BRINELA LIMITED
Overview
| Company Name | BRINELA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03442338 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRINELA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BRINELA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Edwards as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Kiren Narshi Shah as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Cox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Cox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Christiansen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Appointment of Mr David Raymond Cox as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Allen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Allen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Peter Edwards as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Who are the officers of BRINELA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Nigel | Director | Shelton Street WC2H 9JL London 16-18 England | England | British | 186124190001 | |||||
| SHAH, Kiren Narshi | Director | Shelton Street WC2H 9JL London 16-18 England | England | British | 60174500001 | |||||
| ALLEN, Peter Richard | Secretary | 25 King Edwards Gardens Acton Hill W3 9RF London | British | 15089290002 | ||||||
| COX, David Raymond | Secretary | 2 Western Avenue Business Park Mansfield Road W3 0BZ London | 170284640001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLEN, Peter Richard | Director | 25 King Edwards Gardens Acton Hill W3 9RF London | England | British | 15089290002 | |||||
| CHRISTIANSEN, Gordon Peter | Director | Meadow View 39 Long Reach West Horsley KT24 6LZ Leatherhead Surrey | England | British | 79626160001 | |||||
| COX, David | Director | Marloes Comp Lane St Marys Platt TN15 8NR Sevenoaks Kent | United Kingdom | British | 70818680001 | |||||
| COZENS, Peter | Director | 1 Thetis Terrace TW9 3AU Richmond Surrey | British | 118912710001 | ||||||
| EDWARDS, Stephen Peter | Director | 2 Western Avenue Business Park Mansfield Road W3 0BZ London | United Kingdom | British | 147275950001 | |||||
| HARBIGE, Henry John | Director | 8 Montgomery Tregarthen Place KT22 7XL Leatherhead Surrey | United Kingdom | British | 15089300006 | |||||
| MARSLAND, Christopher Robert | Director | 24 Barrowgate Road Chiswick W4 4QY London | British | 15089310004 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BRINELA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colway Limitred | Jul 19, 2016 | Shelton Street WC2H 9JL London 16-18 Shelton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRINELA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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