BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED

BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED

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

    Company NameBRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02495583
    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 DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY 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 DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLVAST LIMITEDApr 25, 1990Apr 25, 1990

    What are the latest accounts for BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Apr 24, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    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

    Termination of appointment of David Clive Whitehead as a secretary on Feb 14, 2019

    1 pagesTM02

    Appointment of Mrs Catherine Elizabeth Green as a secretary on Feb 14, 2019

    2 pagesAP03

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Michael Miller as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Feb 06, 2018 with updates

    5 pagesCS01

    Secretary's details changed for Mr David Clive Whitehead on Oct 02, 2017

    1 pagesCH03

    Director's details changed for Mr Richard John Adnett on Oct 02, 2017

    2 pagesCH01

    Director's details changed for Mr David Michael Miller on Oct 02, 2017

    2 pagesCH01

    Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on Oct 09, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Catherine Elizabeth
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Secretary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    256027220001
    ADNETT, Richard John
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    United KingdomBritishHead Of Core Bank Business Partnering201058920001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192233710001
    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
    193874230001
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Secretary
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    BritishDeputy Secretary123495670001
    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
    152987850001
    WADE, Patricia Anne
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    147831120001
    WHITEHEAD, David Clive
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Secretary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    196734940001
    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,AustralianTreasury Risk Director188712540001
    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 KingdomBritishExecutive Director804490002
    BURROWS, Richard Antony
    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 KingdomBritishCompany Director179313900001
    DALE, Ian Michael
    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 KingdomBritishChartered Accountant74154050001
    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
    BritishBuilding Society Executive17937400001
    GODDARD, Richard Thomas
    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
    EnglandBritishChartered Accountant63087570001
    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
    EnglandBritishCompany Director204863170001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishBuilding Society Executive5782770001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritishBuilding Society Director31843730001
    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 KingdomBritishSolicitor67171290002
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritishBuilding Society89215420001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritishExecutive Director91557750002
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Director
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    BritishDeputy Secretary123495670001
    MILLER, David Michael
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritishFinancial Performance Manager201054530001
    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 KingdomBritishDirector Of Strategic Planning189420920001
    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 KingdomBritishBusiness Leader140446620001
    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 KingdomBritishDirector Of Cfsms137142590001
    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
    BritishManaging Director Company Director5779480001
    STOW, Graham Harold
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    United KingdomBritishExecutive Director49223530002
    SUFFOLK, John
    Back Forest Farm
    Swythamley, Rushton Spencer
    SK11 0RF Macclesfield
    Cheshire
    Director
    Back Forest Farm
    Swythamley, Rushton Spencer
    SK11 0RF Macclesfield
    Cheshire
    United KingdomBritishBuilding Society Executive75021130001

    Who are the persons with significant control of BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY 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 DEVELOPMENT AND MANAGEMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2019Commencement of winding up
    Oct 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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