Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Burns Carlton Limited
Burns Carlton Limited is a dissolved company incorporated on 12 September 2008 with the registered office located in Hull, East Riding of Yorkshire. Burns Carlton Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 February 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Company No
06696190
Private limited company
Age
17 years
Incorporated
12 September 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Burns Carlton Limited
Contact
Update Details
Address
Unit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Same address for the past
10 years
Companies in HU1 1TJ
Telephone
Unreported
Email
Available in Endole App
Website
Burnscarlton.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mr Terry Peter Ellis
Director • British • Lives in England • Born in Sep 1957
Maduka Benjamin Okeke
Director • Managing Director • British • Lives in England • Born in Mar 1979
Onoriode Richard Ogbogbo
Director • Sales Director • British • Lives in England • Born in Jan 1979
Ian James Robinson
Secretary • Lives in UK • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mackenzie Stuart Limited
Ian James Robinson is a mutual person.
Active
Goodall Brazier Limited
Ian James Robinson is a mutual person.
Active
Concilium Search Limited
Onoriode Richard Ogbogbo and Maduka Benjamin Okeke are mutual people.
Active
Insight Resources Limited
Onoriode Richard Ogbogbo and Maduka Benjamin Okeke are mutual people.
Active
Heart Research UK
Ian James Robinson is a mutual person.
Active
B A Shopfittings Limited
Ian James Robinson is a mutual person.
Active
Mackinnon Bruce Limited
Ian James Robinson is a mutual person.
Active
Gene Hunt Limited
Ian James Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£22.58K
Increased by £22.58K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£729.67K
Increased by £134.17K (+23%)
Total Liabilities
-£284.18K
Increased by £133.38K (+88%)
Net Assets
£445.49K
Increased by £785 (0%)
Debt Ratio (%)
39%
Increased by 13.62% (+54%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 2 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 30 Dec 2014
Small Accounts Submitted
11 Years Ago on 30 Sep 2014
Confirmation Submitted
11 Years Ago on 22 Sep 2014
Registered Address Changed
11 Years Ago on 29 Jul 2014
Mr Maduka Okeke Appointed
11 Years Ago on 10 Dec 2013
Mr Richard Ogbogbo Appointed
11 Years Ago on 10 Dec 2013
Confirmation Submitted
12 Years Ago on 4 Nov 2013
Small Accounts Submitted
12 Years Ago on 30 Sep 2013
Mr Terence Peter Ellis Details Changed
12 Years Ago on 2 Sep 2013
Get Alerts
Get Credit Report
Discover Burns Carlton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 24 Feb 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Nov 2016
Liquidators' statement of receipts and payments to 14 December 2015
Submitted on 14 Jan 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Jan 2015
Statement of affairs with form 4.19
Submitted on 9 Jan 2015
Registered office address changed from 288 Bishopsgate London EC2M 4QP to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2 January 2015
Submitted on 2 Jan 2015
Appointment of a voluntary liquidator
Submitted on 30 Dec 2014
Resolutions
Submitted on 30 Dec 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 30 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Submitted on 22 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs