Company Information for BRITANNIA CENTRAL LIMITED
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
00613789
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRITANNIA CENTRAL LIMITED | ||
Legal Registered Office | ||
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 00613789 | |
---|---|---|
Company ID Number | 00613789 | |
Date formed | 1958-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 30/06/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:25:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORNINGTON SECRETARIES LIMITED |
||
GARY ANTHONY BURNS |
||
MICHAEL HOWARD GOLDSTEIN |
||
PAUL GEORGE MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GORDON THORNE |
Company Secretary | ||
JONATHAN MAURICE FRANSES GOLDEN |
Company Secretary | ||
ANITA AELION |
Director | ||
JONATHAN MAURICE FRANSES GOLDEN |
Director | ||
IRMA FRANCES |
Director | ||
LEON LUIZ AELION |
Company Secretary | ||
LEON LUIZ AELION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMROSE CONSTRUCTION LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
CITYMAIN INVESTMENTS LTD | Company Secretary | 2005-07-21 | CURRENT | 1999-03-05 | Liquidation | |
POP-UPS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
POP-UP TOWERS LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
STORMCLIFF LTD | Company Secretary | 2005-03-01 | CURRENT | 1998-02-05 | Liquidation | |
MORSTON INVESTMENTS LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1973-08-09 | Active | |
BOLTBRIDGE LTD | Company Secretary | 2004-12-20 | CURRENT | 2004-11-22 | Liquidation | |
MARLTREND PROPERTIES LIMITED | Company Secretary | 2004-04-22 | CURRENT | 1998-02-03 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1995-07-13 | Liquidation | |
LOTHBURY INVESTMENTS LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
RAVENWARD LTD | Company Secretary | 2003-04-28 | CURRENT | 2003-03-24 | Liquidation | |
D & R PROPERTIES LIMITED | Company Secretary | 2003-04-16 | CURRENT | 1996-12-11 | Active | |
LOTHBURY CORPORATION LTD | Company Secretary | 2003-03-14 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
DECO PROPERTIES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1997-02-13 | Active | |
STORE PR LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2001-09-26 | Active | |
STOCKSHIELD LTD | Company Secretary | 2002-08-09 | CURRENT | 2002-07-29 | Active | |
NORTHARD LTD | Company Secretary | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
DESCRIPTION LTD | Company Secretary | 2002-03-18 | CURRENT | 2001-05-08 | Liquidation | |
TIGERWATER LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2000-12-08 | Liquidation | |
SOLHURST LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-05-10 | Liquidation | |
FARONCELL LIMITED | Company Secretary | 2000-10-16 | CURRENT | 1978-03-21 | Active | |
BRITANNIA EAST LIMITED | Company Secretary | 2000-10-12 | CURRENT | 2000-04-03 | Liquidation | |
MAZEHEAD LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1974-01-02 | Liquidation | |
LAWNPOND LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1966-08-04 | Liquidation | |
DYNAMO DEVELOPMENTS LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1983-05-11 | Liquidation | |
VALESTAN PROPERTIES LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1971-01-08 | Liquidation | |
STOVEDALE LIMITED | Company Secretary | 2000-05-16 | CURRENT | 1993-03-29 | Liquidation | |
ALL DAY ADVERTISING LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-10-30 | Liquidation | |
ROSSINGTON LTD | Company Secretary | 2000-05-16 | CURRENT | 1998-11-06 | Liquidation | |
EAGLEWALL PROPERTIES LTD | Company Secretary | 2000-05-16 | CURRENT | 1999-03-18 | Liquidation | |
SHOREDITCH HOTEL LTD | Company Secretary | 2000-05-10 | CURRENT | 2000-05-09 | Active | |
GLOBECASTLE LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1971-12-30 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Company Secretary | 2000-03-15 | CURRENT | 1998-05-18 | Liquidation | |
SAVOYLANE LTD | Company Secretary | 1999-09-27 | CURRENT | 1999-09-17 | Active | |
WOODRIDGES LIMITED | Company Secretary | 1999-08-06 | CURRENT | 1996-08-05 | Liquidation | |
BREANSTAR LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1976-11-12 | Liquidation | |
BES PROPERTIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1983-05-11 | Active | |
GURNEY HOUSE SECURITIES LIMITED | Company Secretary | 1999-03-22 | CURRENT | 1973-08-24 | Liquidation | |
LINEA PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
SRB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
MORLAND NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S&RB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
MORLAND PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
SAVOYLANE LTD | Director | 2015-07-13 | CURRENT | 1999-09-17 | Active | |
THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-23 | Active | |
SHOREDITCH STAGE 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE 1 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
PROVEST PROJECTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Liquidation | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2014-02-01 | CURRENT | 2007-04-16 | Liquidation | |
EMERALD HOUSE LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2017-10-10 | |
GAINSBOROUGH HOUSE UK LIMITED | Director | 2012-06-08 | CURRENT | 2008-03-10 | Liquidation | |
NORTHARD (TONBRIDGE) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
THE ESTATE OFFICE SHOREDITCH LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
VALESTAN PROPERTIES LIMITED | Director | 2011-05-01 | CURRENT | 1971-01-08 | Liquidation | |
ACTON STREET LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Liquidation | |
