BRITSEC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRITSEC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02112801

Incorporation date

18/03/1987

Size

-

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon03/02/2015
Final Gazette dissolved following liquidation
dot icon03/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-04-25
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon27/05/2013
Insolvency filing
dot icon24/05/2013
Appointment of a voluntary liquidator
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-04-25
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-25
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-04-25
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-10-25
dot icon25/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/07/2009
Administrator's progress report to 2009-06-18
dot icon09/03/2009
Result of meeting of creditors
dot icon23/02/2009
Statement of affairs with form 2.14B
dot icon22/02/2009
Statement of administrator's proposal
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/01/2009
Registered office changed on 09/01/2009 from 497A green lanes haringay london N4 1AL
dot icon04/01/2009
Appointment of an administrator
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2008
Appointment terminated director barry mappley
dot icon04/06/2008
Return made up to 31/12/07; full list of members
dot icon31/10/2007
New director appointed
dot icon29/08/2007
Director resigned
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon20/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/06/2006
Return made up to 31/12/05; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon03/11/2005
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Accounts made up to 2004-04-30
dot icon14/04/2004
Full accounts made up to 2003-04-30
dot icon07/04/2004
Return made up to 31/12/03; full list of members
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned;director resigned
dot icon06/03/2003
Director resigned
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon29/12/2002
Full accounts made up to 2002-04-30
dot icon30/04/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon10/02/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
-
dot icon11/04/2001
Director's particulars changed
dot icon07/02/2001
-
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
New director appointed
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon03/03/2000
-
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
-
dot icon04/01/1999
-
dot icon16/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Return made up to 31/12/97; full list of members
dot icon07/07/1997
Full accounts made up to 1996-04-30
dot icon14/05/1997
Return made up to 31/12/96; full list of members
dot icon18/03/1997
Ad 28/11/95--------- £ si 10000@1
dot icon05/03/1997
New director appointed
dot icon24/02/1997
Registered office changed on 25/02/97 from: castlefield gravesend road shorne gravesend kent DA12 3JW
dot icon13/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon24/11/1996
Accounting reference date extended from 31/03/96 to 30/04/96
dot icon24/11/1996
-
dot icon10/07/1996
Return made up to 31/12/95; full list of members
dot icon21/04/1996
Director resigned
dot icon25/02/1996
Secretary resigned;director resigned
dot icon28/09/1995
Declaration of satisfaction of mortgage/charge
dot icon25/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/04/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
-
dot icon28/09/1994
Particulars of mortgage/charge
dot icon09/08/1994
Director resigned;new director appointed
dot icon21/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;director resigned;new director appointed
dot icon08/03/1994
Return made up to 31/12/93; no change of members
dot icon03/08/1993
-
dot icon01/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Ad 20/03/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon19/05/1993
Resolutions
dot icon31/01/1993
Accounts made up to 1992-03-31
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon01/06/1992
Registered office changed on 02/06/92 from: 43 cantelupe road east grinstead west sussex RH19 3BL
dot icon16/02/1992
Registered office changed on 17/02/92 from: castlefield gravesend road shorne gravesend kent DA12 3JW
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon04/01/1992
Full accounts made up to 1990-03-31
dot icon21/11/1991
Return made up to 31/12/90; no change of members
dot icon12/09/1991
Registered office changed on 13/09/91 from: 26 harmer street gravesend kent DA12 2AX
dot icon11/03/1990
-
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon14/02/1990
Registered office changed on 15/02/90 from: 7-9 saddington street gravesend kent DA12 1EB
dot icon04/02/1990
Full accounts made up to 1988-03-31
dot icon25/10/1988
Return made up to 24/05/88; full list of members
dot icon03/09/1987
Accounting reference date notified as 31/03
dot icon18/03/1987
Incorporation
dot icon18/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bothwell, Jeffrey
Director
01/11/1996 - 11/02/1997
6
Bothwell, Jeff
Director
27/03/2006 - 01/08/2007
5
Foster, Michael Stuart
Director
13/11/1997 - 24/04/2002
3
Frost, Theresa Margaret
Director
01/08/1993 - 15/12/1993
-
Jones, Stephen
Director
10/07/1994 - 06/02/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITSEC INTERNATIONAL LIMITED

BRITSEC INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/03/1987 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITSEC INTERNATIONAL LIMITED?

toggle

BRITSEC INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/03/1987 and dissolved on 03/02/2015.

Where is BRITSEC INTERNATIONAL LIMITED located?

toggle

BRITSEC INTERNATIONAL LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does BRITSEC INTERNATIONAL LIMITED do?

toggle

BRITSEC INTERNATIONAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BRITSEC INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved following liquidation.