EX BRIT JOIN LIMITED

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

    Company NameEX BRIT JOIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02212869
    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 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 AddressNo

    What were the previous names of EX BRIT JOIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENEW DORMANT 2 LIMITEDSep 11, 2006Sep 11, 2006
    RENEW PROPERTY DEVELOPMENTS LIMITEDSep 07, 2006Sep 07, 2006
    EX BRIT JOIN LIMITEDOct 10, 2005Oct 10, 2005
    BRITANNIA JOINERY LIMITEDJan 21, 1988Jan 21, 1988

    What are the latest accounts for EX BRIT JOIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for EX BRIT JOIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EX BRIT JOIN 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 02, 2015

    • Capital: GBP 49,999
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of John William Young Strachan Samuel as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed renew dormant 2 LIMITED\certificate issued on 22/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2010

    Change company name resolution on Sep 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Who are the officers of EX BRIT JOIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    United Kingdom
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    West Yorkshire
    United Kingdom
    EnglandBritish3909060002
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    CARPENTER, David Ronald
    Cleeve Hill House Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    Secretary
    Cleeve Hill House Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    British58403310001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BISHOP, Michael John
    Britannia House
    Staverton Technology Park
    GL51 6TQ Cheltenham
    Gloucestershire
    Director
    Britannia House
    Staverton Technology Park
    GL51 6TQ Cheltenham
    Gloucestershire
    British11164490003
    CARPENTER, David Ronald
    Cleeve Hill House Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    Director
    Cleeve Hill House Haymes Drive
    Cleeve Hill
    GL52 3QQ Cheltenham
    Gloucestershire
    British58403310001
    HINCE, Andrew Derek
    The Retreat
    St Peters Lane Dumbleton
    WR11 7TL Evesham
    Worcestershire
    Director
    The Retreat
    St Peters Lane Dumbleton
    WR11 7TL Evesham
    Worcestershire
    British79697210001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    NELMES CROCKER, Michael
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    Director
    Chartleys
    Box
    GL6 9HR Minchinhampton Stroud
    Gloucestershire
    British1729130003
    RICKARDS, Irwin John
    Meadowview Birchley Road
    Battledown
    GL3 1ND Cheltenham
    Glos
    Director
    Meadowview Birchley Road
    Battledown
    GL3 1ND Cheltenham
    Glos
    British11164510001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SUGRUE, James Michael
    Beginnis Two Hedges Road
    Woodmancote
    GL52 4PT Cheltenham
    Gloucestershire
    Director
    Beginnis Two Hedges Road
    Woodmancote
    GL52 4PT Cheltenham
    Gloucestershire
    Irish11164500001

    Does EX BRIT JOIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1988Registration of a charge

    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