Liquidation
Company Information for BRYANSTON INSURANCE COMPANY LIMITED
12 PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
01388409
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRYANSTON INSURANCE COMPANY LIMITED | |
Legal Registered Office | |
12 PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 01388409 | |
---|---|---|
Company ID Number | 01388409 | |
Date formed | 1978-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 30/04/2009 | |
Latest return | 13/05/2009 | |
Return next due | 10/06/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:18:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRYANSTON INSURANCE COMPANY LIMITED | Active | Company formed on the 1981-01-01 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RACKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS RACKHAM | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 13/05/09; full list of members | |
363a | Return made up to 13/05/08; full list of members | |
225 | Accounting reference date extended from 31/12/2007 to 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 13/05/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | Return made up to 13/05/06; full list of members | |
288c | Secretary's particulars changed;director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | Return made up to 13/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | Return made up to 13/05/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | Return made up to 13/05/03; full list of members | |
287 | Registered office changed on 07/04/03 from: 35 st thomas street london SE1 9SN | |
288c | Director's particulars changed | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | Return made up to 13/05/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/98 FROM: RENSLADE HOUSE WHITFIELD STREET GLOUCESTER GL1 1NA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/95 FROM: TRIDENT HOUSE RUSSELL STREET GLOUCESTER GL1 1EL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
ELRES | S386 DISP APP AUDS 07/03/94 | |
ELRES | S369(4) SHT NOTICE MEET 07/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 |
Winding-Up Orders | 2010-02-09 |
Petitions to Wind Up (Companies) | 2009-12-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | THE POLICYHOLDERS PROTECTION BOARD | |
REINSURANCE DEPOSIT AGREEMENT | Outstanding | CITIBANK N.A. | |
SECURITY AGREEMENT | Outstanding | CITIBANK N.A. | |
CHARGE DOCUMENT | Outstanding | THE CHASE MANHATTON BANK N.A. |
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as BRYANSTON INSURANCE COMPANY LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRYANSTON INSURANCE COMPANY LIMITED | Event Date | 2010-01-20 |
In the High Court Of Justice case number 0020995 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRYANSTON INSURANCE COMPANY LIMITED | Event Date | 2009-11-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 20995 A Petition to wind up the above-named Company of Plumtree Court, London EC4A 4HT , presented on 18 November 2009 by DOUGLAS NIGEL RACKHAM , of Plumtree Court, London EC4A 4HT , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 January 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 19 January 2010. The Petitioners Solicitor is Edwards Angell Palmer & Dodge UK LLP , One Fetter Lane, London EC4A 1JB . : | |||
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. |