BRITSPACE MODULAR BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITSPACE MODULAR BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503758

Incorporation date

04/08/2002

Size

Full

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon07/12/2015
Restoration by order of the court
dot icon12/05/2014
Final Gazette dissolved following liquidation
dot icon12/02/2014
Notice of move from Administration to Dissolution
dot icon12/02/2014
Administrator's progress report to 2014-01-11
dot icon18/11/2013
Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 2013-11-18
dot icon13/08/2013
Administrator's progress report to 2013-07-11
dot icon08/02/2013
Notice of extension of period of Administration
dot icon18/09/2012
Statement of affairs with form 2.14B
dot icon30/08/2012
Notice of extension of period of Administration
dot icon30/08/2012
Administrator's progress report to 2012-08-14
dot icon19/03/2012
Administrator's progress report to 2012-02-14
dot icon31/10/2011
Notice of deemed approval of proposals
dot icon17/10/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Matthew Cowan as a secretary
dot icon17/10/2011
Director's details changed for Mr Christopher John Huckle on 2011-08-05
dot icon11/10/2011
Statement of administrator's proposal
dot icon04/10/2011
Termination of appointment of Matthew Cowan as a secretary
dot icon24/08/2011
Appointment of an administrator
dot icon24/08/2011
Registered office address changed from Unicorn House Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS United Kingdom on 2011-08-24
dot icon15/08/2011
Director's details changed for Mr David Christopher Harris on 2011-08-10
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/07/2011
Appointment of Matthew Cowan as a secretary
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon28/06/2011
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 2011-06-28
dot icon27/06/2011
Registered office address changed from Unicorn House Broad Lane, Gilberdyke Brough East Humberside HU15 2TS on 2011-06-27
dot icon27/06/2011
Termination of appointment of James Bradney as a director
dot icon27/06/2011
Termination of appointment of Timothy Levett as a director
dot icon27/06/2011
Termination of appointment of Terence Jackson as a director
dot icon27/06/2011
Termination of appointment of Helen Drennan as a director
dot icon27/06/2011
Appointment of James Bradney as a director
dot icon27/06/2011
Termination of appointment of Terence Jackson as a secretary
dot icon27/06/2011
Appointment of Christopher John Huckle as a director
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon09/05/2011
Appointment of Mrs Helen Amanda Drennan as a director
dot icon23/08/2010
Termination of appointment of Michael Hampton as a director
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/08/2010
Director's details changed for Michael Robin Hampton on 2010-06-25
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Termination of appointment of David Horrocks as a director
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon29/05/2009
Appointment terminated director martin ball
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon26/11/2008
Director's change of particulars / david horrocks / 26/11/2008
dot icon06/11/2008
Director's change of particulars / david horrocks / 30/10/2008
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/08/2008
Return made up to 05/08/08; full list of members
dot icon07/08/2008
Director appointed michael robin hampton
dot icon31/07/2008
Appointment terminated director derrick tyler
dot icon29/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon27/09/2007
Memorandum and Articles of Association
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon26/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Return made up to 05/08/07; no change of members
dot icon27/06/2007
Full accounts made up to 2007-03-31
dot icon26/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon04/01/2007
Full accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 05/08/06; full list of members
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 05/08/05; full list of members
dot icon18/07/2005
Secretary resigned;director resigned
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon28/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Certificate of change of name
dot icon15/12/2004
Ad 29/11/04--------- £ si [email protected]=100000 £ si [email protected]=996 £ ic 100000/200996
dot icon15/12/2004
Nc dec already adjusted 29/11/04
dot icon15/12/2004
Nc inc already adjusted 29/11/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
New director appointed
dot icon30/09/2004
Return made up to 05/08/04; no change of members
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon28/07/2004
Group of companies' accounts made up to 2003-03-31
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon10/03/2004
Director resigned
dot icon28/02/2004
New director appointed
dot icon11/12/2003
Certificate of change of name
dot icon17/09/2003
Return made up to 05/08/03; full list of members
dot icon24/05/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon19/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
Certificate of change of name
dot icon25/09/2002
Ad 12/09/02--------- £ si [email protected]=40000 £ ic 60000/100000
dot icon25/09/2002
Ad 12/09/02--------- £ si [email protected]=59999 £ ic 1/60000
dot icon25/09/2002
Nc inc already adjusted 12/09/02
dot icon25/09/2002
Div s-div 12/09/02
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Secretary's particulars changed;director's particulars changed
dot icon25/09/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: c/o andrew m jackson essex house manor street hull HU1 1XH
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Resolutions
dot icon15/08/2002
Registered office changed on 15/08/02 from: 6-8 underwood street london N1 7JQ
dot icon05/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconNext confirmation date
04/08/2016
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levett, Timothy Roland
Director
18/10/2007 - 16/06/2011
50
Bradney, James
Director
16/06/2011 - 21/06/2011
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/08/2002 - 07/08/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/08/2002 - 07/08/2002
36021
Atkinson, Stewart Martin
Director
21/09/2004 - 21/01/2007
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITSPACE MODULAR BUILDINGS LIMITED

BRITSPACE MODULAR BUILDINGS LIMITED is an(a) Active company incorporated on 04/08/2002 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. 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 BRITSPACE MODULAR BUILDINGS LIMITED?

toggle

BRITSPACE MODULAR BUILDINGS LIMITED is currently Active. It was registered on 04/08/2002 and dissolved on 11/05/2014.

Where is BRITSPACE MODULAR BUILDINGS LIMITED located?

toggle

BRITSPACE MODULAR BUILDINGS LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BRITSPACE MODULAR BUILDINGS LIMITED do?

toggle

BRITSPACE MODULAR BUILDINGS LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for BRITSPACE MODULAR BUILDINGS LIMITED?

toggle

The latest filing was on 07/12/2015: Restoration by order of the court.