BRIXTON NORTHFIELDS 2 LIMITED
Overview
Company Name | BRIXTON NORTHFIELDS 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04958196 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRIXTON NORTHFIELDS 2 LIMITED?
- Development of building projects (41100) / Construction
Where is BRIXTON NORTHFIELDS 2 LIMITED located?
Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIXTON NORTHFIELDS 2 LIMITED?
Company Name | From | Until |
---|---|---|
FLAIREXTEND LIMITED | Nov 10, 2003 | Nov 10, 2003 |
What are the latest accounts for BRIXTON NORTHFIELDS 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BRIXTON NORTHFIELDS 2 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 31, 2022 |
What are the latest filings for BRIXTON NORTHFIELDS 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 52 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2023 | 46 pages | LIQ03 | ||||||||||
Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Dec 16, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Ann Blease as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 221 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
legacy | 207 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRIXTON NORTHFIELDS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289132960001 | |||||||
CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | Director | 268304800001 | ||||
HOLLAND, Alan Michael | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | Director | 167815240004 | ||||
PETERS, Ann Octavia | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | England | British | Director | 199465250001 | ||||
PILSWORTH, Andrew John | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | Director | 155293090003 | ||||
BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House | Other | 132060350001 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | Chartered Secretary | 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 | ||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 | |||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | Company Secretary | 125719290002 | |||||
YOUNG, Mark Lees | Secretary | 30 Southway Totteridge N20 8DB London | British | 85330350001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | Chartered Surveyor | 98009700001 | |||||
ARMITAGE, Stephen Hubert | Director | The Glade Kingswood KT20 6JJ Tadworth Briarwood Surrey | United Kingdom | British | Chartered Surveyor | 29773030001 | ||||
BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | Director | 94982860002 | ||||
BRIDSON, Thomas Paul Ridgway | Director | 8 Crafts Lane GU31 4QQ Petersfield Hampshire | United Kingdom | British | Chartered Surveyor | 87931170001 | ||||
CARLYON, Simon Andrew | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | Australian | Director | 158659290001 | ||||
DAVIES, Stuart | Director | 39 Chalgrove Road OX9 3TF Thame Oxfordshire | British | Company Director | 125388030001 | |||||
DAWSON, Peter Allan | Director | 9 St James Close St Johns Wood NW8 7LG London | British | Chartered Surveyor | 64472530003 | |||||
DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | Chartered Secretary | 90007990001 | ||||
GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | France | French | Director | 166569010001 | ||||
GOOD, James Jonathan | Director | Lydiard Cottage Church Road Little Gaddesden HP4 1NZ Berkhamsted Hertfordshire | United Kingdom | British | Chartered Surveyor | 99624020001 | ||||
HOWELL, Richard | Director | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | England | British | Financial Controller | 164790590001 | ||||
KIDD, Martin Frederick | Director | Gillwood Crouch Lane Winkfield SL4 4TN Windsor Berkshire | British | Chartered Surveyor | 107323770001 | |||||
LEE, Steven Daniel | Director | 15 Stewart Road AL5 4QE Harpenden Hertfordshire | United Kingdom | British | Chartered Surveyor | 2839730003 | ||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 91257750004 | ||||
OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | Company Director | 29079190002 | ||||
PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 172618490001 | ||||
PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | Director | 190915460001 | ||||
REDDING, Philip Anthony | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | England | British | Director | 126099150003 | ||||
ROSSINGTON, Rosamund Emma | Director | 5 Marham Gardens Wandsworth Common SW18 3JZ London | British | Chartered Surveyor | 84757740001 | |||||
SHEEDY, Christopher Michael | Director | 96 Clarence Road AL1 4NQ St Albans Hertfordshire | England | British | Chartered Surveyor | 61615330003 | ||||
SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | Director | 155054720002 | ||||
WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 |
Who are the persons with significant control of BRIXTON NORTHFIELDS 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brixton Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIXTON NORTHFIELDS 2 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