BRISTAN (2005) LIMITED

BRISTAN (2005) LIMITED

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

    Company NameBRISTAN (2005) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03462299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRISTAN (2005) LIMITED?

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

    Where is BRISTAN (2005) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRISTAN (2005) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTAN GROUP LIMITEDJan 14, 1998Jan 14, 1998
    INHOCO 694 LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for BRISTAN (2005) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRISTAN (2005) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRISTAN (2005) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 25, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 287,418.98
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 287,418.98
    SH01

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

    7 pagesAA

    Appointment of Karl Gorton as a director

    3 pagesAP01

    Termination of appointment of Steven Fifer as a director

    1 pagesTM01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Lee as a director

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    3 pagesAP04

    Who are the officers of BRISTAN (2005) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    GORTON, Karl
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masid Corporation Limited
    Staffordshire
    Director
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masid Corporation Limited
    Staffordshire
    United KingdomBritish157635990001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    WILLIAMS, Roger Graham
    2 Middleton Road
    Streetly
    B74 3EU Sutton Coldfield
    West Midlands
    Secretary
    2 Middleton Road
    Streetly
    B74 3EU Sutton Coldfield
    West Midlands
    British48183940002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BALLS, Graham Francis
    Beethovenstrasse 71
    71711 Steinheim
    Germany
    Director
    Beethovenstrasse 71
    71711 Steinheim
    Germany
    British46242630001
    FIFER, Steven Murray
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    Director
    15 Mayfield
    Wilnecote
    B77 4PN Tamworth
    Staffordshire
    EnglandBritish51394890001
    HENRY, Phillip
    132 County Drive
    B78 3XF Tamworth
    Staffordshire
    Director
    132 County Drive
    B78 3XF Tamworth
    Staffordshire
    British55977290001
    LEE, Stephen John Spencer
    Springfield Farm Chapel Street
    Oakthorpe
    DE12 7QT Swadlincote
    Derbyshire
    Director
    Springfield Farm Chapel Street
    Oakthorpe
    DE12 7QT Swadlincote
    Derbyshire
    EnglandBritish141470500001
    LEONARD, Michael John William
    10 Wilford Grove
    B91 3FP Solihull
    West Midlands
    Director
    10 Wilford Grove
    B91 3FP Solihull
    West Midlands
    United KingdomBritish69857640001
    MACLELLAN, Ian David
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    Director
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    United KingdomBritish33693580001
    VOSS, Thomas
    The Lodge Old Warren Farm
    Wimbledon Common
    SW19 7UR London
    Director
    The Lodge Old Warren Farm
    Wimbledon Common
    SW19 7UR London
    Danish83405520001
    WILLIAMS, Roger Graham
    2 Middleton Road
    Streetly
    B74 3EU Sutton Coldfield
    West Midlands
    Director
    2 Middleton Road
    Streetly
    B74 3EU Sutton Coldfield
    West Midlands
    British48183940002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does BRISTAN (2005) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Apr 23, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company or by any group company to the chargee (as security trustee) under or pursuant to the finance documents
    Short particulars
    All right title and interest in and to the policies including all substituted policies relating thereto and all moneys including bonuses accrued or which may at any time after the date of creation of the charge accrue and which shall become payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    Letter of set-off
    Created On Dec 16, 1997
    Delivered On Jan 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All moneys standing from time to time to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 16, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "security trustee") or any of 3I group PLC, 3I parallel ventures LP and 3I ukip ii LP (the "investors") and any other person who becomes a party to the investment agreement as an investor under its terms so long as it remains a party to the investment agreement (as defined) other than dividend on any shares
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due to each beneficiary by the company and each other company(as defined) (except as a guarantor for the chargor) under or pursuant to the senior finance documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jun 11, 2014Satisfaction of a charge (MR04)

    Does BRISTAN (2005) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2014Commencement of winding up
    Apr 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol

    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