BRINAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRINAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01015403
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRINAL LIMITED?

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

    Where is BRINAL LIMITED located?

    Registered Office Address
    6th Floor 322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRINAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRINAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesMG04

    Statement of capital on Feb 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Mansell as a secretary on Sep 25, 2012

    1 pagesTM02

    Annual return made up to Oct 22, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Christopher Edwin Mansell as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Gary Paul Kisby as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Sep 25, 2012

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on Sep 25, 2012

    1 pagesTM01

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

    4 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial agreements/ sec 175 25/04/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    22 pagesMG01

    Appointment of Mark Paul Lehman as a director on Apr 25, 2012

    2 pagesAP01

    Who are the officers of BRINAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    GIBSON, David John Armstrong
    High Holborn
    WC1V 7PB London
    6th Floor 322
    Secretary
    High Holborn
    WC1V 7PB London
    6th Floor 322
    British29148620002
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Secretary
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    British14465110001
    MANSELL, Christopher
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Secretary
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    162836900001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd,
    Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    Director
    8170 Maple Lawn Blvd,
    Suite 180
    Fulton
    Colfax Corporation
    Maryland 20759
    Usa
    United StatesUsa165891740001
    DODD, Peter Gerald
    322 High Holborn
    WC1V 7PB London
    6th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    EnglandBritish17165960002
    GIBSON, David John Armstrong
    High Holborn
    WC1V 7PB London
    6th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    6th Floor 322
    SwitzerlandBritish29148620003
    KISBY, Gary Paul
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    United KingdomBritish138839570001
    MACLEOD, Roderick
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    Director
    15 Brookfields
    Stebbing
    CM6 3SA Dunmow
    Essex
    EnglandBritish14465110001
    MANSELL, Christopher Edwin
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    EnglandBritish161649280001
    PRYOR, Daniel Alexis
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    Director
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    WILKINSON, John Graham
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    4 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish14465150001

    Does BRINAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Feb 12, 2013Statement that part or the whole of the property charged has been released (MG04)
    Letter of set off
    Created On Oct 18, 1985
    Delivered On Oct 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present of future accounts of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 30, 1985Registration of a charge
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of set off
    Created On Oct 23, 1984
    Delivered On Oct 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any present & future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 31, 1984Registration of a charge
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 1983
    Delivered On Aug 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, together with all buildings, fixtures, fixed plant & machinery, all stocks, shares & other secrities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 24, 1983Registration of a charge
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of set-off
    Created On Aug 16, 1983
    Delivered On Aug 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present/future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1983Registration of a charge
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)

    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