BRITANNIA ESTATE AGENTS LIMITED
Overview
| Company Name | BRITANNIA ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02160383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITANNIA ESTATE AGENTS LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is BRITANNIA ESTATE AGENTS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA ESTATE AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOUIS TAYLOR LIMITED | Sep 22, 1987 | Sep 22, 1987 |
| NORBARN LIMITED | Sep 02, 1987 | Sep 02, 1987 |
What are the latest accounts for BRITANNIA ESTATE AGENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BRITANNIA ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP | 2 pages | AD02 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on Jul 25, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Mundy as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen Aitken as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr Richard John Adnett as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Aitken as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mundy as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of BRITANNIA ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196734950001 | |||||||
| ADNETT, Richard John | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 201058920001 | |||||
| MILLER, David Michael | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat United Kingdom | England | British | 201054530001 | |||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192228430001 | |||||||
| GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193731110001 | |||||||
| MEDFORD, Paul Derek | Secretary | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | 123495670001 | ||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153016850001 | |||||||
| PLANT, Charles Roy | Secretary | 10 Eleanor View ST5 3SD Newcastle Staffordshire | British | 18132240002 | ||||||
| WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147831160001 | |||||||
| AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | 188712540001 | |||||
| ALLEN, Stuart James | Director | Tyme Cottage Bourne Court Hilderstone ST15 8XS Stone Staffordshire | British | 29297340001 | ||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||
| BERRIMAN, David, Sir | Director | Leigh House High Street Leigh TN11 8RH Tonbridge Kent | British | 35079310001 | ||||||
| FENTON, John Gilbert | Director | Chestnut Tree House Puddy Lane Stanley ST9 9LU Stoke On Trent Staffordshire | British | 17937400001 | ||||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||
| GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| GRIFFITHS, John Ronald | Director | Fairhurst 5 Meadway Prestbury SK10 4DF Macclesfield Cheshire | British | 5779490001 | ||||||
| HEYWOOD, David George | Director | Finials Cotes ST15 0QQ Stone Staffordshire | England | British | 106393630001 | |||||
| HILL, John Lawrence | Director | Warwick Lodge 10 Warwicks Bench GU1 3TG Guildford Surrey | British | 1226130001 | ||||||
| HODSON, Richard Stuart | Director | Trebryn Milwich ST18 0EG Stafford Staffordshire | British | 67809730001 | ||||||
| HORNSEY, Nicholas Morrell | Director | 10 Roseville Drive CW12 3LU Congleton Cheshire | British | 53322950001 | ||||||
| JONES, Stephen Samuel | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 187185730001 | |||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||
| LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | 89215420001 | |||||
| MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | 91557750002 | |||||
| MEDFORD, Paul Derek | Director | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | 123495670001 | ||||||
| MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 189420920001 | |||||
| NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 140446620001 | |||||
| PLANT, Charles Roy | Director | 10 Eleanor View ST5 3SD Newcastle Staffordshire | British | 18132240002 | ||||||
| RAWLINSON, Neil | Director | Willgate House Green Lane ST13 8PN Rudyard Nr Leek Staffordshire | British | 29189040001 | ||||||
| ROBERTS, Stuart Anthony | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | English | 168767590001 | |||||
| RUSSELL, Andrew Nicholas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 91395820001 | |||||
| SHAW, Francis Michael | Director | Rock House 711 Cheadle Road Wetley Rocks ST9 0BA Stoke On Trent Staffordshire | British | 5779480001 | ||||||
| STOW, Graham Harold | Director | The Hawthorns Roston DE6 2EH Ashbourne Derbyshire | United Kingdom | British | 49223530002 |
Who are the persons with significant control of BRITANNIA ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Co-Operative Bank Plc | Apr 06, 2016 | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITANNIA ESTATE AGENTS 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