Company NameBurger Three Ltd
DirectorEvan Joseph Wells
Company StatusLiquidation
Company Number10519532
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Evan Joseph Wells
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMs Alison Jane Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressC/O Haines Watts Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Next Accounts Due9 September 2018 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return10 July 2018 (5 years, 9 months ago)
Next Return Due24 July 2019 (overdue)

Filing History

12 January 2023Liquidators' statement of receipts and payments to 19 December 2022 (12 pages)
19 March 2022Liquidators' statement of receipts and payments to 19 December 2021 (12 pages)
25 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (12 pages)
5 February 2020Liquidators' statement of receipts and payments to 19 December 2019 (12 pages)
13 March 2019Statement of affairs (10 pages)
21 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-20
(1 page)
21 January 2019Appointment of a voluntary liquidator (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 May 2018Termination of appointment of Alison Jane Davies as a director on 9 May 2018 (1 page)
22 May 2018Cessation of Alison Jane Davies as a person with significant control on 9 May 2018 (1 page)
22 May 2018Appointment of Evan Joseph Wells as a director on 9 May 2018 (2 pages)
22 May 2018Notification of Evan Joseph Wells as a person with significant control on 9 May 2018 (2 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 8 December 2017 (1 page)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)