EXHIBITION HALL BRIGHTON

EXHIBITION HALL BRIGHTON

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXHIBITION HALL BRIGHTON
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00769811
    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 EXHIBITION HALL BRIGHTON?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXHIBITION HALL BRIGHTON located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXHIBITION HALL BRIGHTON?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EXHIBITION HALL BRIGHTON?

    Annual Return
    Last Annual Return

    What are the latest filings for EXHIBITION HALL BRIGHTON?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on Jun 17, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Appointment of Mr James Owen Percival as a director on Aug 29, 2014

    2 pagesAP01

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01

    Appointment of Mr. Stuart Beasley as a director

    2 pagesAP01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Stephen Humphreys as a director

    1 pagesTM01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Stephen Humphreys on May 01, 2011

    2 pagesCH01

    Annual return made up to Jun 03, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul James as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 03, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 03, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Humphreys on Oct 01, 2009

    2 pagesCH01

    Who are the officers of EXHIBITION HALL BRIGHTON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620001
    PERCIVAL, James Owen
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    England
    Director
    Castle Hill
    HP4 1HE Berkhamsted
    18
    England
    England
    United KingdomBritish161274380001
    BOOTH, James William
    27 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    27 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British58028160001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    BOLLAND, Martin Keith
    11 Fairways
    1240 Warwick Road Copt Heath
    B93 9LL Solihull
    Warwickshire
    Director
    11 Fairways
    1240 Warwick Road Copt Heath
    B93 9LL Solihull
    Warwickshire
    British4848800001
    BOOTH, James William
    27 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    27 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British58028160001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    British111188430001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    DUNLOP, Robert Fergus
    42 Woodsford Square
    W14 8DP London
    Director
    42 Woodsford Square
    W14 8DP London
    British4848780001
    HUMPHREYS, Stephen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    British71438830004
    JAMES, Paul Frederick
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    British48791500001
    LEE, Jonathan Francis
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    Director
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    EnglandBritish125160200001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    RABIN, Elizabeth Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish125139540001
    ROWLAND, Roland Walter
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    Director
    Hedsor Wharf
    SL8 5JN Bourne End
    Buckinghamshire
    British34590730001
    SPICER, Paul George Bullen
    22 Ovington Gardens
    SW3 London
    Director
    22 Ovington Gardens
    SW3 London
    British4848790001
    TARSH, Philip Maurice
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    Director
    26 The Ridgeway
    KT22 9AZ Fetcham
    Surrey
    British33106400001
    THOMSON, Jonathan David
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Director
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    British117323980001
    WAY, Mark Jonathan
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish191239860001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Does EXHIBITION HALL BRIGHTON have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental agreement.
    Created On Sep 24, 1984
    Delivered On Sep 25, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from A.V.P. industries limited to the chargee under the terms of the principal agreement as amended by the second supplemental agreement.
    Short particulars
    Allf/h and l/h property buildings & fixtures, goodwill, uncalled capital book debts, all other the undertaking and other property and assets of the company both present and future. For further details see doc 50.
    Persons Entitled
    • Lloyds Bank PLC
    • Bank of Marlveal
    • The First National Bank of Boston
    Transactions
    • Sep 25, 1984Registration of a charge
    Suplemental assignment
    Created On Aug 07, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from A.V.p industries limited to the chargee not exceeding £4,000,000 supplemental to the loan agreement dated 15.7.80
    Short particulars
    Undertaking and all property and assets present and future including bookdebts, stock-in-trade uncalled capital, with all buildings, fixtures fixed plant & machinery.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Aug 11, 1981Registration of a charge
    Charge
    Created On Jul 15, 1980
    Delivered On Jul 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a laon agreement dated 15/7/80.
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, stock-in-trade, work-in-progress, prepayments, investments & cash of the company.
    Persons Entitled
    • The First National Bank of Boston
    Transactions
    • Jul 22, 1980Registration of a charge

    Does EXHIBITION HALL BRIGHTON have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Dissolved on
    May 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF 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