 2QQ
Director NameMr Martin Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(26 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Haven Chase
Cookridge
Leeds
West Yorkshire
LS16 6SG
Director NameDawn Chadwick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2007)
Role;Icensed Insolvency Practition
Correspondence Address72 Whitehouse Lane
Great Preston
West Yorkshire
LS26 8BJ
Director NameSusan Cameron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(31 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 November 2007)
RoleBankruptcy Services Director
Correspondence Address1 Blackwood Rise
Leeds
West Yorkshire
LS16 7BG
Director NameMr Paul Frederick Goddard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(31 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Green Hill Gardens
Leeds
West Yorkshire
LS12 4HE
Director NameMr Mark Lowell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(31 years, 1 month after company formation)
Appointment Duration11 years (resigned 22 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP

Contact

Websitebartfield.co.uk
Telephone0113 2826542
Telephone regionLeeds

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

137k at £0.1G.m.a. Bell
32.62%
Ordinary A
137k at £0.1R.s. Davidson
32.62%
Ordinary A
136.6k at £0.1D.p. Miller
32.50%
Ordinary A
3.2k at £0.1D.p. Miller
0.75%
Ordinary B
3.2k at £0.1G.m.a. Bell
0.75%
Ordinary B
3.2k at £0.1R.s. Davidson
0.75%
Ordinary B
2 at £0.1G. Bell & D. Miller & R. Davidson
0.00%
Ordinary B

Financials

Year2014
Net Worth£622,397
Cash£49,657
Current Liabilities£744,657

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due26 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2019 (4 years, 6 months ago)
Next Return Due29 November 2020 (overdue)

Charges

22 January 2015Delivered on: 26 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Raymond Saul Davidson

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Gavin Mckenzie Andrew Bell

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: David Philip Miller

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Raymond Saul Davidson

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: Gavin Mckenzie Andrew Bell

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 1 July 2016
Persons entitled: David Philip Miller

Classification: A registered charge
Outstanding
21 January 2010Delivered on: 23 January 2010
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and bartfields business services LLP to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 February 2009Delivered on: 24 February 2009
Satisfied on: 13 May 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
1 July 2016Registration of charge 012480470013, created on 27 June 2016 (18 pages)
1 July 2016Registration of charge 012480470012, created on 27 June 2016 (18 pages)
1 July 2016Registration of charge 012480470010, created on 27 June 2016 (18 pages)
1 July 2016Registration of charge 012480470015, created on 27 June 2016 (19 pages)
1 July 2016Registration of charge 012480470011, created on 27 June 2016 (18 pages)
1 July 2016Registration of charge 012480470014, created on 27 June 2016 (18 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 42,015
(10 pages)
13 May 2015Satisfaction of charge 1 in full (1 page)
13 May 2015Satisfaction of charge 2 in full (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 January 2015Registration of charge 012480470009, created on 22 January 2015 (5 pages)
9 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF on 9 December 2014 (1 page)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 42,015
(10 pages)
1 July 2014Registration of charge 012480470004 (20 pages)
1 July 2014Registration of charge 012480470007 (28 pages)
1 July 2014Registration of charge 012480470006 (20 pages)
1 July 2014Registration of charge 012480470003 (20 pages)
1 July 2014Registration of charge 012480470005 (20 pages)
1 July 2014Registration of charge 012480470008 (21 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 42,015
(10 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (10 pages)
8 July 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 January 2010Director's details changed for Paul Frederick Goddard on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Gavin Mckenzie Andrew Bell on 11 January 2010 (1 page)
11 January 2010Director's details changed for Martin Gibson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Philip Miller on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Raymond Saul Davidson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Lowell on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Mr Gavin Mckenzie Andrew Bell on 11 January 2010 (2 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
29 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 December 2008Return made up to 18/10/08; full list of members (8 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 January 2008Return made up to 18/10/07; no change of members (10 pages)
6 December 2007Nc dec already adjusted 01/11/07 (1 page)
6 December 2007£ ic 50000/42015 01/11/07 £ sr [email protected]=7985 (2 pages)
26 November 2007Resolutions
  • RES13 ‐ Agreement 21/09/07
(2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
7 November 2006Return made up to 18/10/06; full list of members (11 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 May 2005New director appointed (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 October 2004Return made up to 18/10/04; full list of members (10 pages)
10 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
27 October 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 January 2003Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 November 2002Ad 31/10/02--------- £ si [email protected]=2250 £ ic 4865/7115 (4 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
15 October 2002Memorandum and Articles of Association (4 pages)
14 October 2002Nc inc already adjusted 30/09/02 (1 page)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Ad 30/09/02--------- £ si [email protected]=4765 £ ic 100/4865 (2 pages)
1 October 2002Company name changed alken colpage LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed\certificate issued on 01/10/02 (2 pages)
23 April 2002Director's particulars changed (1 page)
29 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 November 2000Return made up to 06/11/00; full list of members (8 pages)
21 November 1999Return made up to 16/11/99; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 May 1999Director resigned (1 page)
22 January 1999Return made up to 16/11/98; full list of members (8 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 January 1998Return made up to 16/11/97; full list of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Director resigned (1 page)
15 August 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 30 April 1996 (13 pages)
18 December 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 November 1995Return made up to 16/11/95; no change of members (6 pages)
9 March 1976Certificate of incorporation (1 page)