BRYANSTON INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01388409

Incorporation date

12/09/1978

Size

Full

Contacts

Registered address

Registered address

12 Plumtree Court, London, EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1978)
dot icon11/07/2011
Termination of appointment of Douglas Rackham as a director
dot icon27/06/2011
Termination of appointment of Paul Evans as a director
dot icon27/06/2011
Termination of appointment of Douglas Rackham as a secretary
dot icon16/02/2010
Order of court to wind up
dot icon19/06/2009
Return made up to 13/05/09; full list of members
dot icon04/06/2008
Return made up to 13/05/08; full list of members
dot icon23/04/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Return made up to 13/05/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 13/05/06; full list of members
dot icon23/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 13/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 13/05/04; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Return made up to 13/05/03; full list of members
dot icon07/04/2003
Registered office changed on 07/04/03 from: 35 st thomas street london SE1 9SN
dot icon13/03/2003
Director's particulars changed
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
Secretary resigned
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 13/05/02; full list of members
dot icon24/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Auditor's resignation
dot icon17/05/2001
Return made up to 13/05/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 13/05/00; full list of members
dot icon09/09/1999
Return made up to 29/08/99; full list of members
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Declaration of satisfaction of mortgage/charge
dot icon04/09/1998
Return made up to 29/08/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Registered office changed on 19/05/98 from: renslade house whitfield street gloucester GL1 1NA
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon12/09/1997
Return made up to 29/08/97; full list of members
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon23/09/1996
Return made up to 29/08/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon29/08/1995
Return made up to 29/08/95; no change of members
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon23/08/1995
Registered office changed on 23/08/95 from: trident house russell street gloucester GL1 1EL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 29/08/94; full list of members
dot icon13/04/1994
Scheme of arrangement - amalgamation
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon27/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
New director appointed
dot icon05/11/1993
New director appointed
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 29/08/93; full list of members
dot icon06/10/1993
Full accounts made up to 1991-12-31
dot icon06/07/1993
Director resigned
dot icon05/04/1993
Director resigned;new director appointed
dot icon30/11/1992
Return made up to 29/08/92; no change of members
dot icon01/10/1992
New secretary appointed
dot icon17/07/1992
Auditor's resignation
dot icon15/07/1992
Registered office changed on 15/07/92 from: 27 leadenhall street, london EC3A 1AA
dot icon18/05/1992
Director resigned
dot icon16/04/1992
New director appointed
dot icon16/04/1992
Secretary resigned;director resigned
dot icon16/04/1992
Director resigned
dot icon16/02/1992
Secretary resigned;new secretary appointed
dot icon12/02/1992
New director appointed
dot icon07/02/1992
Director resigned
dot icon31/10/1991
Return made up to 29/08/91; no change of members
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Memorandum and Articles of Association
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Director resigned
dot icon02/08/1991
Director resigned
dot icon18/06/1991
Director's particulars changed
dot icon19/04/1991
New director appointed
dot icon30/01/1991
Director resigned
dot icon30/01/1991
Secretary resigned;new secretary appointed
dot icon20/12/1990
Auditor's resignation
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon31/08/1990
Return made up to 29/08/90; full list of members
dot icon31/07/1990
New director appointed
dot icon05/03/1990
Director resigned;new director appointed
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Secretary resigned
dot icon07/02/1990
Director resigned
dot icon02/02/1990
Director resigned
dot icon12/12/1989
Director resigned
dot icon12/09/1989
New director appointed
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Director resigned
dot icon31/05/1989
Return made up to 03/05/89; full list of members
dot icon07/03/1989
Certificate of cancellation of share premium account
dot icon07/03/1989
New director appointed
dot icon02/03/1989
Court order
dot icon21/02/1989
Resolutions
dot icon25/01/1989
New director appointed
dot icon23/12/1988
Particulars of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon28/11/1988
Director resigned
dot icon25/11/1988
Wd 16/11/88 ad 03/11/88--------- £ si 2000000@1=2000000
dot icon25/11/1988
£ nc 23000000/25000000
dot icon07/10/1988
Accounts made up to 1987-12-31
dot icon07/10/1988
Return made up to 06/09/88; full list of members
dot icon07/09/1988
New director appointed
dot icon23/05/1988
New director appointed
dot icon16/12/1987
Director resigned
dot icon17/08/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon11/04/1987
Return made up to 11/03/87; full list of members
dot icon19/03/1987
Full accounts made up to 1986-06-30
dot icon19/11/1986
Registered office changed on 19/11/86 from: 37-39 lime street london EC3M 7AY
dot icon20/08/1986
New director appointed
dot icon11/07/1986
New director appointed
dot icon12/09/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
13/05/2017
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
30/06/2008
dot iconNext due on
30/04/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYANSTON INSURANCE COMPANY LIMITED

BRYANSTON INSURANCE COMPANY LIMITED is an(a) Liquidation company incorporated on 12/09/1978 with the registered office located at 12 Plumtree Court, London, EC4A 4HT. There is currently no 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 BRYANSTON INSURANCE COMPANY LIMITED?

toggle

BRYANSTON INSURANCE COMPANY LIMITED is currently Liquidation. It was registered on 12/09/1978 .

Where is BRYANSTON INSURANCE COMPANY LIMITED located?

toggle

BRYANSTON INSURANCE COMPANY LIMITED is registered at 12 Plumtree Court, London, EC4A 4HT.

What does BRYANSTON INSURANCE COMPANY LIMITED do?

toggle

BRYANSTON INSURANCE COMPANY LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for BRYANSTON INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 11/07/2011: Termination of appointment of Douglas Rackham as a director.