CIRCLE BRITANNIA LIMITED

CIRCLE BRITANNIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCIRCLE BRITANNIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05546838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIRCLE BRITANNIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIRCLE BRITANNIA LIMITED located?

    Registered Office Address
    Midland House
    42 Buckingham Street
    HP20 2LL Aylesbury
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCLE BRITANNIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FACILITIES SERVICES GROUP LIMITEDJan 04, 2008Jan 04, 2008
    FM TRADING SERVICES LIMITEDAug 25, 2005Aug 25, 2005

    What are the latest accounts for CIRCLE BRITANNIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for CIRCLE BRITANNIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIRCLE BRITANNIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Kenneth Passey as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jeremy Rolt as a secretary

    1 pagesTM02

    Termination of appointment of Gary Lockwood as a director

    1 pagesTM01

    Appointment of Mr Kenneth Passey as a director

    2 pagesAP01

    Termination of appointment of Gary Lockwood as a secretary

    1 pagesTM02

    Appointment of Mr Jeremy Rolt as a secretary

    1 pagesAP03

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2012

    Statement of capital on Aug 28, 2012

    • Capital: GBP 27,303,606
    SH01

    Termination of appointment of George Lilley as a director

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2011

    24 pagesAA

    Annual return made up to Aug 25, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Gary Lockwood on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Mr George Lilley on Jun 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Gary Lockwood on Jun 01, 2011

    1 pagesCH03

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    7 pagesMG01

    Resignation of an auditor

    2 pagesAA03

    Statement of capital following an allotment of shares on Feb 21, 2011

    • Capital: GBP 27,303,606
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Termination of appointment of Oliver Lightowlers as a director

    1 pagesTM01

    Termination of appointment of Lee Johnstone as a secretary

    1 pagesTM02

    Registered office address changed from * Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA* on Feb 24, 2011

    1 pagesAD01

    Who are the officers of CIRCLE BRITANNIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTONE, Lee
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    152505420001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    LOCKWOOD, Gary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    158052270001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    ROLT, Jeremy
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Secretary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    180103390001
    BLACKBURN, Brian Edward
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    Director
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    United KingdomBritish75239980001
    CATCHPOLE, Andrew Phillip
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    EnglandBritish109869720001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    GREEN, Lawrence
    Cloisters Barn
    Latimer Road
    HP5 1TL Chesham
    Buckinghamshire
    Director
    Cloisters Barn
    Latimer Road
    HP5 1TL Chesham
    Buckinghamshire
    British71992260003
    LIGHTOWLERS, Oliver James
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritish156531690001
    LILLEY, George Douglas
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritish56709770003
    LIVINGSTONE, Anthony
    20 Rosemount Road
    W13 0HJ Ealing
    Director
    20 Rosemount Road
    W13 0HJ Ealing
    British111602420001
    LOCKWOOD, Gary
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    UkBritish158052250001
    OWENS, David William
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritish110731260001
    PARSONS, William
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    Director
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    British79792170002
    PASSEY, Kenneth John
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    Director
    42 Buckingham Street
    HP20 2LL Aylesbury
    Midland House
    Buckinghamshire
    United Kingdom
    EnglandBritish180356840001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001

    Does CIRCLE BRITANNIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 20, 2011
    Delivered On Apr 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Apr 27, 2011Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Oct 12, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 02, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)

    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