BRITTEN INVESTMENTS LIMITED

BRITTEN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITTEN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02038499
    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 BRITTEN INVESTMENTS LIMITED?

    • (7487) /

    Where is BRITTEN INVESTMENTS LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITTEN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITTEN SECURITIES LIMITEDDec 19, 1986Dec 19, 1986
    BRASSWONDER LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for BRITTEN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for BRITTEN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    50 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Notice of order removing administrator from office

    18 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    19 pagesAM10

    Notice of appointment of a replacement or additional administrator

    13 pagesAM11

    Notice of resignation of an administrator

    13 pagesAM15

    Administrator's progress report to Feb 26, 2017

    21 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Registered office address changed from Price Waterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Nov 01, 2016

    2 pagesAD01

    Administrator's progress report to Aug 26, 2016

    21 pages2.24B

    Administrator's progress report to Feb 26, 2016

    22 pages2.24B

    Administrator's progress report to Aug 26, 2015

    28 pages2.24B

    Administrator's progress report to Feb 26, 2015

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 26, 2014

    1 pages2.24B

    Administrator's progress report to Aug 26, 2014

    27 pages2.24B

    Who are the officers of BRITTEN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREDALI, Giuseppe Antonio, Mr.
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    Secretary
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    British81507150004
    WHITTINGTON, Cheryl
    St Kenelms Avenue
    Hayley Green
    B63 1DW Halesowen
    32
    West Midlands
    Secretary
    St Kenelms Avenue
    Hayley Green
    B63 1DW Halesowen
    32
    West Midlands
    British132527900001
    CREDALI, Giuseppe Antonio, Mr.
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    Director
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    United KingdomBritish81507150004
    CRITCHER, Bradley Roy
    Ellesborough Road
    HP17 0XA Butlers Cross
    Rectory
    Buckinghamshire
    Director
    Ellesborough Road
    HP17 0XA Butlers Cross
    Rectory
    Buckinghamshire
    United KingdomBritish83585260003
    HALL, Eric Stuart
    Ivy Lodge
    11 Old Road North Kempsey
    WR5 3JZ Worcester
    Worcestershire
    Director
    Ivy Lodge
    11 Old Road North Kempsey
    WR5 3JZ Worcester
    Worcestershire
    United KingdomBritish98791290001
    NICHOLLS, Kathleen
    8 Woodfield
    Belbroughton
    DY9 9UT Stourbridge
    West Midlands
    Secretary
    8 Woodfield
    Belbroughton
    DY9 9UT Stourbridge
    West Midlands
    British7979470001
    RAMAGE, Neil William
    29 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    Secretary
    29 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    British86044090002
    ROBINSON, Joanne
    14 The Oaklands
    WR9 8AD Droitwich Spa
    Worcestershire
    Secretary
    14 The Oaklands
    WR9 8AD Droitwich Spa
    Worcestershire
    British34916980002
    BARBY, Peter John
    Farmcote House Farmcote
    Claverley
    WV5 7AF Wolverhampton
    West Midlands
    Director
    Farmcote House Farmcote
    Claverley
    WV5 7AF Wolverhampton
    West Midlands
    EnglandBritish21888060002
    OAKLEY, William James
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    Director
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    United KingdomBritish3611490001
    OAKLEY, William James
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    Director
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    United KingdomBritish3611490001
    RAMAGE, Neil William
    35 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Director
    35 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    British86044090001
    WHATELEY, Diana Leslie
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    Director
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    EnglandBritish21888050001
    WHATELEY, John Grahame
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    Director
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    EnglandBritish7979480001
    WILKINS, Andrew Daniel
    Old Forde Lane
    B94 5AX Tamworth In Arden
    Grange Hall
    Warwickshire
    Director
    Old Forde Lane
    B94 5AX Tamworth In Arden
    Grange Hall
    Warwickshire
    United KingdomBritish142804070001

    Does BRITTEN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 14, 2008
    Delivered On Apr 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Festival walk shopping centre spennymoor county durham t/no DU267148 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    Legal charge
    Created On Mar 20, 2008
    Delivered On Mar 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Festival shopping centre, spennymoor, durham t/no. DU267148 and all buildings, fixtures and fixed plant and machinery see image for full details.
    Persons Entitled
    • The Trustees of the Castlemore Securities LTD Directors Pension Scheme
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 12, 2008
    Delivered On Feb 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property aldermoor way longwell green bristol t/n AV97673. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 13, 2008Registration of a charge (395)
    Legal mortgage
    Created On Aug 16, 2007
    Delivered On Aug 17, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at st peters road huntingdon t/no CB105768. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 11, 2007
    Delivered On Apr 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 136 to 142 (even) and 138 main street and land and buildings on the south east side of jennison street, bulwell, nottingham t/n NT113951. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    Debenture
    Created On Dec 21, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Debenture
    Created On Feb 28, 1995
    Delivered On Mar 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement (as defined)
    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.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Mar 06, 1995Registration of a charge (395)
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 28, 1995
    Delivered On Mar 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date
    Short particulars
    All moneys from time to time to the credit of the bank account at midland bank PLC,328 high st,west bromwich......acct/no.51355546.....and all rights,title and interest whatsoever therein with any certificates of deposit or other instruments/securities thereto.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Mar 06, 1995Registration of a charge (395)
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 17, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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.
    Persons Entitled
    • Midland Bank PLC,
    Transactions
    • Feb 23, 1995Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 17, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details,. 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.
    Persons Entitled
    • Midland Bank PLC,
    Transactions
    • Feb 23, 1995Registration of a charge (395)
    • Mar 12, 2003Statement of satisfaction of a charge in full or part (403a)

    Does BRITTEN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2021Administration ended
    Feb 27, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Mark Charles Batten
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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