BRIGHTREASONS INTERNATIONAL LIMITED
Overview
Company Name | BRIGHTREASONS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00372168 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTREASONS INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRIGHTREASONS INTERNATIONAL LIMITED located?
Registered Office Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTREASONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MONSEIGNEUR GRILLS LIMITED | Jan 31, 1942 | Jan 31, 1942 |
What are the latest accounts for BRIGHTREASONS INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2015 |
Next Accounts Due On | Feb 29, 2016 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2014 |
What are the latest filings for BRIGHTREASONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 22, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 01, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Mohan Mansigani as a secretary on Jul 31, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mohan Mansigani as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Timothy John Doubleday as a director on Jul 04, 2014 | 3 pages | AP01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Richards on May 22, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of John Derkach as a director | 2 pages | TM01 | ||||||||||
Appointment of Steven Richards as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mohan Mansigani on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mohan Mansigani on Nov 07, 2013 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 02, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 27, 2012 | 1 pages | AA | ||||||||||
Who are the officers of BRIGHTREASONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
RICHARDS, Stephen | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | Director | 187618040002 | ||||
BAKER, Ian Stewart | Secretary | 45 Ashburnham Place Greenwich SE10 8UG London | British | 67628330001 | ||||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | Commercial Lawyer | 31440290005 | |||||
FRANKLIN, Robert Norman Carew | Secretary | 147 Middleton Road E8 4LL London | British | 37258120002 | ||||||
MANSIGANI, Mohan | Secretary | 1st Floor 163 Eversholt Street London NW1 1BU | British | Finance Director | 64318140001 | |||||
MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
SIMS, Robin Edward | Secretary | 57 Kings Road KT12 2RB Walton On Thames Surrey | British | 52343580001 | ||||||
BAKER, Ian Stewart | Director | 26 Oakdene SL5 0BU Sunningdale Berkshire | British | Company Director | 67628330002 | |||||
BAKER, Ian Stewart | Director | 26 Oakdene SL5 0BU Sunningdale Berkshire | British | Company Director | 67628330002 | |||||
BARBOUR, Niel Paterson | Director | Church View Barn Loversall DN11 9DF Doncaster | British | Group Operation Director | 71423490001 | |||||
CLEWLEY, Robert Richard | Director | Sunfield House Tonbridge Road TN15 9AR Ightham Kent | United Kingdom | British | Executive | 85729830001 | ||||
DERKACH, John | Director | 1st Floor 163 Eversholt Street London NW1 1BU | United Kingdom | British | Ceo | 113885080002 | ||||
EVANS, John Stephen David | Director | Courtyard Cottage 4 The Toft WA16 9EH Toft Road Knutsford Cheshire | United Kingdom | British | Caterer | 92401670001 | ||||
GREEN, Christopher David | Director | Springfield Barn The Avenue, Barnsdale LE15 8AH Oakham Rutland | England | English | Marketing Director | 100789790001 | ||||
GUTHRIE, Garth Michael | Director | Hyde Heath Farm Hyde Heath HP6 5RW Amersham Buckinghamshire | British | Company Director | 51714120001 | |||||
HENFREY, Anthony William, Dr | Director | 7 The Vat House Regents Bridge Gardens SW8 1HD London | England | British | Company Director | 42207200001 | ||||
JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | Managing Director Chain Restau | 98243170001 | ||||
JOHNSON, Rowland Christopher | Director | 3 Duck End Lane MK45 2DL Maulden Bedfordshire | British | Human Resources Manager | 71910140001 | |||||
LANE, Graham | Director | Elysium Chapel Lane Naphill HP14 4RB High Wycombe Buckinghamshire | British | Group Finance Director | 58965040003 | |||||
LESTER, Jeremy William | Director | 24 Hillview 2-4 Primrose Hill Road NW3 3AX London | British | Accountant | 50628960002 | |||||
LONG, Jeremy Paul Warwick | Director | 31 Alwyne Road Islington N1 2HW London | British | Company Director | 7764450001 | |||||
LUDBROOK, Michael Sydney | Director | 9 Pavely Drive Morgans Walk SW11 3TP London | British | Company Director | 60035400001 | |||||
MANSIGANI, Mohan | Director | 1st Floor 163 Eversholt Street London NW1 1BU | England | British | Finance Director | 64318140002 | ||||
MANSIGANI, Mohan | Director | 36 Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | Finance Director | 64318140001 | ||||
MORLEY, Harry Michael Charles | Director | 71 Musard Road W6 8NR London | British | Director | 49107830002 | |||||
PARSONS, James | Director | East Heath Road NW3 1AL London 17 United Kingdom | United Kingdom | British | Director | 98887110002 | ||||
RISING, Gary | Director | 249 Clayhall Avenue Barkingside IG5 0NY Ilford Essex | British | Operations Director | 48136440001 | |||||
SIMPSON, Richard Barry | Director | Astra House 53 Dallington Road NN5 7BW Northampton Northamptonshire | United Kingdom | British | Finance Director | 81507560001 | ||||
TURNER, Graham | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | Chief Executive | 59209570004 | ||||
WILLIAMS, Gavin Laurence | Director | 2 Greenwood Road KT7 0DY Thames Ditton Surrey | British | Director | 54736710002 | |||||
WRIGHT, Nicholas David | Director | Kilby House Danesbury Park Road AL6 9SF Welwyn Garden City Herts | British | Finance Director | 77805390001 |
Does BRIGHTREASONS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 12, 1995 Delivered On Oct 19, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture and loan agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Feb 28, 1994 Delivered On Mar 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargees pursuant to the terms of the financing documents (as defined) and/or this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental guarantee and debenture | Created On Feb 18, 1993 Delivered On Mar 10, 1993 | Satisfied | Amount secured All monies due from each obligor to the chargee under the finance documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mezzanine guarantee and debenture | Created On Feb 18, 1993 Delivered On Mar 10, 1993 | Satisfied | Amount secured All monies due from each obligor to the chargee under each of the finance documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 18, 1993 Delivered On Mar 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 20, 1991 Delivered On Mar 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of each of the financing documents as defined. | |
Short particulars For full details see form 395 m/7/L. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 19, 1984 Delivered On Nov 22, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold interest 30 wardour street and 26 gerrard street london W1 title no 143635. | ||||
Persons Entitled
| ||||
Transactions
|
Does BRIGHTREASONS INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0