Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA (ISLE OF MAN) LIMITED
Company Information for

BRITANNIA (ISLE OF MAN) LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02245640
Private Limited Company
Liquidation

Company Overview

About Britannia (isle Of Man) Ltd
BRITANNIA (ISLE OF MAN) LIMITED was founded on 1988-04-19 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". Britannia (isle Of Man) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITANNIA (ISLE OF MAN) LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M60
 
Filing Information
Company Number 02245640
Company ID Number 02245640
Date formed 1988-04-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-04-01
Return next due 2017-04-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA (ISLE OF MAN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
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.

Company Officers of BRITANNIA (ISLE OF MAN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
RICHARD JOHN ADNETT
Director 2015-08-20
STEPHEN AITKEN
Director 2015-08-20
DAVID MICHAEL MILLER
Director 2015-08-20
DANIEL MUNDY
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2011-11-30 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-10-22 2014-12-19
RICHARD ANTONY BURROWS
Director 2013-06-11 2014-11-30
SUSAN MOSS
Company Secretary 2010-07-19 2014-10-21
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
ANDREW NICHOLAS RUSSELL
Director 2011-03-31 2011-11-30
RICHARD THOMAS GODDARD
Director 2009-08-01 2011-03-31
PATRICIA ANNE WADE
Company Secretary 2009-11-30 2010-07-19
PETER WILLIAM KERNS
Director 2009-08-01 2009-12-31
PAUL DEREK MEDFORD
Company Secretary 2007-08-01 2009-11-30
DAVID JAMES MCCARTHY
Director 2008-11-26 2009-08-01
PAUL DEREK MEDFORD
Director 2007-08-01 2009-08-01
PAUL ANDREW MILLS
Director 2002-10-09 2009-08-01
PHILLIP ANDREW LEE
Director 2003-10-30 2008-11-26
ROBIN SINCLAIR GREEN
Company Secretary 2002-10-10 2007-07-31
ROBIN SINCLAIR GREEN
Director 2002-10-10 2007-07-31
ALAN STANLEY THOMPSON
Director 1993-06-17 2003-12-08
PAUL ANDREW MILLS
Company Secretary 1993-10-05 2002-10-10
DAVID JOHN MORGAN
Director 1992-04-08 2002-03-31
DAVID HENRY FULTON
Director 1992-04-08 1996-09-04
JOHN GILBERT FENTON
Director 1992-04-08 1995-12-31
CHARLES RICHARD GODWIN
Director 1992-04-08 1994-05-27
ROBIN SINCLAIR GREEN
Company Secretary 1992-04-08 1993-10-05
FRANCIS MICHAEL SHAW
Director 1992-04-08 1993-06-24
LIONEL OWEN
Director 1992-04-08 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ADNETT FIRST ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1964-04-29 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES (SCOTLAND) LIMITED Director 2017-03-23 CURRENT 1991-12-05 Active
RICHARD JOHN ADNETT THIRD ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1966-12-22 Active
RICHARD JOHN ADNETT SECOND ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1969-10-28 Active
RICHARD JOHN ADNETT FOURTH ROODHILL LEASING LIMITED Director 2017-03-23 CURRENT 1983-10-31 Active
RICHARD JOHN ADNETT CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED Director 2017-03-23 CURRENT 1962-03-23 Active
RICHARD JOHN ADNETT CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
RICHARD JOHN ADNETT LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
RICHARD JOHN ADNETT MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
RICHARD JOHN ADNETT BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
RICHARD JOHN ADNETT BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
RICHARD JOHN ADNETT BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
RICHARD JOHN ADNETT CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
RICHARD JOHN ADNETT BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
RICHARD JOHN ADNETT BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
RICHARD JOHN ADNETT CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
RICHARD JOHN ADNETT BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
RICHARD JOHN ADNETT BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
RICHARD JOHN ADNETT CO-OPERATIVE COMMERCIAL LIMITED Director 2015-08-20 CURRENT 1969-05-19 Liquidation
STEPHEN AITKEN CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN LARCHVALE LIMITED Director 2014-06-17 CURRENT 1989-02-24 Dissolved 2017-12-19
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER BPS PRINCIPAL EMPLOYER LIMITED Director 2016-06-28 CURRENT 2015-11-26 Active
DAVID MICHAEL MILLER LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DAVID MICHAEL MILLER PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DAVID MICHAEL MILLER FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DAVID MICHAEL MILLER PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DAVID MICHAEL MILLER SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
