BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED
Overview
Company Name | BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02495583 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CALLVAST LIMITED | Apr 25, 1990 | Apr 25, 1990 |
What are the latest accounts for BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY 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 | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP | 2 pages | AD02 | ||||||||||
Termination of appointment of David Clive Whitehead as a secretary on Feb 14, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Elizabeth Green as a secretary on Feb 14, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Michael Miller as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Mr David Clive Whitehead on Oct 02, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard John Adnett on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Miller on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Mundy as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Catherine Elizabeth | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 256027220001 | |||||||
ADNETT, Richard John | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | Head Of Core Bank Business Partnering | 201058920001 | ||||
ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192233710001 | |||||||
GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193874230001 | |||||||
MEDFORD, Paul Derek | Secretary | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | Deputy Secretary | 123495670001 | |||||
MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 152987850001 | |||||||
WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147831120001 | |||||||
WHITEHEAD, David Clive | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 196734940001 | |||||||
AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | Treasury Risk Director | 188712540001 | ||||
BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | Executive Director | 804490002 | ||||
BURROWS, Richard Antony | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Company Director | 179313900001 | ||||
DALE, Ian Michael | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Chartered Accountant | 74154050001 | ||||
FENTON, John Gilbert | Director | Chestnut Tree House Puddy Lane Stanley ST9 9LU Stoke On Trent Staffordshire | British | Building Society Executive | 17937400001 | |||||
GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Chartered Accountant | 63087570001 | ||||
GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Company Director | 204863170001 | ||||
GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Building Society Executive | 5782770001 | |||||
GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | Building Society Director | 31843730001 | ||||
KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | Solicitor | 67171290002 | ||||
LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | Building Society | 89215420001 | ||||
MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | Executive Director | 91557750002 | ||||
MEDFORD, Paul Derek | Director | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | Deputy Secretary | 123495670001 | |||||
MILLER, David Michael | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | Financial Performance Manager | 201054530001 | ||||
MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Director Of Strategic Planning | 189420920001 | ||||
NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | Business Leader | 140446620001 | ||||
ROBERTS, Stuart Anthony | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | Director Of Cfsms | 137142590001 | ||||
SHAW, Francis Michael | Director | Rock House 711 Cheadle Road Wetley Rocks ST9 0BA Stoke On Trent Staffordshire | British | Managing Director Company Director | 5779480001 | |||||
STOW, Graham Harold | Director | The Hawthorns Roston DE6 2EH Ashbourne Derbyshire | United Kingdom | British | Executive Director | 49223530002 | ||||
SUFFOLK, John | Director | Back Forest Farm Swythamley, Rushton Spencer SK11 0RF Macclesfield Cheshire | United Kingdom | British | Building Society Executive | 75021130001 |
Who are the persons with significant control of BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Co-Operative Bank Plc | Apr 06, 2016 | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY 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