BR VAT RECLAIM LIMITED

BR VAT RECLAIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBR VAT RECLAIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03634030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BR VAT RECLAIM LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is BR VAT RECLAIM LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited, 5th Floor
    Ship Canal House
    M2 4WU 98 King Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BR VAT RECLAIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BR EURO VAT RECLAIM LIMITEDOct 15, 1998Oct 15, 1998
    LEGALCLEAR LIMITEDSep 17, 1998Sep 17, 1998

    What are the latest accounts for BR VAT RECLAIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for BR VAT RECLAIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Sep 04, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 29, 2021

    LRESEX

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of James Alan Brown as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nilesh Shah as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Nimesh Shah as a director on Jul 31, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 17, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Ross Godwin as a director on Jan 16, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on Sep 17, 2018 with updates

    4 pagesCS01

    Appointment of Mr David Ross Godwin as a director on Aug 02, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Change of details for Blick Rothenberg Llp as a person with significant control on Oct 31, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 17, 2017 with updates

    5 pagesCS01

    Cessation of A Person with Significant Control Br Vat Reclaim Limited as a person with significant control on Oct 31, 2016

    1 pagesPSC07

    Notification of Blick Rothenberg Limited as a person with significant control on Oct 31, 2016

    2 pagesPSC02

    Termination of appointment of Robert Michael Rothenberg as a director on Sep 12, 2017

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of BR VAT RECLAIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Nimesh
    Ship Canal House
    M2 4WU 98 King Street
    C/O Azets Holdings Limited, 5th Floor
    Manchester
    Director
    Ship Canal House
    M2 4WU 98 King Street
    C/O Azets Holdings Limited, 5th Floor
    Manchester
    EnglandBritishChartered Accountant276260740001
    BARRINGTON, Justin
    Flat 3 11 Belsize Avenue
    NW3 4BL London
    Secretary
    Flat 3 11 Belsize Avenue
    NW3 4BL London
    British74096220002
    FINNEGAN, Paul Benedict Laverty
    18 Effra Road
    Wimbledon
    SW19 8PP London
    Secretary
    18 Effra Road
    Wimbledon
    SW19 8PP London
    British121848610001
    GOLDSTEIN, Michael Howard, Mr.
    4a Parkmead Gardens
    Mill Hill
    NW7 2JW London
    Secretary
    4a Parkmead Gardens
    Mill Hill
    NW7 2JW London
    BritishChartered Accountant91369520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRINGTON, Justin
    Flat 3 11 Belsize Avenue
    NW3 4BL London
    Director
    Flat 3 11 Belsize Avenue
    NW3 4BL London
    United KingdomBritishCompany Director74096220002
    BROWN, James Alan
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishCompany Director98058780004
    GODWIN, David Ross
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    EnglandBritishDirector182342420001
    GOLDSTEIN, Michael Howard, Mr.
    4a Parkmead Gardens
    Mill Hill
    NW7 2JW London
    Director
    4a Parkmead Gardens
    Mill Hill
    NW7 2JW London
    EnglandBritishChartered Accountant91369520001
    HABINET, Olga
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    UkrainianCompany Director96254360002
    ROTHENBERG, Robert Michael
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    EnglandBritishCompany Director5469120001
    SHAH, Nilesh, Mr.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishChartered Accountant61011710004
    SMITH, Howard James Neil
    Woodcroft Rushmere Close High Street
    Upwood Ramsey
    PE26 2QG Huntingdon
    Cambridgeshire
    Director
    Woodcroft Rushmere Close High Street
    Upwood Ramsey
    PE26 2QG Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director51752750002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BR VAT RECLAIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United Kingdom
    Oct 31, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10238654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc377158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BR VAT RECLAIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2022Due to be dissolved on
    Jul 29, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham

    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