AT BRIT INTERMEDIATE HOLDINGS LIMITED

AT BRIT INTERMEDIATE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAT BRIT INTERMEDIATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08305297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AT BRIT INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AT BRIT SHAREHOLDER DEBTCO LIMITEDNov 23, 2012Nov 23, 2012

    What are the latest accounts for AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 03, 2017

    What are the latest filings for AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 18, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 18, 2019

    9 pagesLIQ03

    Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

    2 pagesAD03

    Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to One St Peter's Square Manchester M2 3DE

    2 pagesAD02

    Register inspection address has been changed to Milton Gate 60 Chiswell Street London EC1Y 4AG

    2 pagesAD02

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 1 More London Place London SE1 2AF on Nov 30, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2018

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Oct 18, 2018

    • Capital: GBP 100
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 16/10/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 083052970001 in full

    4 pagesMR04

    Termination of appointment of Lee Scott Millstein as a director on Dec 06, 2017

    1 pagesTM01

    Termination of appointment of Gerardus Johannes Schipper as a director on Dec 06, 2017

    1 pagesTM01

    Termination of appointment of Gerald (Liam) Porter Strong as a director on Dec 06, 2017

    1 pagesTM01

    Full accounts made up to Jun 03, 2017

    21 pagesAA

    Registration of charge 083052970001, created on Dec 06, 2017

    127 pagesMR01

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Secretary's details changed for A G Secretarial Limited on Jun 16, 2017

    1 pagesCH04

    Full accounts made up to May 28, 2016

    21 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Who are the officers of AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    CLIFFORD, Andrew Francis James
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    EnglandBritish119327230001
    GEORGEL, Kevin Roger
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritish153480970001
    PEARSON, Glenn
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritish123243570001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    MILLSTEIN, Lee Scott
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    United States Of AmericaAmerican174493480001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    PAVELEY, Jonathan David, Dr
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritish100582600002
    SCHIPPER, Gerardus Johannes
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    NetherlandsDutch172791800001
    STRONG, Gerald (Liam) Porter
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    EnglandBritish140812020001

    Who are the persons with significant control of AT BRIT INTERMEDIATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Apr 06, 2016
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08305240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AT BRIT INTERMEDIATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2017
    Delivered On Dec 14, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Intermediate Capital Group PLC as Security Trustee
    Transactions
    • Dec 14, 2017Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)

    Does AT BRIT INTERMEDIATE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2018Commencement of winding up
    Dec 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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