BRITANNIA ESTATE AGENTS LIMITED

BRITANNIA ESTATE AGENTS LIMITED

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

    Company NameBRITANNIA ESTATE AGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02160383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRITANNIA ESTATE AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOUIS TAYLOR LIMITEDSep 22, 1987Sep 22, 1987
    NORBARN LIMITEDSep 02, 1987Sep 02, 1987

    What are the latest accounts for BRITANNIA ESTATE AGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRITANNIA ESTATE AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP

    2 pagesAD03

    Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2017

    LRESSP

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen Aitken as a director on Jan 06, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Richard John Adnett as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Stephen Aitken as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 2
    SH01

    Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014

    1 pagesTM02

    Who are the officers of BRITANNIA ESTATE AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196734950001
    ADNETT, Richard John
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish201058920001
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritish201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192228430001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193731110001
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Secretary
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    British123495670001
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153016850001
    PLANT, Charles Roy
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    Secretary
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    British18132240002
    WADE, Patricia Anne
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    147831160001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,Australian188712540001
    ALLEN, Stuart James
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    Director
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    British29297340001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BERRIMAN, David, Sir
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    Director
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    British35079310001
    FENTON, John Gilbert
    Chestnut Tree House Puddy Lane
    Stanley
    ST9 9LU Stoke On Trent
    Staffordshire
    Director
    Chestnut Tree House Puddy Lane
    Stanley
    ST9 9LU Stoke On Trent
    Staffordshire
    British17937400001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    GRIFFITHS, John Ronald
    Fairhurst 5 Meadway
    Prestbury
    SK10 4DF Macclesfield
    Cheshire
    Director
    Fairhurst 5 Meadway
    Prestbury
    SK10 4DF Macclesfield
    Cheshire
    British5779490001
    HEYWOOD, David George
    Finials Cotes
    ST15 0QQ Stone
    Staffordshire
    Director
    Finials Cotes
    ST15 0QQ Stone
    Staffordshire
    EnglandBritish106393630001
    HILL, John Lawrence
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    Director
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    British1226130001
    HODSON, Richard Stuart
    Trebryn
    Milwich
    ST18 0EG Stafford
    Staffordshire
    Director
    Trebryn
    Milwich
    ST18 0EG Stafford
    Staffordshire
    British67809730001
    HORNSEY, Nicholas Morrell
    10 Roseville Drive
    CW12 3LU Congleton
    Cheshire
    Director
    10 Roseville Drive
    CW12 3LU Congleton
    Cheshire
    British53322950001
    JONES, Stephen Samuel
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish187185730001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritish89215420001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritish91557750002
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Director
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    British123495670001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    PLANT, Charles Roy
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    Director
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    British18132240002
    RAWLINSON, Neil
    Willgate House
    Green Lane
    ST13 8PN Rudyard Nr Leek
    Staffordshire
    Director
    Willgate House
    Green Lane
    ST13 8PN Rudyard Nr Leek
    Staffordshire
    British29189040001
    ROBERTS, Stuart Anthony
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomEnglish168767590001
    RUSSELL, Andrew Nicholas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish91395820001
    SHAW, Francis Michael
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    Director
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    British5779480001
    STOW, Graham Harold
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    United KingdomBritish49223530002

    Who are the persons with significant control of BRITANNIA ESTATE AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    Apr 06, 2016
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number990937
    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 BRITANNIA ESTATE AGENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2017Commencement of winding up
    Oct 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    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