BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED

BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED

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

    Company NameBRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05752008
    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 (HASLEMERE INDUSTRIAL ESTATE) LIMITED?

    • (7415) /

    Where is BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED located?

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

    What are the latest accounts for BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Gareth John Osborn on Sep 08, 2011

    2 pagesCH01

    Director's details changed for Mr David Crawford Bridges on Sep 08, 2011

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 20, 2011

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2010

    LRESSP

    Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR on Dec 29, 2010

    2 pagesAD01

    Director's details changed for Vanessa Kate Simms on Aug 31, 2010

    2 pagesCH01

    Termination of appointment of Vanessa Kate Simms as a director

    1 pagesTM01

    Secretary's details changed for Elizabeth Ann Blease on Jul 26, 2010

    2 pagesCH03

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Registered office address changed from 234 Bath Road Slough SL1 4EE on Jul 01, 2010

    1 pagesAD01

    Appointment of Vanessa Kate Simms as a director

    2 pagesAP01

    Appointment of Mr David Crawford Bridges as a director

    2 pagesAP01

    Secretary's details changed for Elizabeth Ann Blease on Nov 17, 2009

    1 pagesCH03

    Auditor's resignation

    5 pagesAUD

    Auditor's resignation

    5 pagesAUD

    Termination of appointment of Richard Howell as a director

    1 pagesTM01

    Termination of appointment of Michael Andrews as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    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
    OSBORN, Gareth John
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    Director
    Bath Road
    234 Bath Road
    SL1 4EE Slough
    234
    Berkshire
    England
    United KingdomBritishDirector91257750002
    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
    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
    British125719290002
    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
    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
    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
    OWEN, Steven Jonathan
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Foxholes
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritishChartered Accountant29079190002
    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

    Does BRIXTON (HASLEMERE INDUSTRIAL ESTATE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2011Dissolved on
    Dec 13, 2010Commencement of winding up
    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