BRIXTON (RADLETT) LIMITED
Overview
| Company Name | BRIXTON (RADLETT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03578163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRIXTON (RADLETT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1338 LIMITED | Jun 09, 1998 | Jun 09, 1998 |
What are the latest accounts for BRIXTON (RADLETT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BRIXTON (RADLETT) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2012 | 3 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Termination of appointment of David Crawford Bridges as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 09, 2011
| 4 pages | SH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on Nov 21, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Termination of appointment of Philip Anthony Redding as a director on Nov 10, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr David Crawford Bridges on Sep 08, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gareth John Osborn on Sep 08, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Anthony Redding on Aug 04, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Vanessa Kate Simms on Aug 31, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Vanessa Kate Simms as a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Elizabeth Ann Blease on Jul 26, 2010 | 2 pages | CH03 | ||||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 02, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||
Appointment of Vanessa Kate Simms as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Crawford Bridges as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of BRIXTON (RADLETT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House | Other | 132060350001 | ||||||
| OSBORN, Gareth John | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 91257750002 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| HOWELL, Richard | Secretary | 36 Arterberry Road Wimbledon SW20 8AQ London Flat 7 Kilmeny House | British | 130136450001 | ||||||
| LEVERSEDGE, Gilbert | Secretary | 52 Broxbourne Road BR6 0BA Orpington Kent | British | 11630640001 | ||||||
| SILVER, Helen Frances | Secretary | 68 Glenwood Gardens IG2 6XU Ilford Essex | British | 120878580001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | 98009700001 | ||||||
| ARMITAGE, Stephen Hubert | Director | The Glade Kingswood KT20 6JJ Tadworth Briarwood Surrey | United Kingdom | British | 29773030001 | |||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| BRIDSON, Thomas Paul Ridgway | Director | 8 Crafts Lane GU31 4QQ Petersfield Hampshire | United Kingdom | British | 87931170001 | |||||
| DAVIES, Stuart | Director | 39 Chalgrove Road OX9 3TF Thame Oxfordshire | British | 125388030001 | ||||||
| DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | 64472530003 | ||||||
| DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | 90007990001 | |||||
| GARDNER, Douglas Frank | Director | 20 Cottesmore Gardens Kensington W8 5PR London | United Kingdom | British | 35109010002 | |||||
| GOOD, James Jonathan | Director | Lydiard Cottage Church Road Little Gaddesden HP4 1NZ Berkhamsted Hertfordshire | United Kingdom | British | 99624020001 | |||||
| HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | 164790590001 | |||||
| KIDD, Martin Frederick | Director | Gillwood Crouch Lane Winkfield SL4 4TN Windsor Berkshire | British | 107323770001 | ||||||
| LEE, Steven Daniel | Director | 15 Stewart Road AL5 4QE Harpenden Hertfordshire | United Kingdom | British | 2839730003 | |||||
| OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 29079190002 | |||||
| REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | 126099150003 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| ROSSINGTON, Rosamund Emma | Director | 5 Marham Gardens Wandsworth Common SW18 3JZ London | British | 84757740001 | ||||||
| SHEEDY, Christopher Michael | Director | 96 Clarence Road AL1 4NQ St Albans Hertfordshire | England | British | 61615330003 | |||||
| SIMMS, Vanessa Kate | Director | Hertford Close GU41 3BH Wokingham 17 Berkshire | United Kingdom | British | 155054720002 | |||||
| WATTS, Nigel Anthony | Director | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | 6864530001 | |||||
| WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| WHEELER, Timothy Clive | Director | The House In The Wood Northchurch Lane Ashley Green HP5 3PD Berkhamsted Hertfordshire | United Kingdom | United Kingdom | 53208700002 | |||||
| WILBRAHAM, Simon Nicholas | Director | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | England | British | 125719290002 | |||||
| YOUNG, Mark Lees | Director | 30 Southway Totteridge N20 8DB London | British | 85330350001 |
Does BRIXTON (RADLETT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BRIXTON (RADLETT) 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