DAVID MICHAEL MILLER DAY & SON(BUILDERS)LIMITED Director 2015-08-20 CURRENT 1938-06-14 Liquidation
DAVID MICHAEL MILLER FIRST ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1964-04-29 Liquidation
DAVID MICHAEL MILLER BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
DAVID MICHAEL MILLER BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
DAVID MICHAEL MILLER BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
DAVID MICHAEL MILLER BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
DAVID MICHAEL MILLER BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
DAVID MICHAEL MILLER BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
DAVID MICHAEL MILLER VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
DAVID MICHAEL MILLER THIRD ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1966-12-22 Active
DAVID MICHAEL MILLER SECOND ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1969-10-28 Active
DAVID MICHAEL MILLER HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
DAVID MICHAEL MILLER FOURTH ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1983-10-31 Active
DAVID MICHAEL MILLER CLEVELAND FINANCE LIMITED Director 2015-08-20 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
DAVID MICHAEL MILLER THE CO-OPERATIVE BANK PENSION TRUST LIMITED Director 2015-08-20 CURRENT 1985-05-14 Active
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1
2017-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-06-01AD02SAIL ADDRESS CREATED
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-044.70DECLARATION OF SOLVENCY
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-20SH20STATEMENT BY DIRECTORS
2016-09-20CAP-SSSOLVENCY STATEMENT DATED 14/09/16
2016-09-20RES06REDUCE ISSUED CAPITAL 19/09/2016
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-19AR0101/04/16 FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-09-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2000000
2015-04-29AR0101/04/15 FULL LIST
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2015-01-16AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-01-06AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS
2014-10-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-01AR0101/04/14 FULL LIST
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AP01DIRECTOR APPOINTED RICHARD ANTONY BURROWS
2013-04-02AR0101/04/13 FULL LIST
2013-01-07SH1907/01/13 STATEMENT OF CAPITAL GBP 1
2013-01-07CAP-SSSOLVENCY STATEMENT DATED 23/11/12
2013-01-07SH20STATEMENT BY DIRECTORS
2013-01-07RES06REDUCE ISSUED CAPITAL 23/11/2012
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AR0101/04/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2011-04-12AR0101/04/11 FULL LIST
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-18AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE
2010-07-27AP03SECRETARY APPOINTED SUSAN MOSS
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-04-20AR0101/04/10 FULL LIST
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD
2009-12-23AP03SECRETARY APPOINTED MRS PATRICIA ANNE WADE
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, NEWTON HOUSE, P.O.BOX 20,, CHEADLE ROAD, LEEK,STAFFORDSHIRE, ST13 5RG
2009-08-24288aDIRECTOR APPOINTED PETER WILLIAM KERNS
2009-08-24288aDIRECTOR APPOINTED RICHARD THOMAS GODDARD
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MILLS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MEDFORD
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED DAVID JAMES MCCARTHY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP LEE
2008-04-21363sRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-18363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-12-15288bDIRECTOR RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-17288bSECRETARY RESIGNED
2002-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA (ISLE OF MAN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA (ISLE OF MAN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITANNIA (ISLE OF MAN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 (ISLE OF MAN) LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIA (ISLE OF MAN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA (ISLE OF MAN) LIMITED
Trademarks
We have not found any records of BRITANNIA (ISLE OF MAN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA (ISLE OF MAN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITANNIA (ISLE OF MAN) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA (ISLE OF MAN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBRITANNIA (ISLE OF MAN) LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyBRITANNIA (ISLE OF MAN) LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyBRITANNIA (ISLE OF MAN) LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA (ISLE OF MAN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA (ISLE OF MAN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.