BRIXTON (RADLETT) LIMITED

BRIXTON (RADLETT) LIMITED

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

    Company NameBRIXTON (RADLETT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03578163
    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 BRIXTON (RADLETT) LIMITED?

    • (7011) /

    Where is BRIXTON (RADLETT) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIXTON (RADLETT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1338 LIMITEDJun 09, 1998Jun 09, 1998

    What are the latest accounts for BRIXTON (RADLETT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BRIXTON (RADLETT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2012

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of David Crawford Bridges as a director on Mar 23, 2012

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 09, 2011

    • Capital: GBP 47,646,935.00
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on Nov 21, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Philip Anthony Redding as a director on Nov 10, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Director's details changed for Mr David Crawford Bridges on Sep 08, 2011

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Sep 08, 2011

    2 pagesCH01

    Director's details changed for Mr Philip Anthony Redding on Aug 04, 2011

    2 pagesCH01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Vanessa Kate Simms on Aug 31, 2010

    2 pagesCH01

    Termination of appointment of Vanessa Kate Simms as a director

    1 pagesTM01

    Secretary's details changed for Elizabeth Ann Blease on Jul 26, 2010

    2 pagesCH03

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 02, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Appointment of Vanessa Kate Simms as a director

    2 pagesAP01

    Appointment of Mr David Crawford Bridges as a director

    2 pagesAP01

    Who are the officers of BRIXTON (RADLETT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Other132060350001
    OSBORN, Gareth John
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish91257750002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    HOWELL, Richard
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    Secretary
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    British130136450001
    LEVERSEDGE, Gilbert
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    Secretary
    52 Broxbourne Road
    BR6 0BA Orpington
    Kent
    British11630640001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDREWS, Michael John
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    Director
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    British98009700001
    ARMITAGE, Stephen Hubert
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    Director
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    United KingdomBritish29773030001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritish94982860002
    BRIDSON, Thomas Paul Ridgway
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    Director
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    United KingdomBritish87931170001
    DAVIES, Stuart
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    Director
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    British125388030001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    British64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritish90007990001
    GARDNER, Douglas Frank
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    Director
    20 Cottesmore Gardens
    Kensington
    W8 5PR London
    United KingdomBritish35109010002
    GOOD, James Jonathan
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    Director
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    United KingdomBritish99624020001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritish164790590001
    KIDD, Martin Frederick
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    Director
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    British107323770001
    LEE, Steven Daniel
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    Director
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    United KingdomBritish2839730003
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish29079190002
    REDDING, Philip Anthony
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritish126099150003
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROSSINGTON, Rosamund Emma
    5 Marham Gardens
    Wandsworth Common
    SW18 3JZ London
    Director
    5 Marham Gardens
    Wandsworth Common
    SW18 3JZ London
    British84757740001
    SHEEDY, Christopher Michael
    96 Clarence Road
    AL1 4NQ St Albans
    Hertfordshire
    Director
    96 Clarence Road
    AL1 4NQ St Albans
    Hertfordshire
    EnglandBritish61615330003
    SIMMS, Vanessa Kate
    Hertford Close
    GU41 3BH Wokingham
    17
    Berkshire
    Director
    Hertford Close
    GU41 3BH Wokingham
    17
    Berkshire
    United KingdomBritish155054720002
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritish6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    WHEELER, Timothy Clive
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    Director
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    United KingdomUnited Kingdom53208700002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Director
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    EnglandBritish125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Director
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001

    Does BRIXTON (RADLETT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charges created under a fifth supplemental trust deed made between brixton estate PLC brixton (radlett) limited and the law debenture trust corporation P.L.C.
    Created On Mar 17, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    The principal of and interest on the 11.75 per cent. First mortgage debenture stock 2018 the 11.25 per cent. First mortgage debenture stock 2023 the 10.75 per cent. First mortgage debenture stock 2025 and the 9.50 per cent. First mortgage debenture stock 2026 of brixton estate PLC and all other moneys intended to be secured by the fifth supplemental trust deed and the existing deeds (as therein defined) in favour of the law debenture trust corporation P.L.C.
    Short particulars
    The freehold properties known as units e and f, ventura park, radlett, hertfordshire title number hd 308180, units a to d venturaa park, radlett, hertfordshire title number hd 267090 and units 4, 5 6A and 6 wingate industrial estate radlett, hertfordshire title numbers HD162353 and HD239590 all buildings and erections and fixtures fixed plant and machinery trade fixtures.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 19, 1999Registration of a charge (395)
    • Dec 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BRIXTON (RADLETT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Dissolved on
    Nov 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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