BRITTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05021852

Incorporation date

20/01/2004

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE12 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon01/03/2017
Return of final meeting in a members' voluntary winding up
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon03/03/2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon09/02/2016
Appointment of a voluntary liquidator
dot icon09/02/2016
Insolvency court order
dot icon09/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2015
Declaration of solvency
dot icon26/10/2015
Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon26/10/2015
Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE12 2AF on 2015-10-27
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon05/10/2015
Satisfaction of charge 050218520015 in full
dot icon10/09/2015
Rectified Form TM01 was removed from the public register on 30/10/2015 as it was invalid or ineffective.
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon05/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Lee David Richardson as a director on 2014-06-30
dot icon03/09/2014
Termination of appointment of Lee Richardson as a secretary on 2014-06-30
dot icon01/06/2014
Appointment of Mr Mark Edward Lapping as a director
dot icon01/06/2014
Appointment of Mr Karl Bostock as a director
dot icon29/05/2014
Termination of appointment of Darren Dean as a director
dot icon23/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/11/2013
Satisfaction of charge 14 in full
dot icon14/11/2013
Registration of charge 050218520015
dot icon23/10/2013
Appointment of Mr Lee David Richardson as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a director
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a secretary
dot icon10/04/2013
Appointment of Darren William Dean as a director
dot icon10/04/2013
Appointment of Lee Richardson as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon31/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon24/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/08/2011
Termination of appointment of Michael Clark as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Director's details changed for Michael Clark on 2009-11-06
dot icon19/01/2010
Register inspection address has been changed
dot icon13/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon18/01/2009
Return made up to 19/01/09; full list of members
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2008
Ad 25/02/08\gbp si [email protected]=100\gbp ic 9900/10000\
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/03/2008
Appointment terminated director mark freer
dot icon06/03/2008
Appointment terminated director barry turner
dot icon06/03/2008
Appointment terminated director paul toby
dot icon06/03/2008
Appointment terminated director geoffrey bayliss
dot icon06/03/2008
Appointment terminated director william greig
dot icon06/03/2008
Appointment terminated director mark finneran
dot icon06/03/2008
Appointment terminated director gerard lynch
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/02/2008
Return made up to 21/01/08; full list of members
dot icon14/01/2008
Group of companies' accounts made up to 2007-04-30
dot icon28/11/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon23/01/2007
Return made up to 21/01/07; full list of members
dot icon17/08/2006
Group of companies' accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 21/01/06; full list of members
dot icon24/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon04/05/2005
New director appointed
dot icon18/04/2005
Resolutions
dot icon13/04/2005
Director resigned
dot icon20/02/2005
Return made up to 21/01/05; full list of members
dot icon07/09/2004
Certificate of change of name
dot icon11/08/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon07/07/2004
Registered office changed on 08/07/04 from: ever LLP 1 royal standard place nottingham NG1 6FZ
dot icon07/07/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New secretary appointed;new director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
New director appointed
dot icon06/06/2004
Secretary resigned
dot icon06/06/2004
Director resigned
dot icon06/06/2004
Ad 21/05/04--------- £ si [email protected]=9899 £ ic 1/9900
dot icon06/06/2004
Nc inc already adjusted 21/05/04
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon06/06/2004
S-div 21/05/04
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
20/01/2004 - 02/03/2004
953
EVERDIRECTOR LIMITED
Corporate Director
20/01/2004 - 02/03/2004
433
Turner, Barry John
Director
20/05/2004 - 24/02/2008
8
Toby, Paul Malcolm
Director
20/05/2004 - 24/02/2008
6
Lapping, Mark Edward
Director
30/05/2014 - Present
36

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 BRITTON HOLDINGS LIMITED

BRITTON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/01/2004 with the registered office located at 1 More London Place, London SE12 2AF. 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 BRITTON HOLDINGS LIMITED?

toggle

BRITTON HOLDINGS LIMITED is currently Dissolved. It was registered on 20/01/2004 and dissolved on 01/06/2017.

Where is BRITTON HOLDINGS LIMITED located?

toggle

BRITTON HOLDINGS LIMITED is registered at 1 More London Place, London SE12 2AF.

What does BRITTON HOLDINGS LIMITED do?

toggle

BRITTON HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BRITTON HOLDINGS LIMITED?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.