NATIONAL BRITANNIA GROUP LIMITED

Register to unlock more data on OkredoRegister

NATIONAL BRITANNIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02747765

Incorporation date

15/09/1992

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1992)
dot icon23/08/2013
Final Gazette dissolved following liquidation
dot icon23/05/2013
Administrator's progress report to 2013-04-19
dot icon23/05/2013
Notice of move from Administration to Dissolution on 2013-04-30
dot icon28/01/2013
Notice of vacation of office by administrator
dot icon28/01/2013
Notice of appointment of replacement/additional administrator
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon16/07/2012
Notice of extension of period of Administration
dot icon09/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon01/02/2012
Administrator's progress report to 2011-12-13
dot icon31/01/2012
Notice of extension of period of Administration
dot icon29/01/2012
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-31
dot icon27/06/2011
Statement of affairs with form 2.14B
dot icon10/05/2011
Registered office address changed from Kpmg Llp PO Box 695 8 Salisbury Square London EC4Y 8BB on 2011-05-11
dot icon10/05/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-05-11
dot icon13/04/2011
Notice of deemed approval of proposals
dot icon11/04/2011
Statement of administrator's proposal
dot icon06/04/2011
Statement of administrator's proposal
dot icon14/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon08/02/2011
Appointment of an administrator
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon25/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon23/06/2010
Full accounts made up to 2009-08-31
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon03/11/2009
Termination of appointment of John Prowse as a director
dot icon01/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 18
dot icon26/07/2009
Resolutions
dot icon24/07/2009
Full accounts made up to 2008-08-31
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 16
dot icon14/05/2009
Resolutions
dot icon07/05/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon19/11/2008
Certificate of change of name
dot icon15/10/2008
Return made up to 16/09/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon24/09/2008
Return made up to 16/09/07; no change of members; amend
dot icon22/09/2008
Certificate of change of name
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon07/05/2008
Director appointed mr john prowse
dot icon07/05/2008
Appointment Terminated Director alexander sleeth
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon03/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned;director resigned
dot icon20/10/2007
Return made up to 16/09/07; no change of members
dot icon06/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Return made up to 16/09/06; full list of members
dot icon20/11/2006
Location of debenture register address changed
dot icon20/11/2006
Location of register of members address changed
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon20/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon20/02/2006
New director appointed
dot icon15/11/2005
Ad 24/10/05--------- £ si [email protected]=23454 £ ic 2726544/2749998
dot icon15/11/2005
Nc dec already adjusted 24/10/05
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon11/10/2005
Return made up to 16/09/05; full list of members
dot icon06/09/2005
Ad 08/03/05--------- £ si [email protected]=57679 £ ic 2668865/2726544
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Declaration of assistance for shares acquisition
dot icon07/04/2005
Declaration of assistance for shares acquisition
dot icon07/04/2005
Declaration of assistance for shares acquisition
dot icon04/04/2005
Memorandum and Articles of Association
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Group of companies' accounts made up to 2004-10-31
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon10/10/2004
Return made up to 16/09/04; full list of members
dot icon10/10/2004
Location of register of members address changed
dot icon10/10/2004
Location of debenture register address changed
dot icon02/09/2004
Group of companies' accounts made up to 2003-10-31
dot icon09/08/2004
Director's particulars changed
dot icon13/07/2004
Ad 27/05/04--------- £ si [email protected]=112782 £ ic 2556083/2668865
dot icon20/11/2003
Director resigned
dot icon19/10/2003
Return made up to 16/09/03; full list of members
dot icon14/04/2003
Group of companies' accounts made up to 2002-10-31
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director's particulars changed
dot icon17/12/2002
Group of companies' accounts made up to 2001-10-31
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon29/10/2002
Return made up to 16/09/02; full list of members
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon06/10/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon18/09/2002
Director's particulars changed
dot icon03/09/2002
Director resigned
dot icon01/09/2002
Delivery ext'd 3 mth 31/10/01
dot icon22/08/2002
Director resigned
dot icon01/08/2002
Director's particulars changed
dot icon08/07/2002
Director's particulars changed
dot icon14/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon14/10/2001
Return made up to 16/09/01; full list of members
dot icon14/10/2001
Location of register of members address changed
dot icon01/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
£ nc 3082500/3282500 24/09/01
dot icon20/09/2001
Particulars of mortgage/charge
dot icon27/08/2001
Conve 13/10/00
dot icon13/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon30/07/2001
Ad 13/10/00--------- £ si [email protected]=128591 £ ic 2528827/2657418
dot icon04/06/2001
New director appointed
dot icon20/05/2001
New director appointed
dot icon19/04/2001
Ad 13/10/00--------- £ si [email protected]=128591 £ ic 2400236/2528827
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon28/12/2000
Full group accounts made up to 1999-10-31
dot icon13/11/2000
New director appointed
dot icon09/11/2000
Nc inc already adjusted 13/10/00
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon06/11/2000
Registered office changed on 07/11/00 from: c/o mccabe ford & williams charlton house dour street dover, kent, CT16 1BL
