BRITANNIC HOLDINGS LIMITED

BRITANNIC HOLDINGS LIMITED

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

    Company NameBRITANNIC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04378166
    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 BRITANNIC HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BRITANNIC HOLDINGS LIMITED located?

    Registered Office Address
    Canal Mill Botany Bay Villages
    Botany Brow
    PR6 8AF Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOULGABLE LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for BRITANNIC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for BRITANNIC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Jan 31, 2023 to Jan 30, 2023

    1 pagesAA01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 2

    1 pagesMR05

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    legacy

    2 pagesSH20

    Statement of capital on Dec 28, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jan 31, 2022

    14 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2021

    14 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2020

    14 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2019

    14 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Who are the officers of BRITANNIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Director
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    EnglandBritish141979130001
    ALLEN, Rachel Mary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    Secretary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    British98369110001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    WESTHEAD, Paul
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Secretary
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    British72955010002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    WESTHEAD, Paul
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Director
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    British72955010002
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of BRITANNIC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acepark Limited
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    England
    Apr 06, 2016
    Botany Bay
    PR6 9AF Chorley
    Canal Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number07199239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRITANNIC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Sep 12, 2006
    Delivered On Sep 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse as Security Agent for the Finance Parties
    Transactions
    • Sep 25, 2006Registration of a charge (395)
    • Jan 30, 2023Satisfaction of a charge (MR04)
    Subordination agreement
    Created On Feb 01, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any amount of subordinated liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 20, 2006Registration of a charge (395)
    • Jan 30, 2023Satisfaction of a charge (MR04)
    Subordination agreement
    Created On Feb 01, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any amount of subordinated liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 20, 2006Registration of a charge (395)
    • Jan 30, 2023Satisfaction of a charge (MR04)
    A share charge
    Created On Feb 01, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Jan 30, 2023All of the property or undertaking has been released from the charge (MR05)
    • Jan 30, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 08, 2002
    Delivered On Jul 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever both present and future including its uncalled capital.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Aug 05, 2006Statement 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