BRIXTON (BUSH TRADING ESTATE) LIMITED
Overview
| Company Name | BRIXTON (BUSH TRADING ESTATE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05073382 |
| 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 (BUSH TRADING ESTATE) LIMITED?
- Development of building projects (41100) / Construction
Where is BRIXTON (BUSH TRADING ESTATE) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIXTON (BUSH TRADING ESTATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREEZEMAT LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for BRIXTON (BUSH TRADING ESTATE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BRIXTON (BUSH TRADING ESTATE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2017 | 11 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 27, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Proctor as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Pilsworth on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Jan 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Richard Proctor on Jan 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Nov 15, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of BRIXTON (BUSH TRADING ESTATE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEASE, Elizabeth Ann | Secretary | 15 Regent Street SW1Y 4LR London Cunard House | Other | 132060350001 | ||||||
| HOLLAND, Alan Michael | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 167815240001 | |||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | 91257750004 | |||||
| PETERS, Ann Octavia | Director | Baker Street W1U 7EU London 55 | England | British | 199465250001 | |||||
| PILSWORTH, Andrew John | Director | Baker Street W1U 7EU London 55 | England | British | 155293090003 | |||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | 190915460001 | |||||
| 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 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMITAGE, Stephen Hubert | Director | The Glade Kingswood KT20 6JJ Tadworth Briarwood Surrey | United Kingdom | British | 29773030001 | |||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| BRIDSON, Thomas Paul Ridgway | Director | 8 Crafts Lane GU31 4QQ Petersfield Hampshire | United Kingdom | British | 87931170001 | |||||
| DAVIES, Stuart | Director | 39 Chalgrove Road OX9 3TF Thame Oxfordshire | British | 125388030001 | ||||||
| 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 | |||||
| GIARD, Laurence Yolande | Director | Regent Street SW1Y 4LR London Cunard House, 15 | France | French | 166569010001 | |||||
| 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 | |||||
| PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | 172618490001 | |||||
| REDDING, Philip Anthony | Director | Marina Place Hampton Wick KT1 4BH Kingston-Upon-Thames 29 Surrey England | England | British | 126099150003 | |||||
| SIMMS, Vanessa Kate | Director | Hertford Close GU41 3BH Wokingham 17 Berkshire | United Kingdom | British | 155054720002 | |||||
| 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 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BRIXTON (BUSH TRADING ESTATE) 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