BRIXTON (WEST CROSS,BRENTFORD) LIMITED
Overview
| Company Name | BRIXTON (WEST CROSS,BRENTFORD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03947371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRIXTON (WEST CROSS,BRENTFORD) LIMITED?
- (7011) /
Where is BRIXTON (WEST CROSS,BRENTFORD) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIXTON (WEST CROSS,BRENTFORD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BRIXTON (WEST CROSS,BRENTFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 17, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2012 | 4 pages | 4.68 | ||||||||||
Termination of appointment of David Crawford Bridges as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Kate Simms as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on Oct 12, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr David Crawford Bridges on Sep 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Sep 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Anthony Redding on Aug 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 31, 2011 | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Vanessa Kate Simms on Dec 14, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Andrew Carlyon as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Vanessa Kate Simms on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Jul 26, 2010 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 02, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2010 | 5 pages | AR01 | ||||||||||
Appointment of Vanessa Kate Simms as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Crawford Bridges as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Nov 17, 2009 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Who are the officers of BRIXTON (WEST CROSS,BRENTFORD) 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 | ||||||
| CARLYON, Simon Andrew | Director | Baker Street W1U 7EU London 55 | United Kingdom | Australian | 158659290001 | |||||
| OSBORN, Gareth John | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 91257750002 | |||||
| REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | 126099150003 | |||||
| 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 | ||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| 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 | |||||
| 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 | |||||
| SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | 155054720002 | |||||
| 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 |
Does BRIXTON (WEST CROSS,BRENTFORD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fifth supplemental trust deed | Created On Sep 05, 2003 Delivered On Sep 15, 2003 | Satisfied | Amount secured The principal of and interest on £120,000,000 10 5/8 per cent first mortgage debenture stock 2012 of brixton PLC and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H westcross industrial park west cross brentford t/n AGL8628 with all buildings and fixtures and fittings and fixed plant and machinery thereon and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BRIXTON (WEST CROSS,BRENTFORD) 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