BRIXTON EQUITON LIMITED
Overview
| Company Name | BRIXTON EQUITON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03837112 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIXTON EQUITON LIMITED?
- Development of building projects (41100) / Construction
Where is BRIXTON EQUITON LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIXTON EQUITON LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1480 LIMITED | Sep 07, 1999 | Sep 07, 1999 |
What are the latest accounts for BRIXTON EQUITON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BRIXTON EQUITON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 10, 2019 | 13 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2018 | 13 pages | LIQ03 | ||||||||||
Change of details for Brixton Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on Sep 26, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 08, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Proctor as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRIXTON EQUITON 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 | ||||||
| HOLLAND, Alan Michael | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 167815240001 | |||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||
| PETERS, Ann Octavia | Director | Baker Street W1U 7EU London 55 | England | British | 199465250001 | |||||
| PILSWORTH, Andrew John | Director | Baker Street W1U 7EU London 55 | England | British | 155293090003 | |||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | 190915460001 | |||||
| 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 | ||||||
| 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 | |||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| CARLYON, Simon Andrew | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | Australian | 158659290001 | |||||
| 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 | |||||
| GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | France | French | 166569010001 | |||||
| HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | 164790590001 | |||||
| OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 29079190002 | |||||
| PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | 172618490001 | |||||
| REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | 126099150003 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | 155054720002 | |||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 | ||||||
| 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 |
Who are the persons with significant control of BRIXTON EQUITON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brixton Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRIXTON EQUITON 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