BRIXTON (DORKING BUSINESS PARK) 1 LIMITED
Overview
| Company Name | BRIXTON (DORKING BUSINESS PARK) 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05140802 |
| 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 (DORKING BUSINESS PARK) 1 LIMITED?
- (7499) /
Where is BRIXTON (DORKING BUSINESS PARK) 1 LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRIXTON (DORKING BUSINESS PARK) 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BRIXTON (DORKING BUSINESS PARK) 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2012 | 4 pages | 4.68 | ||||||||||
Termination of appointment of David Crawford Bridges as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Kate Simms as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Crawford Bridges on Sep 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth John Osborn on Sep 08, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on May 18, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Vanessa Kate Simms on Dec 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Vanessa Kate Simms on Dec 13, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Andrew Carlyon as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Vanessa Kate Simms on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Jul 26, 2010 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 01, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2010 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Vanessa Kate Simms as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Crawford Bridges as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Elizabeth Ann Blease on Nov 17, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of BRIXTON (DORKING BUSINESS PARK) 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEASE, Elizabeth Ann | Secretary | Cunard House 15 Regent Street SW1Y 4LR London Cunard House England | Other | 132060350001 | ||||||
| CARLYON, Simon Andrew | Director | Baker Street W1U 7EU London 55 | United Kingdom | Australian | 158659290001 | |||||
| OSBORN, Gareth John | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 91257750002 | |||||
| REDDING, Philip Anthony | Director | Marina Place Hampton Wick KT1 4BH Kingston-Upon-Thames 29 Surrey England | England | British | 126099150003 | |||||
| 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 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| 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 | |||||||
| ANDREWS, Michael John | Director | Elm Grove Road Ealing W5 3JJ London 14 | British | 98009700001 | ||||||
| BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | 94982860002 | |||||
| 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 | |||||
| GOOD, James Jonathan | Director | Lydiard Cottage Church Road Little Gaddesden HP4 1NZ Berkhamsted Hertfordshire | United Kingdom | British | 99624020001 | |||||
| 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 | |||||
| ROSSINGTON, Rosamund Emma | Director | 5 Marham Gardens Wandsworth Common SW18 3JZ London | British | 84757740001 | ||||||
| SHEEDY, Christopher Michael | Director | 96 Clarence Road AL1 4NQ St Albans Hertfordshire | England | British | 61615330003 | |||||
| SIMMS, Vanessa Kate | Director | Bath Road 234 Bath Road . SL1 4EE Slough 234 . England | United Kingdom | British | 155054720002 | |||||
| WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| 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 |
Does BRIXTON (DORKING BUSINESS PARK) 1 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