BRYANT GROUP LEASING LIMITED
Overview
Company Name | BRYANT GROUP LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03127918 |
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 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 Address | No |
What were the previous names of BRYANT GROUP LEASING LIMITED?
Company Name | From | Until |
---|---|---|
FLEETGEAR LIMITED | Nov 17, 1995 | Nov 17, 1995 |
What are the latest accounts for BRYANT GROUP LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRYANT GROUP LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 12, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Jan 16, 2012 | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Vikranth Chandran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BRYANT GROUP LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165973040001 | |||||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | Accountant | 139652640001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147112430001 | |||||||
LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||
MCHUGH, Kathryn Elizabeth | Secretary | The Stables 44 The Butts CV34 4ST Warwick Warwickshire | British | 21019020001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CARNEY, Christopher | Director | 5 Ruxley Ridge KT10 0HZ Claygate Surrey | United Kingdom | British | Company Director | 125216670001 | ||||
CHAPMAN, Michael Christopher | Director | 8 Mountain View Borrowdale CA12 5XH Keswick Cumbria | United Kingdom | British | Director | 35555170002 | ||||
DENNISON, John Patrick Edmund | Director | 21 Linton Avenue B91 3NN Solihull West Midlands | British | Director | 14008270001 | |||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||
LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | Company Director | 92829450001 | |||||
MACKENZIE, Andrew | Director | Badgers Holt Foxcombe Drive Boars Hill OX1 5DL Oxford | British | Director | 1728940001 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PEARSE, Richard Douglas | Director | Field House Feckenham Road B97 5QP Hunt End Redditch | England | British | Director | 151291880001 | ||||
POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | Director | 60928380003 | |||||
SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | Finance Director | 8097790001 | |||||
SMITH, Nicholas Carey | Director | 9 Spring Close B91 1RA Solihull West Midlands | England | British | Director | 38140140005 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BRYANT GROUP LEASING 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