BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED

BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05140341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 19, 2017

    11 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Appointment of Mr Simon Christian Pursey as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mrs Ann Octavia Peters as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of David Richard Proctor as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Laurence Yolande Giard as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to May 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 35,951,993
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 35,951,993
    SH01

    Director's details changed for Mr Andrew John Pilsworth on Feb 28, 2014

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr David Richard Proctor on Jan 20, 2014

    2 pagesCH01

    Director's details changed for Mr Gareth John Osborn on Nov 15, 2013

    2 pagesCH01

    Who are the officers of BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    Other132060350001
    HOLLAND, Alan Michael
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector167815240001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector91257750004
    PETERS, Ann Octavia
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector199465250001
    PILSWORTH, Andrew John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector155293090003
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    United KingdomBritishDirector190915460001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    HOWELL, Richard
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    Secretary
    36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Flat 7 Kilmeny House
    British130136450001
    SILVER, Helen Frances
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    IG2 6XU Ilford
    Essex
    British120878580001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    BritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Secretary
    30 Southway
    Totteridge
    N20 8DB London
    British85330350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Michael John
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    Director
    Elm Grove Road
    Ealing
    W5 3JJ London
    14
    BritishChartered Surveyor98009700001
    ARMITAGE, Stephen Hubert
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    Director
    The Glade
    Kingswood
    KT20 6JJ Tadworth
    Briarwood
    Surrey
    United KingdomBritishChartered Surveyor29773030001
    BRIDGES, David Crawford
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritishDirector94982860002
    BRIDSON, Thomas Paul Ridgway
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    Director
    8 Crafts Lane
    GU31 4QQ Petersfield
    Hampshire
    United KingdomBritishChartered Surveyor87931170001
    DAVIES, Stuart
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    Director
    39 Chalgrove Road
    OX9 3TF Thame
    Oxfordshire
    BritishCompany Director125388030001
    DAWSON, Peter Allan
    9 St James Close
    St Johns Wood
    NW8 7LG London
    Director
    9 St James Close
    St Johns Wood
    NW8 7LG London
    BritishChartered Surveyor64472530003
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishChartered Secretary90007990001
    GIARD, Laurence Yolande
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House, 15
    England
    FranceFrenchDirector166569010001
    GOOD, James Jonathan
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    Director
    Lydiard Cottage
    Church Road Little Gaddesden
    HP4 1NZ Berkhamsted
    Hertfordshire
    United KingdomBritishChartered Surveyor99624020001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    EnglandBritishFinancial Controller164790590001
    KIDD, Martin Frederick
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    Director
    Gillwood
    Crouch Lane Winkfield
    SL4 4TN Windsor
    Berkshire
    BritishChartered Surveyor107323770001
    LEE, Steven Daniel
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    Director
    15 Stewart Road
    AL5 4QE Harpenden
    Hertfordshire
    United KingdomBritishChartered Surveyor2839730003
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant29079190002
    PROCTOR, David Richard
    Bath Road
    SL1 4DX Slough
    258
    Director
    Bath Road
    SL1 4DX Slough
    258
    EnglandBritishDirector172618490001
    REDDING, Philip Anthony
    Marina Place
    Hampton Wick
    KT1 4BH Kingston-Upon-Thames
    29
    Surrey
    England
    Director
    Marina Place
    Hampton Wick
    KT1 4BH Kingston-Upon-Thames
    29
    Surrey
    England
    EnglandBritishDirector126099150003
    ROSSINGTON, Rosamund Emma
    5 Marham Gardens
    Wandsworth Common
    SW18 3JZ London
    Director
    5 Marham Gardens
    Wandsworth Common
    SW18 3JZ London
    BritishChartered Surveyor84757740001
    SHEEDY, Christopher Michael
    96 Clarence Road
    AL1 4NQ St Albans
    Hertfordshire
    Director
    96 Clarence Road
    AL1 4NQ St Albans
    Hertfordshire
    EnglandBritishChartered Surveyor61615330003
    SIMMS, Vanessa Kate
    Hertford Close
    GU41 3BH Wokingham
    17
    Berkshire
    Director
    Hertford Close
    GU41 3BH Wokingham
    17
    Berkshire
    United KingdomBritishDirector155054720002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001
    WHEELER, Timothy Clive
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    Director
    The House In The Wood
    Northchurch Lane Ashley Green
    HP5 3PD Berkhamsted
    Hertfordshire
    United KingdomUnited KingdomChartered Surveyor53208700002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Director
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Secretary125719290002
    YOUNG, Mark Lees
    30 Southway
    Totteridge
    N20 8DB London
    Director
    30 Southway
    Totteridge
    N20 8DB London
    BritishCompany Secretary85330350001

    Does BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2016Commencement of winding up
    Oct 28, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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