BRIGHTLAND NOMINEES 2 LIMITED
Overview
Company Name | BRIGHTLAND NOMINEES 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05873845 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTLAND NOMINEES 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRIGHTLAND NOMINEES 2 LIMITED located?
Registered Office Address | 3rd Floor Crown House 151 High Road IG10 4LG Loughton Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIGHTLAND NOMINEES 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BRIGHTLAND NOMINEES 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Dr Christine Patricia Mandeville on Jul 01, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Justin Cragie Mandeville as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Robert Mandeville as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Mandeville as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christine Patricia Mandeville as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Justin Cragie Mandeville as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Canning as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Parsons as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 81 Piccadilly London England W1J 8HY England* on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of James John as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Cartwright Mandeville as a director | 2 pages | AP01 | ||||||||||
Appointment of Pauline Maud Mandeville as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRIGHTLAND NOMINEES 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANDEVILLE, Christine Patricia, Dr | Director | Crown House 151 High Road IG10 4LG Loughton 3rd Floor Essex | England | British | Company Director | 186742250001 | ||||
JOHN, James Lloyd | Secretary | 16 Bunch Way GU27 1ER Haslemere Surrey | British | 72580640001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CANNING, Graeme | Director | 22 Priest Avenue RG40 2LX Wokingham Berkshire | British | Company Director | 108144020001 | |||||
MANDEVILLE, Justin Craigie, Dr | Director | Crown House 151 High Road IG10 4LG Loughton 3rd Floor Essex United Kingdom | United Kingdom | British | Company Director | 186742290001 | ||||
MANDEVILLE, Pauline Maud | Director | Crown House 151 High Road IG10 4LG Loughton 3rd Floor Essex United Kingdom | United Kingdom | British | Company Director | 61923610001 | ||||
MANDEVILLE, Robert Cartwright | Director | Crown House 151 High Road IG10 4LG Loughton 3rd Floor Essex United Kingdom | England | British | Company Director | 29532140001 | ||||
MANDEVILLE, Robert Cartwright | Director | The Hockett Hockett Lane Cookham SL6 9UF Maidenhead Berkshire | England | British | Company Director | 29532140001 | ||||
PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | Company Director | 85752850001 |
Who are the persons with significant control of BRIGHTLAND NOMINEES 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brightland Estates Gp Limited | Apr 06, 2016 | 151 High Road IG10 4LG Loughton 3rd Floor, Crown House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIGHTLAND NOMINEES 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 29, 2006 Delivered On Oct 05, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leeside works, cranborne road, potters bar t/no HD183692 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 29, 2006 Delivered On Oct 05, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3 armytage road, brighouse, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 29, 2006 Delivered On Oct 05, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 95 seedlee road, walton summit PR5 8AE, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 11, 2006 Delivered On Aug 23, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Radley road industrial estate abingdon oxfordshire t/nos ON126783, ON162374 and BK85777. 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 11, 2006 Delivered On Aug 19, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and every interest in or over 173 radley road and units 1-8 radley road industrial estate, abingdon, oxfordshire t/no's ON126783 & BK85777 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
|
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