BRIGHTSEA EPH LIMITED
Overview
| Company Name | BRIGHTSEA EPH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03744674 |
| 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 BRIGHTSEA EPH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIGHTSEA EPH LIMITED located?
| Registered Office Address | 5 Wigmore Street W1U 1PB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTSEA EPH LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVANS PROPERTY HOLDINGS LIMITED | Jul 02, 2007 | Jul 02, 2007 |
| EVANS PROPERTY HOLDINGS PLC | May 21, 1999 | May 21, 1999 |
| GLOWCLAUSE PLC | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for BRIGHTSEA EPH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BRIGHTSEA EPH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 29, 2012 | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Mar 29, 2011 | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2009 | 17 pages | AA | ||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Trafalgar Officers Limited on Mar 29, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 1 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2008 | 18 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Who are the officers of BRIGHTSEA EPH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
| BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | 69435160001 | |||||||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Director | Floor 5 Wigmore Street W1U 1PB London 3rd United Kingdom |
| 135411490001 | ||||||||||
| JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||||||
| MILLINGTON, Paul Terence | Secretary | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | British | 58693930003 | ||||||||||
| SHERWIN, Alistair James | Secretary | Flat B 7 Kempsford Gardens SW5 9LA London | British | 63400360001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAKER, Edward James Macdonald | Director | 64d Tachbrook Street SW1V 2NA London | British | 55109050002 | ||||||||||
| BELL, John Drummond | Director | Gates Garth 49 Rutland Drive HG1 2NX Harrogate North Yorkshire | United Kingdom | British | 63940900001 | |||||||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| EVANS, Andreas Frederick | Director | Leathley Grange LS21 2LA Leathley North Yorkshire | United Kingdom | British | 9485290003 | |||||||||
| EVANS, Dominic Redvers | Director | Seaside Plaza La Roseraie 4 Avenue Des Ligures 98000 Monaco | British | 7095590002 | ||||||||||
| EVANS, Michael White | Director | Duplex B Le Formentor Avenue Princess Grace Monte Carlo Monte Carlo | British | 64419620001 | ||||||||||
| EVANS, Roderick Michael | Director | Oakhill House Roundhay Park Lane LS17 8AR Leeds | British | 40175270002 | ||||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| LEAVESLEY, James David | Director | Needwood House Needwood DE13 9PQ Burton On Trent Staffordshire | United Kingdom | British | 22565050001 | |||||||||
| MARCUS, Ian | Director | Harewood Priory Drive HA7 3HJ Stanmore Middlesex | England | British | 85847920002 | |||||||||
| MCKENDRICK, Charles | Director | St Anns Main Street LS22 5EB Kirk Deighton North Yorkshire | United Kingdom | British | 173983190001 | |||||||||
| MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||||||
| NAISH, Richard David Charles | Director | 67a Oakmead Road SW12 9SH London | British | 63400330002 | ||||||||||
| PADOVAN, John Mario Faskally | Director | 15 Lord North Street Westminster SW1P 3LD London | British | 7814570003 | ||||||||||
| ROBERTSON, Iain Nicoll | Director | 12a Edenfield Road Mobberley WA16 7HE Knutsford Cheshire | British | 100392260001 | ||||||||||
| STEPHEN, John Holmes | Director | 45 Carlton Hill NW8 0EL London | England | British | 32406120001 | |||||||||
| TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||||||
| WILBRAHAM, Peter Norman | Director | 47 Main Street Menston LS29 6NB Ilkley West Yorkshire | British | 9407170001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does BRIGHTSEA EPH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Sep 05, 2007 Delivered On Sep 12, 2007 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the all assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 27, 1999 Delivered On Jun 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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