Liquidation
Company Information for BRISK AND KINDLE PROPERTY LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
01535072
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRISK AND KINDLE PROPERTY LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in HA7 | |
Company Number | 01535072 | |
---|---|---|
Company ID Number | 01535072 | |
Date formed | 1980-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:48:12 |
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 |
---|---|---|
ANTHONY IAN BAPTIST |
||
ANTHONY IAN BAPTIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILIP RALPH |
Director | ||
WING YOOI WONG |
Company Secretary | ||
LENG PECK KWEK |
Director | ||
LENG CHAN QUEK |
Director | ||
KWAI CHOY WONG |
Director | ||
KADIR YAHYA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOOMQUEST LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1999-07-29 | Active - Proposal to Strike off | |
W WAREHOUSE LTD | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O C/O K SHAH & CO BUCKINGHAM HOUSE EAST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN BAPTIST / 12/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY IAN BAPTIST / 12/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH | |
AR01 | 12/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O KIDD RAPINET SOLS [AIB] 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/08 | |
363s | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O KIDD RAPINET (AIB) 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 25 SACKVILLE STREET LONDON W1S 3EL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/01 | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 28 SACKVILLE STREET LONDON W1X 1DA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 10 ANGEL COURT LONDON EC2R 7HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2016-08-09 |
Notices to Creditors | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | KLEINWORT BENSON LIMITED | |
SECOND MORTGAGE | Satisfied | THE EAST SURREY WATER COMPANY | |
LEGAL CHARGE | Satisfied | A P BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
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 BRISK AND KINDLE PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRISK AND KINDLE PROPERTY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRISK AND KINDLE PROPERTY LIMITED | Event Date | 2016-07-12 |
Via Written Resolutions of the above named Company, the following Resolutions were duly passed on 12 July 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT insolvency practitioners licensed in the UK by the Insolvency Practitioners Association, are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRISK AND KINDLE PROPERTY LIMITED | Event Date | 2016-07-12 |
Notice is hereby given that the Creditors of the above named company are required on or before 30 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan David Bass and Freddy Khalastchi both of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 July 2016 Office Holder details: Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRISK AND KINDLE PROPERTY LIMITED | Event Date | 2016-07-12 |
Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868. | |||
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. |