BRIXTON EQUITON LIMITED

BRIXTON EQUITON LIMITED

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

    Company NameBRIXTON EQUITON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03837112
    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 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 AddressNo

    What were the previous names of BRIXTON EQUITON LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1480 LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for BRIXTON EQUITON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BRIXTON EQUITON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 10, 2019

    13 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 11, 2018

    13 pagesLIQ03

    Change of details for Brixton Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of David Richard Proctor as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to May 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of BRIXTON EQUITON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Other132060350001
    HOLLAND, Alan Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector167815240001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector91257750004
    PETERS, Ann Octavia
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector199465250001
    PILSWORTH, Andrew John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector155293090003
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritishDirector190915460001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    BritishChartered Secretary90007990001
    HOWELL, Richard
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    Secretary
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    British130136450001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    BritishChartered Accountant6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    BritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritishDirector94982860002
    CARLYON, Simon Andrew
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    United KingdomAustralianDirector158659290001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    BritishChartered Surveyor64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishChartered Secretary90007990001
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrenchDirector166569010001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritishFinancial Controller164790590001
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant29079190002
    PROCTOR, David Richard
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector172618490001
    REDDING, Philip Anthony
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    EnglandBritishDirector126099150003
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SIMMS, Vanessa Kate
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    Director
    Bath Road
    234 Bath Road .
    SL1 4EE Slough
    234
    .
    England
    United KingdomBritishDirector155054720002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    BritishChartered Secretary62351120001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritishChartered Accountant6864530001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WHEELER, Timothy Clive
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    Director
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    United KingdomUnited KingdomChartered Surveyor53208700002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Director
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Director
    30 Southway
    Totteridge
    N20 8DB London
    BritishCompany Secretary85330350001

    Who are the persons with significant control of BRIXTON EQUITON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Apr 06, 2016
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House
    Registration Number202342
    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 BRIXTON EQUITON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2017Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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