BRIGHTSEA EPH LIMITED

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

    Company NameBRIGHTSEA EPH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03744674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRIGHTSEA EPH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS PROPERTY HOLDINGS LIMITED Jul 02, 2007Jul 02, 2007
    EVANS PROPERTY HOLDINGS PLCMay 21, 1999May 21, 1999
    GLOWCLAUSE PLCMar 29, 1999Mar 29, 1999

    What are the latest accounts for BRIGHTSEA EPH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BRIGHTSEA EPH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Mar 29, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital on Jun 21, 2013

    • Capital: GBP 70,209,882.5
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Mar 29, 2012

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Mar 29, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Trafalgar Officers Limited on Mar 29, 2010

    2 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    1 pagesCH04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages287

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of BRIGHTSEA EPH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    Floor 5 Wigmore Street
    W1U 1PB London
    3rd
    United Kingdom
    Director
    Floor 5 Wigmore Street
    W1U 1PB London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135411490001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    SHERWIN, Alistair James
    Flat B 7 Kempsford Gardens
    SW5 9LA London
    Secretary
    Flat B 7 Kempsford Gardens
    SW5 9LA London
    British63400360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Edward James Macdonald
    64d Tachbrook Street
    SW1V 2NA London
    Director
    64d Tachbrook Street
    SW1V 2NA London
    British55109050002
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritish9485290003
    EVANS, Dominic Redvers
    Seaside Plaza
    La Roseraie
    4 Avenue Des Ligures
    98000
    Monaco
    Director
    Seaside Plaza
    La Roseraie
    4 Avenue Des Ligures
    98000
    Monaco
    British7095590002
    EVANS, Michael White
    Duplex B
    Le Formentor
    Avenue Princess Grace
    Monte Carlo
    Monte Carlo
    Director
    Duplex B
    Le Formentor
    Avenue Princess Grace
    Monte Carlo
    Monte Carlo
    British64419620001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    British40175270002
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    LEAVESLEY, James David
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    Director
    Needwood House
    Needwood
    DE13 9PQ Burton On Trent
    Staffordshire
    United KingdomBritish22565050001
    MARCUS, Ian
    Harewood
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    Director
    Harewood
    Priory Drive
    HA7 3HJ Stanmore
    Middlesex
    EnglandBritish85847920002
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritish173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    NAISH, Richard David Charles
    67a Oakmead Road
    SW12 9SH London
    Director
    67a Oakmead Road
    SW12 9SH London
    British63400330002
    PADOVAN, John Mario Faskally
    15 Lord North Street
    Westminster
    SW1P 3LD London
    Director
    15 Lord North Street
    Westminster
    SW1P 3LD London
    British7814570003
    ROBERTSON, Iain Nicoll
    12a Edenfield Road
    Mobberley
    WA16 7HE Knutsford
    Cheshire
    Director
    12a Edenfield Road
    Mobberley
    WA16 7HE Knutsford
    Cheshire
    British100392260001
    STEPHEN, John Holmes
    45 Carlton Hill
    NW8 0EL London
    Director
    45 Carlton Hill
    NW8 0EL London
    EnglandBritish32406120001
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001
    WILBRAHAM, Peter Norman
    47 Main Street
    Menston
    LS29 6NB Ilkley
    West Yorkshire
    Director
    47 Main Street
    Menston
    LS29 6NB Ilkley
    West Yorkshire
    British9407170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does BRIGHTSEA EPH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eurohypo Ag, London Branch
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    • Nov 27, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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