BRIANT CHAMPION LONG SERVICES LIMITED
Overview
| Company Name | BRIANT CHAMPION LONG SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02005329 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIANT CHAMPION LONG SERVICES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is BRIANT CHAMPION LONG SERVICES LIMITED located?
| Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIANT CHAMPION LONG SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIANT CHAMPION LONG LTD. | Feb 15, 1996 | Feb 15, 1996 |
| BRIANT CHAMPION LONG (PROPERTY MANAGEMENT) LIMITED | Apr 01, 1986 | Apr 01, 1986 |
What are the latest accounts for BRIANT CHAMPION LONG SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for BRIANT CHAMPION LONG SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 17, 2021 |
| Next Confirmation Statement Due | Jul 01, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2020 |
| Overdue | Yes |
What are the latest filings for BRIANT CHAMPION LONG SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 28, 2025 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2021 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from 52 George Street London W1U 7GA England to 50 George Street London W1U 7GA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Colliers International Property Consultants Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Register(s) moved to registered inspection location 52 George Street London W1U 7GA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 52 George Street London W1U 7EA | 1 pages | AD03 | ||||||||||
Who are the officers of BRIANT CHAMPION LONG SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APS, Sebastian Charles Michael | Secretary | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | 196839360001 | |||||||
| AMEL-AZIZPOUR, Davoud Reza | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | 196795010001 | |||||
| HORRELL, Anthony Michael | Director | George Street W1U 7GA London 50 England | England | British | 43230500001 | |||||
| BRIANT, Tony George | Secretary | 111 Thetford Road KT3 5DS New Malden Surrey | British | 12347430002 | ||||||
| MORIN, Loretta Anne | Secretary | 2 South View Lodge 196-202 South Ealing Road Ealing W5 4RJ London | British | 79776120001 | ||||||
| SOUBER, Paul Frank | Secretary | 40 Elvaston Place SW7 5NW London | British | 142411340001 | ||||||
| WATSON, James William David | Secretary | 95 Gowan Avenue SW6 6RQ London | British | 98243980002 | ||||||
| BRIANT, Tony George | Director | 111 Thetford Road KT3 5DS New Malden Surrey | British | 12347430002 | ||||||
| CHAMPION, John Trevor | Director | Brackenwood Tinkers Lane Hadlow Down TN22 4ET Uckfield East Sussex | British | 61097380001 | ||||||
| FOX, David | Director | 128 Etchingham Park Road Finchley N3 2EN London | United Kingdom | British | 81065150001 | |||||
| HOBBS, Matthew Walter | Director | 33 Mountside GU2 4JD Guildford Surrey | United Kingdom | British | 107007390001 | |||||
| LONG, Michael David | Director | 6 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | British | 5720840002 | ||||||
| LONG, Rupert | Director | Brewhouse Cottage Wildhill AL9 6DS Essingdon Hertfordshire | United Kingdom | British | 81065040002 | |||||
| LUBIENIECKI, Martin Victor | Director | George Street W1U 7GA London 50 England | United Kingdom | British | 79768610003 | |||||
| PANTON, Nigel Stormont | Director | 44 Ranelagh Road Ealing W5 5RJ London | England | British | 142411400001 | |||||
| PHILLIPSON, Mark Charles | Director | Ground Floor Flat 76 St Georges Square SW1V 3QX London | United Kingdom | British | 45140820002 | |||||
| SIMMS, Dan | Director | Burness Heath Cottage Guildford Road GU24 0LW Pirbright Surrey | United Kingdom | British | 105556230002 | |||||
| SMITH, Jonathon | Director | 85 Inderwick Road N8 9LA London | British | 12347450001 | ||||||
| SOUBER, Paul Frank | Director | Arterberry Road SW20 8AG London 39 | United Kingdom | British | 70906390006 | |||||
| TAYLOR, Daniel | Director | George Street W1U 7GA London 50 England | United Kingdom | British | 142552190001 | |||||
| WATSON, James William David | Director | 95 Gowan Avenue SW6 6RQ London | United Kingdom | British | 98243980002 |
Who are the persons with significant control of BRIANT CHAMPION LONG SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colliers International Property Consultants Limited | Apr 06, 2016 | George Street W1U 7GA London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIANT CHAMPION LONG SERVICES 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