BRINELA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRINELA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03442338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRINELA LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRINELA LIMITED located?

    Registered Office Address
    16-18 Shelton Street
    WC2H 9JL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRINELA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BRINELA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Registered office address changed from 2 Western Avenue Business Park Mansfield Road London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on Dec 21, 2015

    1 pagesAD01

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 1,089.63
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1,089.63
    SH01

    Termination of appointment of Stephen Edwards as a director

    1 pagesTM01

    Appointment of Mr Nigel Edwards as a director

    2 pagesAP01

    Appointment of Mr Kiren Narshi Shah as a director

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 1,089.63
    SH01

    Termination of appointment of David Cox as a secretary

    1 pagesTM02

    Termination of appointment of David Cox as a director

    1 pagesTM01

    Termination of appointment of Gordon Christiansen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01

    Appointment of Mr David Raymond Cox as a secretary

    1 pagesAP03

    Termination of appointment of Peter Allen as a director

    1 pagesTM01

    Termination of appointment of Peter Allen as a secretary

    1 pagesTM02

    Appointment of Mr Stephen Peter Edwards as a director

    2 pagesAP01

    legacy

    4 pagesMG02

    Who are the officers of BRINELA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Nigel
    Shelton Street
    WC2H 9JL London
    16-18
    England
    Director
    Shelton Street
    WC2H 9JL London
    16-18
    England
    EnglandBritish186124190001
    SHAH, Kiren Narshi
    Shelton Street
    WC2H 9JL London
    16-18
    England
    Director
    Shelton Street
    WC2H 9JL London
    16-18
    England
    EnglandBritish60174500001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Secretary
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    British15089290002
    COX, David Raymond
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ London
    Secretary
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ London
    170284640001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Director
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    EnglandBritish15089290002
    CHRISTIANSEN, Gordon Peter
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    Director
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    EnglandBritish79626160001
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritish70818680001
    COZENS, Peter
    1 Thetis Terrace
    TW9 3AU Richmond
    Surrey
    Director
    1 Thetis Terrace
    TW9 3AU Richmond
    Surrey
    British118912710001
    EDWARDS, Stephen Peter
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ London
    Director
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ London
    United KingdomBritish147275950001
    HARBIGE, Henry John
    8 Montgomery Tregarthen Place
    KT22 7XL Leatherhead
    Surrey
    Director
    8 Montgomery Tregarthen Place
    KT22 7XL Leatherhead
    Surrey
    United KingdomBritish15089300006
    MARSLAND, Christopher Robert
    24 Barrowgate Road
    Chiswick
    W4 4QY London
    Director
    24 Barrowgate Road
    Chiswick
    W4 4QY London
    British15089310004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BRINELA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colway Limitred
    Shelton Street
    WC2H 9JL London
    16-18 Shelton Street
    England
    Jul 19, 2016
    Shelton Street
    WC2H 9JL London
    16-18 Shelton Street
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredN/A
    Registration Number05693481
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRINELA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 05, 2012
    Delivered On Oct 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    Debenture
    Created On May 10, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,fixed charge all plant,machinery,vehicles,computers,office and other equipment,the full benefit of all licences ,warranties and maintenance contracts,the securites. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • May 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 22, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP; Acting by Its General Partner Abn Amro Causeway(Guernsey) LTD. as Security Beneficiary ("the Security Beneficiary")
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1998
    Delivered On Jan 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1998Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)

    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