BRITANNIA LIMITED
Overview
| Company Name | BRITANNIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02299975 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITANNIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRICETARGET PUBLIC LIMITED COMPANY | Sep 26, 1988 | Sep 26, 1988 |
What are the latest accounts for BRITANNIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRITANNIA 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 | 4.71 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on Jan 09, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert William Berry as a director on Nov 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Rutherford as a secretary on Nov 23, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Zoe Victoria Whatmore as a director on Nov 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Sfm Corporate Services Limited as a secretary on Nov 23, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Benedict Craig as a director on Nov 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Sfm Directors (No.2) Limited as a director on Nov 23, 2012 | 2 pages | AP02 | ||||||||||
Appointment of Sfm Directors Limited as a director on Nov 23, 2012 | 2 pages | AP02 | ||||||||||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 23, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Antony Chalupa as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Zoe Victoria Whatmore as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Stuart William Clark as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of BRITANNIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| BERRY, Robert William | Director | Pleshey CM3 1HZ Chelmsford Pleshey Grange United Kingdom | England | British | 64303740002 | |||||||||
| SFM DIRECTORS (NO.2) LIMITED | Director | Great St. Helen's EC3A 6AP London 35 England England |
| 71663610002 | ||||||||||
| SFM DIRECTORS LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 69353890002 | ||||||||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||||||
| JACKSON, Alan Crispin | Secretary | Brookfield House Green Lane, Ivinghoe LU7 9ES Leighton Buzzard Bedfordshire | British | 11550800001 | ||||||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| BARBANELL, Robert Louis | Director | 64 Chester Row SW1W 8JP London | Usa | 41245790001 | ||||||||||
| BONNETT, Mark Ian Clive | Director | 6 Church Road West GU14 6RT Farnborough Hampshire | British | 82911600001 | ||||||||||
| CHALUPA, Antony | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 152046160001 | |||||||||
| CLARK, Stuart William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 129497200002 | |||||||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||||||
| DIXSON, Mark | Director | Little Court Court Yard Eltham SE9 5QE London | British | 66713670001 | ||||||||||
| EVANS, Douglas Robert | Director | 10 Southwood Avenue N6 5RZ London | United Kingdom | British | 66535940001 | |||||||||
| GRAHAM, Andrew Mcculloch | Director | Chandlers Lower Ham Road Elstead GU8 6HQ Godalming Surrey | British | 47027390001 | ||||||||||
| HARDING, Rupert James Russell | Director | 5 Lock Road TW10 7LQ Richmond Surrey | British | 83495690006 | ||||||||||
| JENKINSON, Victoria Reynolds | Director | 1 Cary Walk WD7 8AP Radlett Hertfordshire | British | 66607950001 | ||||||||||
| KEEN, David Dorian Oliver | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | Philippines | British | 77637490003 | |||||||||
| MCGLOIN, Kenneth Joseph | Director | 16 Elsworthy Road NW3 3DJ London | American | 32664900001 | ||||||||||
| OWEN CONWAY, Gareth | Director | 3 Stella Close Marden TN12 9TP Tonbridge Kent | British | 82999960001 | ||||||||||
| THOMASON, Peter | Director | 3c Leigh Road N5 1ST London | British | 33487440001 | ||||||||||
| WHATMORE, Zoe Victoria | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 163197030001 | |||||||||
| YATES, John Martyn | Director | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | 7608780001 | ||||||||||
| YATES, John Martyn | Director | 5 Melia Close BB4 6RQ Rossendale Lancashire | British | 7608780001 |
Does BRITANNIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BRITANNIA 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