LOTHBURY CORPORATION LTD | Director | 2009-12-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
TIGERWATER LIMITED | Director | 2009-05-21 | CURRENT | 2000-12-08 | Liquidation | |
ADJOIN LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
WORSHIP STREET PROPERTIES LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
NORTHARD LTD | Director | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2000-07-31 | CURRENT | 1973-08-24 | Liquidation | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 1998-05-18 | Liquidation | |
BREANSTAR LIMITED | Director | 2016-03-14 | CURRENT | 1976-11-12 | Liquidation | |
ATKINSON REAL ESTATE NO. 4 LIMITED | Director | 2016-03-14 | CURRENT | 2011-04-01 | Liquidation | |
THURLEIGH PARTNERSHIP LIMITED | Director | 2018-06-04 | CURRENT | 2013-10-14 | Liquidation | |
CITY OF LONDON CONFIRMING HOUSE LIMITED | Director | 2018-02-02 | CURRENT | 2010-10-28 | Active - Proposal to Strike off | |
CITY OF LONDON SME LEASING LIMITED | Director | 2018-02-02 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
COLG SME (GP) LIMITED | Director | 2018-02-02 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
PROPERTY & FUNDING SOLUTIONS LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
PROFESSIONS FUNDING LIMITED | Director | 2017-11-14 | CURRENT | 2008-11-13 | Active | |
MAX BARNEY INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
WICKER FISHERIES HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2015-09-15 | Liquidation | |
CITY OF LONDON FINANCIAL SERVICES LIMITED | Director | 2017-01-16 | CURRENT | 1985-02-15 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF LTD | Director | 2016-11-17 | CURRENT | 1998-02-05 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
FACEBARN PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 1988-05-27 | Liquidation | |
CREDIT ASSET MANAGEMENT LIMITED | Director | 2016-05-01 | CURRENT | 2011-01-19 | Active | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 2007-04-16 | Liquidation | |
ACTON STREET LIMITED | Director | 2016-03-14 | CURRENT | 2010-04-30 | Liquidation | |
TIGERWATER LIMITED | Director | 2016-03-14 | CURRENT | 2000-12-08 | Liquidation | |
MAX BARNEY DEVELOPMENT LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ATB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
M BARNEY COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
A&TB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA EAST LIMITED | Director | 2015-10-01 | CURRENT | 2000-04-03 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2015-10-01 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2013-09-13 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2010-10-15 | Liquidation | |
BREANSTAR LIMITED | Director | 2015-10-01 | CURRENT | 1976-11-12 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2011-06-10 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2012-03-30 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 1983-05-11 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-30 | Liquidation | |
STOVEDALE LIMITED | Director | 2015-10-01 | CURRENT | 1993-03-29 | Liquidation | |
MAX BARNEY LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
EVENLODE INVESTMENTS LIMITED | Director | 2014-12-22 | CURRENT | 2014-10-29 | Active | |
CITY OF LONDON GROUP PLC. | Director | 2013-11-29 | CURRENT | 1981-01-16 | Liquidation | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2013-06-14 | CURRENT | 1973-08-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-04 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/16 FROM The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/05/16 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES11 | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR PAUL GEORGE MILNER | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Anthony Burns on 2014-11-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 01/09/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Anthony Burns on 2012-03-18 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 18/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 13/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 31/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 32/38 SCRUTTON STREET BISHOPSGATE LONDON EC2A 4RQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/02 TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 9 ARGYLL STREET LONDON W1V 2AT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PEMBLANS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/01/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-04-30 | £ 3,098,668 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 313,571 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITANNIA CENTRAL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 167,648 |
---|---|---|
Current Assets | 2013-04-30 | £ 1,144,122 |
Debtors | 2013-04-30 | £ 976,474 |
Tangible Fixed Assets | 2013-04-30 | £ 3,871,630 |
Tangible Fixed Assets | 2012-05-01 | £ 3,893,198 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | NEW ENGLAND FOOD VENTURES LIMITED | 2011-03-15 | Outstanding |
LEASE | SOLID STATE TECHNOLOGY LIMITED | 2010-05-28 | Outstanding |
LEASE | SOLID STATE TECHNOLOGY LIMITED | 2010-05-28 | Outstanding |
LEASE | TRAVCO LLP | 2010-08-24 | Outstanding |
We have found 4 mortgage charges which are owed to BRITANNIA CENTRAL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRITANNIA CENTRAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRITANNIA CENTRAL LTD. | Event Date | 2016-05-05 |
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. MICHAEL HOWARD GOLDSTEIN , Director : | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA CENTRAL LTD | Event Date | 2016-05-05 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |