BRITECH SERVICES LIMITED

BRITECH SERVICES LIMITED

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

    Company NameBRITECH SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02078440
    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 BRITECH SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRITECH SERVICES LIMITED located?

    Registered Office Address
    2 Bath Place
    Rivington Street
    EC2A 3DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITECH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALMRULE LIMITEDNov 28, 1986Nov 28, 1986

    What are the latest accounts for BRITECH SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRITECH SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITECH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1st Floor 1 Hartfield Road Wimbledon London SW19 3RU to 2 Bath Place Rivington Street London EC2A 3DR on Sep 25, 2014

    1 pagesAD01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 97
    SH01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Appointment of Mr Alastair John Lomond Woolley as a director

    2 pagesAP01

    Termination of appointment of Ian Ketchin as a director

    1 pagesTM01

    Appointment of Alastair Woolley as a director

    2 pagesAP02

    Termination of appointment of Ian Ketchin as a secretary

    1 pagesTM02

    Annual return made up to Aug 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Alwyn Welch as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of BRITECH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159197360001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002
    ALASTAIR WOOLLEY
    Alexander Chase
    CB6 3SN Ely
    21
    Cambridgeshire
    United Kingdom
    Director
    Alexander Chase
    CB6 3SN Ely
    21
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03539413
    159027970001
    BRIMBLE, Christopher David Charles
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    Secretary
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    British2404700001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    BRIMBLE, Christopher David Charles
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    Director
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    British2404700001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    RUIZ, Maria Garcia
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    Director
    2 Nutmeg Court
    Cove
    GU14 9XP Farnborough
    Hampshire
    Spanish2404710001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001

    Does BRITECH SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 1990
    Delivered On Feb 06, 1990
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 1990Registration of a charge
    • Jul 16, 1993Statement of satisfaction of a charge in full or part (403a)

    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