dot icon05/11/2000
Return made up to 16/09/00; full list of members
dot icon05/11/2000
Location of debenture register address changed
dot icon26/09/2000
Director resigned
dot icon14/06/2000
Nc inc already adjusted 23/03/00
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon02/05/2000
Certificate of change of name
dot icon23/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/10/1999
Return made up to 16/09/99; full list of members
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon10/10/1999
Resolutions
dot icon19/09/1999
New director appointed
dot icon01/09/1999
Full group accounts made up to 1998-10-31
dot icon08/06/1999
Resolutions
dot icon06/06/1999
Certificate of change of name
dot icon24/04/1999
Director resigned
dot icon22/10/1998
Declaration of satisfaction of mortgage/charge
dot icon23/09/1998
Ad 13/12/97--------- £ si [email protected]
dot icon23/09/1998
Return made up to 16/09/98; full list of members
dot icon21/12/1997
Full group accounts made up to 1997-10-31
dot icon12/10/1997
Return made up to 16/09/97; full list of members
dot icon12/10/1997
Director's particulars changed
dot icon17/07/1997
Full group accounts made up to 1996-10-31
dot icon08/07/1997
New director appointed
dot icon09/06/1997
Ad 20/02/97--------- £ si [email protected]=4450 £ ic 2394105/2398555
dot icon01/05/1997
Secretary's particulars changed
dot icon01/05/1997
Location of register of members
dot icon01/11/1996
Return made up to 16/09/96; full list of members
dot icon30/10/1996
Ad 16/12/95--------- £ si [email protected]=3025 £ ic 2391080/2394105
dot icon03/04/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon19/02/1996
Particulars of mortgage/charge
dot icon30/01/1996
Full group accounts made up to 1995-10-31
dot icon17/10/1995
Return made up to 16/09/95; full list of members
dot icon26/04/1995
Full group accounts made up to 1994-10-31
dot icon18/04/1995
Ad 16/12/94--------- £ si [email protected]=2619 £ ic 2388461/2391080
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 icon21/11/1994
Ad 04/11/94--------- £ si [email protected]=1000000 £ ic 1388461/2388461
dot icon16/10/1994
Return made up to 16/09/94; full list of members
dot icon16/10/1994
Location of register of members address changed
dot icon16/10/1994
Location of debenture register address changed
dot icon31/08/1994
New director appointed
dot icon22/08/1994
Ad 25/07/94--------- £ si [email protected]=3846 £ ic 1384615/1388461
dot icon08/06/1994
Full group accounts made up to 1993-10-31
dot icon21/04/1994
Particulars of mortgage/charge
dot icon16/04/1994
Ad 15/03/94--------- £ si [email protected]=1000000 £ ic 384615/1384615
dot icon16/04/1994
Nc inc already adjusted 15/03/94
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon16/04/1994
Resolutions
dot icon17/02/1994
Memorandum and Articles of Association
dot icon18/01/1994
Resolutions
dot icon29/12/1993
Particulars of mortgage/charge
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Return made up to 16/09/93; full list of members
dot icon05/10/1993
Location of debenture register address changed
dot icon05/10/1993
Secretary's particulars changed
dot icon29/07/1993
Certificate of change of name
dot icon07/06/1993
Director resigned
dot icon25/03/1993
Statement of affairs
dot icon25/03/1993
Ad 06/11/92--------- £ si [email protected]
dot icon25/03/1993
Statement of affairs
dot icon25/03/1993
Ad 06/11/92--------- £ si [email protected]
dot icon25/02/1993
Ad 06/11/92--------- £ si [email protected]=7360 £ ic 377255/384615
dot icon25/02/1993
Ad 06/11/92--------- £ si [email protected]=4250 £ ic 373005/377255
dot icon09/12/1992
Particulars of mortgage/charge
dot icon06/12/1992
Certificate of change of name
dot icon03/12/1992
Registered office changed on 04/12/92 from: 31 warwick square london SW1V 2AF
dot icon03/12/1992
Location of register of members
dot icon24/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Ad 06/11/92--------- £ si [email protected]=84615 £ ic 288390/373005
dot icon24/11/1992
Ad 06/11/92--------- £ si [email protected]=238390 £ ic 50000/288390
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
£ nc 50000/400000 06/11/92
dot icon23/11/1992
Secretary resigned;director resigned
dot icon23/11/1992
Director resigned
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Ad 30/10/92--------- £ si [email protected]=49998 £ ic 2/50000
dot icon23/11/1992
Nc inc already adjusted 30/10/92
dot icon23/11/1992
S-div 30/10/92
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Accounting reference date notified as 31/10
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Secretary resigned;director resigned;new director appointed
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
New secretary appointed
dot icon23/11/1992
New director appointed
dot icon21/11/1992
New director appointed
dot icon20/11/1992
New secretary appointed
dot icon27/10/1992
Registered office changed on 28/10/92 from: 193/195 city road london EC1V 1JN
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon15/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Quintin John
Director
15/07/2001 - 22/10/2002
45
Wells, David Francis
Director
21/10/2007 - 29/11/2010
92
Carlisle, Ian
Director
30/09/2009 - 14/02/2011
75
Da Costa, Jean-Paul
Director
27/10/1992 - 29/10/1992
107
Record, Anthony
Director
05/11/1992 - 21/10/2007
53

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 NATIONAL BRITANNIA GROUP LIMITED

NATIONAL BRITANNIA GROUP LIMITED is an(a) Dissolved company incorporated on 15/09/1992 with the registered office located at KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BB. 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 NATIONAL BRITANNIA GROUP LIMITED?

toggle

NATIONAL BRITANNIA GROUP LIMITED is currently Dissolved. It was registered on 15/09/1992 and dissolved on 23/08/2013.

Where is NATIONAL BRITANNIA GROUP LIMITED located?

toggle

NATIONAL BRITANNIA GROUP LIMITED is registered at KPMG LLP, PO BOX 695 8 Salisbury Square, London EC4Y 8BB.

What does NATIONAL BRITANNIA GROUP LIMITED do?

toggle

NATIONAL BRITANNIA GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NATIONAL BRITANNIA GROUP LIMITED?

toggle

The latest filing was on 23/08/2013: Final Gazette dissolved following liquidation.