BRITSPACE HOLDINGS LIMITED

BRITSPACE HOLDINGS LIMITED

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

    Company NameBRITSPACE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06281509
    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 BRITSPACE HOLDINGS LIMITED?

    • (4521) /

    Where is BRITSPACE HOLDINGS LIMITED located?

    Registered Office Address
    Unicorn House Broad Lane
    Gilberdyke
    HU15 2TS Brough
    East Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITSPACE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BRITSPACE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Matthew Cowan as a secretary

    1 pagesAP03

    Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on Jun 28, 2011

    1 pagesAD01

    Registered office address changed from Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS United Kingdom on Jun 27, 2011

    1 pagesAD01

    Termination of appointment of James Bradney as a director

    1 pagesTM01

    Termination of appointment of Timothy Levett as a director

    1 pagesTM01

    Termination of appointment of Terence Jackson as a director

    1 pagesTM01

    Appointment of James Bradney as a director

    2 pagesAP01

    Termination of appointment of Terence Jackson as a secretary

    1 pagesTM02

    Appointment of Christopher John Huckle as a director

    2 pagesAP01

    Annual return made up to Jun 15, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 201,474.9587
    SH01

    Termination of appointment of Michael Hampton as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Mr Timothy Roland Levett on Jun 15, 2010

    2 pagesCH01

    Secretary's details changed for Mr Terence William Jackson on Jun 15, 2010

    1 pagesCH03

    Director's details changed for Mr David Christopher Harris on May 15, 2010

    2 pagesCH01

    Director's details changed for Michael Robin Hampton on Jun 15, 2010

    2 pagesCH01

    Who are the officers of BRITSPACE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Christopher
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    EnglandBritishManaging Director76088090001
    HUCKLE, Christopher John
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    United KingdomBritishDirector141831160001
    CLARKE, Stephen
    12 Lavender Walk
    HU17 8WE Beverley
    North Humberside
    Secretary
    12 Lavender Walk
    HU17 8WE Beverley
    North Humberside
    British122285190001
    COWAN, Matthew
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Secretary
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    161230190001
    JACKSON, Terence William
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Secretary
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    BritishAccountant132410210001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishDirector63261140001
    BALL, Martin John
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    Director
    Sandwood House
    Ashfield
    LE15 6QB Oakham
    Rutland
    United KingdomBritishCompany Director63261140001
    BRADNEY, James
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant161101450001
    CLARK, William Angus
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    Director
    Folds Head Close
    Folds Head, Calver
    S32 3XJ Hope Valley
    Derbyshire
    BritishDirector80223540001
    HAMPTON, Michael Robin
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    EnglandBritishTechnical Director132410320002
    HORROCKS, David James
    Dolly Lane
    Yafforth
    DL7 0LH Northallerton
    Bridle Cottage
    Director
    Dolly Lane
    Yafforth
    DL7 0LH Northallerton
    Bridle Cottage
    United KingdomBritishChartered Accountant280500660001
    JACKSON, Terence William
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    UkBritishAccountant132410210001
    LEVETT, Timothy Roland
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    Director
    Broad Lane
    Gilberdyke
    HU15 2TS Brough
    Unicorn House
    East Yorkshire
    United Kingdom
    United KingdomBritishDirector2586350004
    TYLER, Derrick
    Hillam Road
    Gateforth
    YO8 9LQ Selby
    The Meadows
    North Yorkshire
    Director
    Hillam Road
    Gateforth
    YO8 9LQ Selby
    The Meadows
    North Yorkshire
    United KingdomBritishDirector101205940002

    Does BRITSPACE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Nov 16, 2009
    Delivered On Nov 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 06, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries 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
    • Nvm Private Equity Limited
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 06, 2009
    Delivered On Nov 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Nov 06, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 03, 2008
    Delivered On Oct 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any company to the security beneficiaries 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
    • Nvm Private Equity Limited as Agent and Security Trustee for the Security Beneficiaires
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)

    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