BUSINESS BRIEFINGS LIMITED

BUSINESS BRIEFINGS LIMITED

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

    Company NameBUSINESS BRIEFINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03882279
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS BRIEFINGS LIMITED?

    • (2213) /

    Where is BUSINESS BRIEFINGS LIMITED located?

    Registered Office Address
    DAVID RUBIN & PARTNERS
    Pearl Assurance House 319 Ballards Lane North Finchley
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS BRIEFINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGO INTERNATIONAL PUBLICATIONS LIMITEDJul 03, 2000Jul 03, 2000
    WMRC.COM LIMITEDDec 20, 1999Dec 20, 1999
    TRIOTASK LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for BUSINESS BRIEFINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BUSINESS BRIEFINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Nov 05, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2013

    11 pages4.68

    Administrator's progress report to Nov 06, 2012

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 10, 2012

    13 pages2.24B

    Result of meeting of creditors

    16 pages2.23B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    Registered office address changed from * Saffron House 6-10 Kirby Street London EC1N 8TS* on Nov 23, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2010

    Statement of capital on Dec 14, 2010

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2010

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Vincent Isaacs on Nov 24, 2009

    2 pagesCH01

    Who are the officers of BUSINESS BRIEFINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KATZ, Peter David
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    Secretary
    Apartment 8 Alexandra House
    Richmond Drive
    IG8 8RF Woodford Green
    Essex
    British64682050002
    ISAACS, Vincent Joseph
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    Director
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    United KingdomBritish38705920003
    WINSHIP, Stuart
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    Director
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    EnglandBritish107388320002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    STIMPSON, Andrew David
    4 Hartswood Road
    W12 9NQ London
    Director
    4 Hartswood Road
    W12 9NQ London
    EnglandBritish99393670001
    USSI, Gino
    18 Avenue Mansions
    Finchley Road
    NW3 7AX London
    Director
    18 Avenue Mansions
    Finchley Road
    NW3 7AX London
    Italian50943380002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BUSINESS BRIEFINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2011
    Delivered On Oct 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
    Persons Entitled
    • Pauline Isaacs
    Transactions
    • Oct 05, 2011Registration of a charge (MG01)
    Charge by way of debenture
    Created On Jan 28, 2011
    Delivered On Feb 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 05, 2011
    Delivered On Jan 15, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Nov 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge (all assets)
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 02, 2006
    Delivered On Jun 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 06, 2006Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does BUSINESS BRIEFINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2011Administration started
    Nov 06, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Rubin
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    2
    DateType
    Nov 06, 2012Commencement of winding up
    Mar 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Rubin
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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