BRIGHTSEA EN LIMITED
Overview
Company Name | BRIGHTSEA EN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01996143 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTSEA EN LIMITED?
- Development of building projects (41100) / Construction
Where is BRIGHTSEA EN LIMITED located?
Registered Office Address | 5 Wigmore Street London W1U 1PB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTSEA EN LIMITED?
Company Name | From | Until |
---|---|---|
EVANS NORTHERN LIMITED | Apr 12, 1991 | Apr 12, 1991 |
COUNTY PROPERTIES (SUNDERLAND) LIMITED | Jul 17, 1986 | Jul 17, 1986 |
MARCHLARK LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for BRIGHTSEA EN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BRIGHTSEA EN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Aug 24, 2011 | 6 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 24, 2010 | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BRIGHTSEA EN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister-At-Law | 80132540006 | ||||
TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 | |||||||
GIBSON, William Mcaulay | Secretary | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | 5387660001 | ||||||
GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Company Director | 63940900001 | ||||
BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | Director | 63940900001 | ||||
BEST, George Laidler | Director | Kiddall Hall Farm York Road Barwick In Elmet LS14 3AE Leeds West Yorkshire | British | Director | 2748600001 | |||||
CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | Director | 84076630001 | |||||
CURTIS, Ernest Leonard | Director | Cedar Lodge Greenfield Lane Hawksworth Guiseley LS20 8HF Leeds West Yorkshire | British | Director | 19382660001 | |||||
EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | Director | 9485290003 | ||||
EVANS, Dominic Redvers | Director | Pine Lodge 9 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | British | Director | 7095590001 | |||||
EVANS, Roderick Michael | Director | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | Director | 40175270002 | |||||
GIBSON, William Mcaulay | Director | Ivy Bank 1 Easby Drive LS29 9BE Ilkley West Yorkshire | British | Director | 5387660001 | |||||
HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | Estate Director | 15578740001 | ||||
HORSBROUGH, Pauline Elizabeth | Director | 30 The Orchard Wrenthorpe WF2 0LL Wakefield West Yorkshire | United Kingdom | British | Company Director | 4961270001 | ||||
MCKENDRICK, Charles | Director | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | Chartered Surveyor | 173983190001 | ||||
MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | Accountant | 58693930003 | ||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Director | 66424440001 | |||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does BRIGHTSEA EN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Sep 19, 2007 Delivered On Sep 26, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Legal mortgage | Created On Jun 14, 2005 Delivered On Jun 18, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a land and buildings on the east side of mill lane, winwick quay, warrington t/nos. CH211305 and CH211306 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and substitution | Created On Jan 28, 2002 Delivered On Feb 01, 2002 | Satisfied | Amount secured In favour of the chargee the principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly of leeds PLC) and all other monies intended to be secured by a trust deed dated 20TH spetember 1995 and deeds (all as defined in the deed of release and substitution and defined on the form 395) all of which are supplemental to the trust deed dated 20TH september 1985 | |
Short particulars Land at the east side of mill lane warrington cheshire t/nos CH211305 and CH211306 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) | Created On Aug 03, 1999 Delivered On Aug 16, 1999 | Satisfied | Amount secured All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever | |
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
| ||||
Second supplemental trust deed | Created On Dec 04, 1992 Delivered On Dec 08, 1992 | Satisfied | Amount secured £87,000,000 11% first mortgage debenture stock 2025 and all othedr monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars Signal house waterloo place sunderland tyne and wear. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 03, 1988 Delivered On Mar 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land between waterloop place and holmside sunderland tyne and wear title no TY200642 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Jan 23, 1987 Delivered On Jan 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All benefit of the building agreement dated 19/9/86.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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