BRIANT CHAMPION LONG SERVICES LIMITED

BRIANT CHAMPION LONG SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIANT CHAMPION LONG SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02005329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BRIANT CHAMPION LONG SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIANT CHAMPION LONG LTD.Feb 15, 1996Feb 15, 1996
    BRIANT CHAMPION LONG (PROPERTY MANAGEMENT) LIMITEDApr 01, 1986Apr 01, 1986

    What are the latest accounts for BRIANT CHAMPION LONG SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BRIANT CHAMPION LONG SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 17, 2021
    Next Confirmation Statement DueJul 01, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2020
    OverdueYes

    What are the latest filings for BRIANT CHAMPION LONG SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 28, 2025

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 28, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2021

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    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 pagesAD01

    Register inspection address has been changed from 52 George Street London W1U 7GA England to 50 George Street London W1U 7GA

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jun 17, 2017 with no updates

    3 pagesCS01

    Notification of Colliers International Property Consultants Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Register(s) moved to registered inspection location 52 George Street London W1U 7GA

    1 pagesAD03

    Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA

    1 pagesAD02

    Register(s) moved to registered inspection location 52 George Street London W1U 7EA

    1 pagesAD03

    Who are the officers of BRIANT CHAMPION LONG SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APS, Sebastian Charles Michael
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    196839360001
    AMEL-AZIZPOUR, Davoud Reza
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish196795010001
    HORRELL, Anthony Michael
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    EnglandBritish43230500001
    BRIANT, Tony George
    111 Thetford Road
    KT3 5DS New Malden
    Surrey
    Secretary
    111 Thetford Road
    KT3 5DS New Malden
    Surrey
    British12347430002
    MORIN, Loretta Anne
    2 South View Lodge
    196-202 South Ealing Road Ealing
    W5 4RJ London
    Secretary
    2 South View Lodge
    196-202 South Ealing Road Ealing
    W5 4RJ London
    British79776120001
    SOUBER, Paul Frank
    40 Elvaston Place
    SW7 5NW London
    Secretary
    40 Elvaston Place
    SW7 5NW London
    British142411340001
    WATSON, James William David
    95 Gowan Avenue
    SW6 6RQ London
    Secretary
    95 Gowan Avenue
    SW6 6RQ London
    British98243980002
    BRIANT, Tony George
    111 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    111 Thetford Road
    KT3 5DS New Malden
    Surrey
    British12347430002
    CHAMPION, John Trevor
    Brackenwood
    Tinkers Lane Hadlow Down
    TN22 4ET Uckfield
    East Sussex
    Director
    Brackenwood
    Tinkers Lane Hadlow Down
    TN22 4ET Uckfield
    East Sussex
    British61097380001
    FOX, David
    128 Etchingham Park Road
    Finchley
    N3 2EN London
    Director
    128 Etchingham Park Road
    Finchley
    N3 2EN London
    United KingdomBritish81065150001
    HOBBS, Matthew Walter
    33 Mountside
    GU2 4JD Guildford
    Surrey
    Director
    33 Mountside
    GU2 4JD Guildford
    Surrey
    United KingdomBritish107007390001
    LONG, Michael David
    6 Hertford End Court
    Sandy Lodge Way
    HA6 2AW Northwood
    Middlesex
    Director
    6 Hertford End Court
    Sandy Lodge Way
    HA6 2AW Northwood
    Middlesex
    British5720840002
    LONG, Rupert
    Brewhouse Cottage
    Wildhill
    AL9 6DS Essingdon
    Hertfordshire
    Director
    Brewhouse Cottage
    Wildhill
    AL9 6DS Essingdon
    Hertfordshire
    United KingdomBritish81065040002
    LUBIENIECKI, Martin Victor
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    United KingdomBritish79768610003
    PANTON, Nigel Stormont
    44 Ranelagh Road
    Ealing
    W5 5RJ London
    Director
    44 Ranelagh Road
    Ealing
    W5 5RJ London
    EnglandBritish142411400001
    PHILLIPSON, Mark Charles
    Ground Floor Flat
    76 St Georges Square
    SW1V 3QX London
    Director
    Ground Floor Flat
    76 St Georges Square
    SW1V 3QX London
    United KingdomBritish45140820002
    SIMMS, Dan
    Burness Heath Cottage
    Guildford Road
    GU24 0LW Pirbright
    Surrey
    Director
    Burness Heath Cottage
    Guildford Road
    GU24 0LW Pirbright
    Surrey
    United KingdomBritish105556230002
    SMITH, Jonathon
    85 Inderwick Road
    N8 9LA London
    Director
    85 Inderwick Road
    N8 9LA London
    British12347450001
    SOUBER, Paul Frank
    Arterberry Road
    SW20 8AG London
    39
    Director
    Arterberry Road
    SW20 8AG London
    39
    United KingdomBritish70906390006
    TAYLOR, Daniel
    George Street
    W1U 7GA London
    50
    England
    Director
    George Street
    W1U 7GA London
    50
    England
    United KingdomBritish142552190001
    WATSON, James William David
    95 Gowan Avenue
    SW6 6RQ London
    Director
    95 Gowan Avenue
    SW6 6RQ London
    United KingdomBritish98243980002

    Who are the persons with significant control of BRIANT CHAMPION LONG SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colliers International Property Consultants Limited
    George Street
    W1U 7GA London
    50
    England
    Apr 06, 2016
    George Street
    W1U 7GA London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies House
    Registration Number07996509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRIANT CHAMPION LONG SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2020Commencement of winding up
    Sep 29, 2020Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Holborow
    2nd Floor, Medway Bridge House 1-8 Fairmeadow
    ME14 1JP Maidstone
    Kent
    practitioner
    2nd Floor, Medway Bridge House 1-8 Fairmeadow
    ME14 1JP Maidstone
    Kent

    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