BRIGROVE (FOUR) LIMITED

BRIGROVE (FOUR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBRIGROVE (FOUR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04878769
    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 BRIGROVE (FOUR) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRIGROVE (FOUR) LIMITED located?

    Registered Office Address
    Forge Side Parsonby
    Aspatria
    CA7 2DE Wigton
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIGROVE (FOUR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for BRIGROVE (FOUR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Aug 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2015

    Statement of capital on Aug 30, 2015

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Aug 27, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2014

    Statement of capital on Aug 30, 2014

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 4,000
    SH01

    Secretary's details changed for Eric Taylor on Nov 15, 2012

    2 pagesCH03

    Registered office address changed from * 109 High Brigham Cockermouth Cumbria CA13 0TJ* on Nov 16, 2012

    1 pagesAD01

    Director's details changed for Eric Taylor on Nov 15, 2012

    2 pagesCH01

    Annual return made up to Aug 27, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Michael John Pratt on Aug 27, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Total exemption small company accounts made up to Jul 31, 2008

    6 pagesAA

    Who are the officers of BRIGROVE (FOUR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Eric
    Parsonby
    Aspatria
    CA7 2DE Wigton
    Forge Side
    Cumbria
    England
    Secretary
    Parsonby
    Aspatria
    CA7 2DE Wigton
    Forge Side
    Cumbria
    England
    British64877950001
    BOARDMAN, Allan
    The Warren
    Brigham
    CA13 0SZ Cockermouth
    Cumbria
    Director
    The Warren
    Brigham
    CA13 0SZ Cockermouth
    Cumbria
    EnglandBritish36631570001
    PRATT, Michael John
    Winscales
    CA14 4JF Workington
    High Grove
    Cumbria
    United Kingdom
    Director
    Winscales
    CA14 4JF Workington
    High Grove
    Cumbria
    United Kingdom
    EnglandBritish64877760001
    TAYLOR, Eric
    Parsonby
    Aspatria
    CA7 2DE Wigton
    Forge Side
    Cumbria
    England
    Director
    Parsonby
    Aspatria
    CA7 2DE Wigton
    Forge Side
    Cumbria
    England
    EnglandBritish64877950002
    TEW, Paul Frank
    Brig A Doon
    High Brigham, Brigham
    CA13 0SZ Cockermouth
    Cumbria
    Director
    Brig A Doon
    High Brigham, Brigham
    CA13 0SZ Cockermouth
    Cumbria
    EnglandBritish65291390001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    What are the latest statements on persons with significant control for BRIGROVE (FOUR) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BRIGROVE (FOUR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 28, 2003
    Delivered On Oct 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being 7 scotch street whitehaven cumbria. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2004Registration of a charge (395)
    • Aug 23, 2016Satisfaction of a charge (MR04)

    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