BRINK'S COMMERCIAL SERVICES LIMITED

BRINK'S COMMERCIAL SERVICES LIMITED

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

    Company NameBRINK'S COMMERCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02717456
    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 BRINK'S COMMERCIAL SERVICES LIMITED?

    • (7499) /

    Where is BRINK'S COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRINK'S COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOOKEXCESS LIMITEDMay 26, 1992May 26, 1992

    What are the latest accounts for BRINK'S COMMERCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRINK'S COMMERCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    legacy

    3 pagesMG02

    Director's details changed for Amit Zukerman on Jun 20, 2012

    2 pagesCH01

    Declaration of solvency

    6 pages4.70

    Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on May 17, 2012

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2012

    LRESSP

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 40,000
    SH01

    Director's details changed for Amit Zukerman on Apr 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

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

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BRINK'S COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    DZIEDZIC, Joseph William
    Miami Avenue
    45174 Terrace Park
    504
    Ohio
    United States
    Director
    Miami Avenue
    45174 Terrace Park
    504
    Ohio
    United States
    American140185270001
    EYAL-FIBEESH, Orit
    Hodford Road
    Golders Green
    NW11 8NN London
    40
    Director
    Hodford Road
    Golders Green
    NW11 8NN London
    40
    Israeli140721820001
    ZUKERMAN, Amit
    2 G/F Flat E
    216 Victoria Road,
    Hing Kong
    Villa Cecil Phase 3 Tower
    China
    Director
    2 G/F Flat E
    216 Victoria Road,
    Hing Kong
    Villa Cecil Phase 3 Tower
    China
    ChinaIsraeli134042280009
    BENSON, Paul
    25 Lammas Park Road
    Ealing
    W5 5JD London
    Secretary
    25 Lammas Park Road
    Ealing
    W5 5JD London
    British99555160001
    DEXTER, George Leonard
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    Secretary
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    British42095440001
    HICKSON, Richard Ross Nelson
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    Secretary
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    British47517920001
    NUNN, Terence James
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    Secretary
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    British14473710001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENSON, Paul
    25 Lammas Park Road
    Ealing
    W5 5JD London
    Director
    25 Lammas Park Road
    Ealing
    W5 5JD London
    EnglandBritish99555160001
    BERTE, Christian
    4713 Sadler Green Place
    Glen Allen
    Viginia 23060
    United States
    Director
    4713 Sadler Green Place
    Glen Allen
    Viginia 23060
    United States
    United StatesFrench146744050001
    CAZER, Michael Jonathan
    Rue Guynemer
    75006
    Paris
    4
    France
    Director
    Rue Guynemer
    75006
    Paris
    4
    France
    United States136503380002
    COLEMAN, John
    Windmill Cottage Mill Road
    Nettlebed
    RG9 5AU Henley On Thames
    Oxfordshire
    Director
    Windmill Cottage Mill Road
    Nettlebed
    RG9 5AU Henley On Thames
    Oxfordshire
    British62128080002
    DAN, Michael Thomas
    6 Lynbrook Road
    Trumbull Connecticut 06411
    FOREIGN Usa
    Director
    6 Lynbrook Road
    Trumbull Connecticut 06411
    FOREIGN Usa
    American36129540001
    DEUCHARS, Colin Macdonald
    6 Furbers Paddock
    Stratton
    DT2 9TR Dorchester
    Dorset
    Director
    6 Furbers Paddock
    Stratton
    DT2 9TR Dorchester
    Dorset
    United KingdomBritish56575450002
    DEXTER, George Leonard
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    Director
    147 Clarence Road
    Wimbledon
    SW19 8QB London
    British42095440001
    GARTON, Gary Kenneth
    28 Thorndal Circle
    1225 Darien
    Connecticut 06820
    Usa
    Director
    28 Thorndal Circle
    1225 Darien
    Connecticut 06820
    Usa
    Australian34501610001
    GRONOW, David John
    3 Cannon Drive
    Bowden
    Manchester
    Director
    3 Cannon Drive
    Bowden
    Manchester
    Australia121669580001
    HICKSON, Richard Ross Nelson
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    Director
    56 India Street
    EH3 6HD Edinburgh
    Lothian And Borders
    Scotland
    British47517920001
    HOURY, Jean Michel
    Arnold House
    36-41 Holywell Lane
    EC2A 3LB London
    Director
    Arnold House
    36-41 Holywell Lane
    EC2A 3LB London
    French79265050001
    LARSEN, Gary Ronald
    2501 Northwind Place
    IRISH Richmond
    Virginia 23233
    Usa
    Director
    2501 Northwind Place
    IRISH Richmond
    Virginia 23233
    Usa
    Canadian99658750001
    MCARTHUR, John Fraser
    52 Greys Hill
    RG9 1SJ Henley On Thames
    Oxfordshire
    Director
    52 Greys Hill
    RG9 1SJ Henley On Thames
    Oxfordshire
    British9200320001
    NUNN, Terence James
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    Director
    St Teresa Gorsewood Road
    Hartley
    DA3 7DF Longfield
    Kent
    British14473710001
    SANDERS, Ian Stuart
    46 Hanover Steps
    St George`S Fields
    W2 2YG London
    Director
    46 Hanover Steps
    St George`S Fields
    W2 2YG London
    United KingdomBritish109629140001
    SHARMAN, Nicholas Andrew
    72 Lawford Road
    N1 5BL London
    Director
    72 Lawford Road
    N1 5BL London
    British29894180001
    TASKER, Elizabeth Ann
    21 Regal Close
    Ealing
    W5 2SB London
    Director
    21 Regal Close
    Ealing
    W5 2SB London
    British58090930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MARKDIRECT LIMITED
    2 South Square
    Grays Inn
    WC1R 5HR London
    Director
    2 South Square
    Grays Inn
    WC1R 5HR London
    31799710001

    Does BRINK'S COMMERCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 07, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH december 1990 and this charge
    Short particulars
    £23,500 placed in a rent deposit account with the royal bank of scotland PLC.
    Persons Entitled
    • Wgrc Nominees Limitedas Nominee for the Royal Bank of Scotland Plcthe Trustee of the Mercury Property Fund
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BRINK'S COMMERCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2013Dissolved on
    Apr 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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