BRITANNIA LIMITED

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

    Company NameBRITANNIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02299975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITANNIA LIMITED?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is BRITANNIA LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRICETARGET PUBLIC LIMITED COMPANYSep 26, 1988Sep 26, 1988

    What are the latest accounts for BRITANNIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRITANNIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on Jan 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 02, 2013

    LRESSP

    Appointment of Mr Robert William Berry as a director on Nov 23, 2012

    2 pagesAP01

    Termination of appointment of Adam Paul Rutherford as a secretary on Nov 23, 2012

    1 pagesTM02

    Termination of appointment of Zoe Victoria Whatmore as a director on Nov 23, 2012

    1 pagesTM01

    Appointment of Sfm Corporate Services Limited as a secretary on Nov 23, 2012

    2 pagesAP04

    Termination of appointment of Benedict Craig as a director on Nov 23, 2012

    1 pagesTM01

    Appointment of Sfm Directors (No.2) Limited as a director on Nov 23, 2012

    2 pagesAP02

    Appointment of Sfm Directors Limited as a director on Nov 23, 2012

    2 pagesAP02

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 23, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Antony Chalupa as a director on Apr 30, 2012

    1 pagesTM01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2012

    Statement of capital on Feb 16, 2012

    • Capital: GBP 5,000,000
    SH01

    Appointment of Mrs Zoe Victoria Whatmore as a director on Sep 16, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Stuart William Clark as a director on Sep 16, 2011

    1 pagesTM01

    Who are the officers of BRITANNIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920255
    70578490002
    BERRY, Robert William
    Pleshey
    CM3 1HZ Chelmsford
    Pleshey Grange
    United Kingdom
    Director
    Pleshey
    CM3 1HZ Chelmsford
    Pleshey Grange
    United Kingdom
    EnglandBritish64303740002
    SFM DIRECTORS (NO.2) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number04017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920254
    69353890002
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    JACKSON, Alan Crispin
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    Secretary
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    British11550800001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    BARBANELL, Robert Louis
    64 Chester Row
    SW1W 8JP London
    Director
    64 Chester Row
    SW1W 8JP London
    Usa41245790001
    BONNETT, Mark Ian Clive
    6 Church Road West
    GU14 6RT Farnborough
    Hampshire
    Director
    6 Church Road West
    GU14 6RT Farnborough
    Hampshire
    British82911600001
    CHALUPA, Antony
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish152046160001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish129497200002
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    DIXSON, Mark
    Little Court
    Court Yard Eltham
    SE9 5QE London
    Director
    Little Court
    Court Yard Eltham
    SE9 5QE London
    British66713670001
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HARDING, Rupert James Russell
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    British83495690006
    JENKINSON, Victoria Reynolds
    1 Cary Walk
    WD7 8AP Radlett
    Hertfordshire
    Director
    1 Cary Walk
    WD7 8AP Radlett
    Hertfordshire
    British66607950001
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    MCGLOIN, Kenneth Joseph
    16 Elsworthy Road
    NW3 3DJ London
    Director
    16 Elsworthy Road
    NW3 3DJ London
    American32664900001
    OWEN CONWAY, Gareth
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    Director
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    British82999960001
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    British33487440001
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish163197030001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Director
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    British7608780001

    Does BRITANNIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares mortgage
    Created On Apr 27, 1989
    Delivered On Apr 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a credit agreement dated 24/01/1989
    Short particulars
    All or any part of the share capital of sliptide limited together with all rights arising in relation thereto & dividends.
    Persons Entitled
    • Bankers Trust Companyubordinated Loan Agreementas Agent and Trustee for the Lenders Under the S
    Transactions
    • Apr 29, 1989Registration of a charge
    • Nov 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Shares mortgage
    Created On Apr 27, 1989
    Delivered On Apr 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a credit agreement dated 24.1.89
    Short particulars
    All or any part of the share capital of sliptide limited tog with all rights arising in relation thereto & dividends.
    Persons Entitled
    • Bankers Trust Companyas Agent & Trustee for the Lenders Under the Subordinated Loan Agreement
    Transactions
    • Apr 29, 1989Registration of a charge
    • Nov 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Shares mortgage
    Created On Feb 07, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and any of its subsidiary companies under the terms of the credit agreement dated 24.1.89 to the chargeeaccount whatsoever
    Short particulars
    All or part of the share capital of british syphon industries PLC and all rights arising in relation thereto.
    Persons Entitled
    • Bankers Trust Companyas Agent and Trustee for the Bankers as Definedin a Credit Agreement Dated 24.1.89
    Transactions
    • Feb 10, 1989Registration of a charge
    • Jan 31, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Shares mortgage
    Created On Feb 07, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 24.1.89
    Short particulars
    All or part of the share capital of british syphon industries PLC and all rights arising in relation thereto.
    Persons Entitled
    • Bankers Trust Companyas Agent and Trustee for the Banks as Defined in the Loan Agreement Dated 24.1.89
    Transactions
    • Feb 10, 1989Registration of a charge
    • Jan 31, 1994Statement of satisfaction of a charge in full or part (403a)
    • Nov 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 07, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agents - trustee for the banks as defined in the loan agreement dated 2.1.89
    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
    • Bankers Trust Companyas Agent and Trustee for the Banks as Defined in the Loan Agreement Dated 24.1.89
    Transactions
    • Feb 10, 1989Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    • Jul 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BRITANNIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2013Commencement of winding up
    Feb 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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