BRYANT GROUP LEASING LIMITED

BRYANT GROUP LEASING LIMITED

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

    Company NameBRYANT GROUP LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03127918
    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 BRYANT GROUP LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRYANT GROUP LEASING LIMITED located?

    Registered Office Address
    C/O Bdo Llp
    125 Colmore Road
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of BRYANT GROUP LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEETGEAR LIMITEDNov 17, 1995Nov 17, 1995

    What are the latest accounts for BRYANT GROUP LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRYANT GROUP LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 12, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

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

    5 pagesAA

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012

    1 pagesTM02

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Jan 16, 2012

    2 pagesAP03

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2011

    Statement of capital on Nov 18, 2011

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011

    2 pagesAD01

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

    5 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom

    1 pagesAD02

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

    5 pagesAA

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Appointment of Vikranth Chandran as a director

    2 pagesAP01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    1 pagesCH03

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRYANT GROUP LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165973040001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritishAccountant139652640001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147112430001
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    MCHUGH, Kathryn Elizabeth
    The Stables
    44 The Butts
    CV34 4ST Warwick
    Warwickshire
    Secretary
    The Stables
    44 The Butts
    CV34 4ST Warwick
    Warwickshire
    British21019020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARNEY, Christopher
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    United KingdomBritishCompany Director125216670001
    CHAPMAN, Michael Christopher
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    Director
    8 Mountain View
    Borrowdale
    CA12 5XH Keswick
    Cumbria
    United KingdomBritishDirector35555170002
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Director
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    BritishDirector14008270001
    HOLLAND-KAYE, William John
    39 Britannia Road
    SW6 2HJ London
    Director
    39 Britannia Road
    SW6 2HJ London
    BritishManaging Director110518040001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    BritishCompany Director92829450001
    MACKENZIE, Andrew
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    Director
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    BritishDirector1728940001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PEARSE, Richard Douglas
    Field House
    Feckenham Road
    B97 5QP Hunt End
    Redditch
    Director
    Field House
    Feckenham Road
    B97 5QP Hunt End
    Redditch
    EnglandBritishDirector151291880001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishDirector60928380003
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishFinance Director8097790001
    SMITH, Nicholas Carey
    9 Spring Close
    B91 1RA Solihull
    West Midlands
    Director
    9 Spring Close
    B91 1RA Solihull
    West Midlands
    EnglandBritishDirector38140140005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BRYANT GROUP LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2013Dissolved on
    Oct 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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