EX BRIT JOIN LIMITED
Overview
| Company Name | EX BRIT JOIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02212869 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EX BRIT JOIN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EX BRIT JOIN LIMITED located?
| Registered Office Address | Yew Trees, Main Street North Aberford LS25 3AA West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EX BRIT JOIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEW DORMANT 2 LIMITED | Sep 11, 2006 | Sep 11, 2006 |
| RENEW PROPERTY DEVELOPMENTS LIMITED | Sep 07, 2006 | Sep 07, 2006 |
| EX BRIT JOIN LIMITED | Oct 10, 2005 | Oct 10, 2005 |
| BRITANNIA JOINERY LIMITED | Jan 21, 1988 | Jan 21, 1988 |
What are the latest accounts for EX BRIT JOIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for EX BRIT JOIN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EX BRIT JOIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 02, 2015
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Appointment of John William Young Strachan Samuel as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed renew dormant 2 LIMITED\certificate issued on 22/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Who are the officers of EX BRIT JOIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| SAMUEL, John William Young Strachan | Director | Main Street North Aberford LS25 3AA Leeds Yew Trees West Yorkshire United Kingdom | England | British | 3909060002 | |||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 | |||||||
| BARKER, James Alan | Secretary | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | 31113100001 | ||||||
| CARPENTER, David Ronald | Secretary | Cleeve Hill House Haymes Drive Cleeve Hill GL52 3QQ Cheltenham Gloucestershire | British | 58403310001 | ||||||
| BARKER, James Alan | Director | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | 31113100001 | ||||||
| BISHOP, Michael John | Director | Britannia House Staverton Technology Park GL51 6TQ Cheltenham Gloucestershire | British | 11164490003 | ||||||
| CARPENTER, David Ronald | Director | Cleeve Hill House Haymes Drive Cleeve Hill GL52 3QQ Cheltenham Gloucestershire | British | 58403310001 | ||||||
| HINCE, Andrew Derek | Director | The Retreat St Peters Lane Dumbleton WR11 7TL Evesham Worcestershire | British | 79697210001 | ||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||
| NELMES CROCKER, Michael | Director | Chartleys Box GL6 9HR Minchinhampton Stroud Gloucestershire | British | 1729130003 | ||||||
| RICKARDS, Irwin John | Director | Meadowview Birchley Road Battledown GL3 1ND Cheltenham Glos | British | 11164510001 | ||||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||
| SUGRUE, James Michael | Director | Beginnis Two Hedges Road Woodmancote GL52 4PT Cheltenham Gloucestershire | Irish | 11164500001 |
Does EX BRIT JOIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Aug 15, 1997 Delivered On Sep 02, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 22, 1988 Delivered On Mar 01, 1988 | 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
| ||||
Transactions
| ||||
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