BRIGHTREASONS INTERNATIONAL LIMITED

BRIGHTREASONS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIGHTREASONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00372168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIGHTREASONS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONSEIGNEUR GRILLS LIMITEDJan 31, 1942Jan 31, 1942

    What are the latest accounts for BRIGHTREASONS INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due OnFeb 29, 2016
    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for BRIGHTREASONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 113,500
    SH01

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Accounts for a dormant company made up to Jun 01, 2014

    2 pagesAA

    Termination of appointment of Mohan Mansigani as a secretary on Jul 31, 2014

    2 pagesTM02

    Termination of appointment of Mohan Mansigani as a director on Jul 31, 2014

    2 pagesTM01

    Appointment of Mr Timothy John Doubleday as a director on Jul 04, 2014

    3 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 113,500
    SH01

    Director's details changed for Mr Steven Richards on May 22, 2014

    3 pagesCH01

    Termination of appointment of John Derkach as a director

    2 pagesTM01

    Appointment of Steven Richards as a director

    3 pagesAP01

    Director's details changed for Mohan Mansigani on Nov 07, 2013

    2 pagesCH01

    Secretary's details changed for Mohan Mansigani on Nov 07, 2013

    1 pagesCH03

    Accounts for a dormant company made up to Jun 02, 2013

    1 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 27, 2012

    1 pagesAA

    Who are the officers of BRIGHTREASONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritishDirector187618040002
    BAKER, Ian Stewart
    45 Ashburnham Place
    Greenwich
    SE10 8UG London
    Secretary
    45 Ashburnham Place
    Greenwich
    SE10 8UG London
    British67628330001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    BritishCommercial Lawyer31440290005
    FRANKLIN, Robert Norman Carew
    147 Middleton Road
    E8 4LL London
    Secretary
    147 Middleton Road
    E8 4LL London
    British37258120002
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Secretary
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    BritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    BAKER, Ian Stewart
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    Director
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    BritishCompany Director67628330002
    BAKER, Ian Stewart
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    Director
    26 Oakdene
    SL5 0BU Sunningdale
    Berkshire
    BritishCompany Director67628330002
    BARBOUR, Niel Paterson
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    Director
    Church View Barn
    Loversall
    DN11 9DF Doncaster
    BritishGroup Operation Director71423490001
    CLEWLEY, Robert Richard
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    Director
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    United KingdomBritishExecutive85729830001
    DERKACH, John
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    United KingdomBritishCeo113885080002
    EVANS, John Stephen David
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    Director
    Courtyard Cottage
    4 The Toft
    WA16 9EH Toft Road Knutsford
    Cheshire
    United KingdomBritishCaterer92401670001
    GREEN, Christopher David
    Springfield Barn
    The Avenue, Barnsdale
    LE15 8AH Oakham
    Rutland
    Director
    Springfield Barn
    The Avenue, Barnsdale
    LE15 8AH Oakham
    Rutland
    EnglandEnglishMarketing Director100789790001
    GUTHRIE, Garth Michael
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Director
    Hyde Heath Farm
    Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    BritishCompany Director51714120001
    HENFREY, Anthony William, Dr
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritishCompany Director42207200001
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director Chain Restau98243170001
    JOHNSON, Rowland Christopher
    3 Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    Director
    3 Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    BritishHuman Resources Manager71910140001
    LANE, Graham
    Elysium Chapel Lane
    Naphill
    HP14 4RB High Wycombe
    Buckinghamshire
    Director
    Elysium Chapel Lane
    Naphill
    HP14 4RB High Wycombe
    Buckinghamshire
    BritishGroup Finance Director58965040003
    LESTER, Jeremy William
    24 Hillview
    2-4 Primrose Hill Road
    NW3 3AX London
    Director
    24 Hillview
    2-4 Primrose Hill Road
    NW3 3AX London
    BritishAccountant50628960002
    LONG, Jeremy Paul Warwick
    31 Alwyne Road
    Islington
    N1 2HW London
    Director
    31 Alwyne Road
    Islington
    N1 2HW London
    BritishCompany Director7764450001
    LUDBROOK, Michael Sydney
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    Director
    9 Pavely Drive
    Morgans Walk
    SW11 3TP London
    BritishCompany Director60035400001
    MANSIGANI, Mohan
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    Director
    1st Floor 163 Eversholt Street
    London
    NW1 1BU
    EnglandBritishFinance Director64318140002
    MANSIGANI, Mohan
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritishFinance Director64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    BritishDirector49107830002
    PARSONS, James
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    Director
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    United KingdomBritishDirector98887110002
    RISING, Gary
    249 Clayhall Avenue
    Barkingside
    IG5 0NY Ilford
    Essex
    Director
    249 Clayhall Avenue
    Barkingside
    IG5 0NY Ilford
    Essex
    BritishOperations Director48136440001
    SIMPSON, Richard Barry
    Astra House
    53 Dallington Road
    NN5 7BW Northampton
    Northamptonshire
    Director
    Astra House
    53 Dallington Road
    NN5 7BW Northampton
    Northamptonshire
    United KingdomBritishFinance Director81507560001
    TURNER, Graham
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritishChief Executive59209570004
    WILLIAMS, Gavin Laurence
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    Director
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    BritishDirector54736710002
    WRIGHT, Nicholas David
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    Director
    Kilby House
    Danesbury Park Road
    AL6 9SF Welwyn Garden City
    Herts
    BritishFinance Director77805390001

    Does BRIGHTREASONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mercury Asset Management PLC
    Transactions
    • Oct 19, 1995Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited as Agent and Trustee for Itself and the Banks (As Defined)
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited as Agent and Trustee for Itself as Arranger and Each Bank and Theoverdraft Bank
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Lender
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Rank Restaurants Holdings Limited
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    • Feb 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co Limitedd Thebanks (As Defined) and the Overdraft Bankas Agent and Trustee for Itself, the Arranger An
    Transactions
    • Mar 04, 1991Registration of a charge
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 22, 1984Registration of a charge

    Does BRIGHTREASONS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2016Commencement of winding up
    Apr 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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