BRIXTON (HEATHROW BIG BOX) 4 LIMITED
Overview
Company Name | BRIXTON (HEATHROW BIG BOX) 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05161490 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRIXTON (HEATHROW BIG BOX) 4 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIXTON (HEATHROW BIG BOX) 4 LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIXTON (HEATHROW BIG BOX) 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BRIXTON (HEATHROW BIG BOX) 4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 10, 2018 | 25 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 25 pages | LIQ13 | ||||||||||
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on Sep 21, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gareth John Osborn as a director on Aug 25, 2009 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 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 David Richard Proctor as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Yolande Giard 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 | 22 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 (HEATHROW BIG BOX) 4 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 | ||||||
HOLLAND, Alan Michael | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 167815240001 | ||||
OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 91257750004 | ||||
PETERS, Ann Octavia | Director | Baker Street W1U 7EU London 55 | England | British | Director | 199465250001 | ||||
PILSWORTH, Andrew John | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Director | 155293090003 | ||||
PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 | United Kingdom | British | Director | 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 | ||||||
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 | |||||
BRIDGES, David Crawford | Director | Bath Road 234 Bath Road SL1 4EE Slough 234 Berkshire England | United Kingdom | British | Director | 94982860002 | ||||
CARLYON, Simon Andrew | Director | Regent Street SW1Y 4LR London Cunard House, 15 England | United Kingdom | Australian | Director | 158659290001 | ||||
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 | ||||
OSBORN, Gareth John | Director | Meadow View Hardwick Road RG8 7HW Whitchurch On Thames Berkshire | United Kingdom | British | Director | 91257750002 | ||||
OWEN, Steven Jonathan | Director | Foxholes Farley Green GU5 9DN Albury Surrey | United Kingdom | British | Chartered Accountant | 29079190002 | ||||
PROCTOR, David Richard | Director | Bath Road SL1 4DX Slough 258 | England | British | Director | 172618490001 | ||||
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 | |||||
WHEELER, Timothy Clive | Director | The House In The Wood Northchurch Lane Ashley Green HP5 3PD Berkhamsted Hertfordshire | United Kingdom | United Kingdom | Chartered Surveyor | 53208700002 | ||||
WILBRAHAM, Simon Nicholas | Director | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | United Kingdom | British | Company Secretary | 125719290002 | ||||
YOUNG, Mark Lees | Director | 30 Southway Totteridge N20 8DB London | British | Company Secretary | 85330350001 |
Who are the persons with significant control of BRIXTON (HEATHROW BIG BOX) 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brixton Sub-Holdings Limited | Apr 06, 2016 | 15 Regent Street SW1Y 4LR London Cunard House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIXTON (HEATHROW BIG BOX) 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Subordination deed | Created On Jul 20, 2009 Delivered On Aug 06, 2009 | Satisfied | Amount secured All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and any benefit, payment, value, distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does BRIXTON (HEATHROW BIG BOX) 4 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