BRIT DORMANT THREE LIMITED

BRIT DORMANT THREE LIMITED

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

    Company NameBRIT DORMANT THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02853853
    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 BRIT DORMANT THREE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRIT DORMANT THREE LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIT DORMANT THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HCG GOLF LIMITEDJul 27, 1999Jul 27, 1999
    BRIT INSURANCE HOLDINGS LIMITED Jun 23, 1999Jun 23, 1999
    HCG GOLF LIMITEDOct 27, 1993Oct 27, 1993
    CAMBERBROOK LIMITEDSep 15, 1993Sep 15, 1993

    What are the latest accounts for BRIT DORMANT THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRIT DORMANT THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    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 Dec 03, 2012

    LRESSP

    Registered office address changed from 55 Bishopsgate London EC2N 3AS on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

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

    6 pagesAR01

    Director's details changed for Brit Corporate Services Limited on Sep 01, 2011

    2 pagesCH02

    Secretary's details changed for Brit Corporate Secretaries Limited on Sep 01, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Peter Goddard as a director

    1 pagesTM01

    Appointment of Roger Greenwood as a director

    2 pagesAP01

    Appointment of Antony Edward Usher as a director

    2 pagesAP01

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Peter Goddard on Dec 01, 2009

    3 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    3 pages363a

    Who are the officers of BRIT DORMANT THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIT CORPORATE SECRETARIES LIMITED
    Bishopsgate
    EC2N 3AS London
    55
    Secretary
    Bishopsgate
    EC2N 3AS London
    55
    Identification TypeEuropean Economic Area
    Registration Number04315930
    101463690001
    GREENWOOD, Roger
    Rushden
    SG9 0SG Buntingford
    Thistledown Cottage
    Hertfordshire
    United Kingdom
    Director
    Rushden
    SG9 0SG Buntingford
    Thistledown Cottage
    Hertfordshire
    United Kingdom
    EnglandBritish156854950001
    USHER, Antony Edward
    Camelot Close
    SW19 7EA London
    2
    United Kingdom
    Director
    Camelot Close
    SW19 7EA London
    2
    United Kingdom
    EnglandBritish130454410001
    BRIT CORPORATE SERVICES LIMITED
    Bishopsgate
    EC2N 3AS London
    55
    Director
    Bishopsgate
    EC2N 3AS London
    55
    Identification TypeEuropean Economic Area
    Registration Number04440833
    101463540001
    LYNCH, John Anthony
    80 Weyside Road
    GU1 1HZ Guildford
    Surrey
    Secretary
    80 Weyside Road
    GU1 1HZ Guildford
    Surrey
    Irish59728190001
    BRIT GROUP SERVICES LIMITED
    55 Bishopsgate
    EC2N 3AS London
    Secretary
    55 Bishopsgate
    EC2N 3AS London
    75044040001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Secretary
    Ground Floor Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    36581310005
    REA BROTHERS INVESTMENT MANAGEMENT LIMITED
    Aldermans House
    Aldermans Walk
    EC2M 3XR London
    Secretary
    Aldermans House
    Aldermans Walk
    EC2M 3XR London
    45360430001
    BROOKE, Richard David Christopher, Sir
    The Manor House
    Cholderton
    SP4 0DW Salisbury
    Wiltshire
    Director
    The Manor House
    Cholderton
    SP4 0DW Salisbury
    Wiltshire
    British46880370001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COMBE, Kenneth Christian
    Ashlands Court
    SN16 9SR Malmesbury
    Wiltshire
    Director
    Ashlands Court
    SN16 9SR Malmesbury
    Wiltshire
    British3787020003
    ECKERT, Neil David
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    Director
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    EnglandBritish91983390001
    GODDARD, Peter John
    55 Bishopsgate
    London
    EC2N 3AS
    Director
    55 Bishopsgate
    London
    EC2N 3AS
    EnglandBritish73067120003
    GOVETT, William John Romaine
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    Director
    Glenbogle Lodge
    Middle Blackhall
    AB31 3PS Banchory
    Kincardineshire
    Scotland
    British69060220001
    MORRELL, John Alston
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    Director
    The Old Rectory
    Fulmer Village
    SL3 6HD Slough
    Buckinghamshire
    British48783450001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SANBORN, Robert B
    9 Farm Springs Drive
    Farmington Connecticut 06032
    FOREIGN Usa
    Director
    9 Farm Springs Drive
    Farmington Connecticut 06032
    FOREIGN Usa
    Us Citizen38660240001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    WELMAN, Jo Mark Pole
    Riverhill House Riverhill
    Fittleworth
    RH20 1JY Pulborough
    West Sussex
    Director
    Riverhill House Riverhill
    Fittleworth
    RH20 1JY Pulborough
    West Sussex
    United KingdomBritish54461140001

    Does BRIT DORMANT THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Commencement of winding up
    Aug 15, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    David William Tann
    Bridge House London Bridge
    SE1 9QR London
    practitioner
    Bridge House London Bridge
    SE1 9QR 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