Liquidation
Company Information for BRIGHOUSE CONSTRUCTION LIMITED
BAKER TILLY RESTRUCTING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
02927363
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIGHOUSE CONSTRUCTION LIMITED | |
Legal Registered Office | |
BAKER TILLY RESTRUCTING AND RECOVERY LLP 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 02927363 | |
---|---|---|
Company ID Number | 02927363 | |
Date formed | 1994-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2006 | |
Account next due | 30/07/2008 | |
Latest return | 10/05/2008 | |
Return next due | 07/06/2009 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2020-05-19 09:32:25 |
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 | ||
---|---|---|---|---|
BRIGHOUSE CONSTRUCTION (STOKE) LIMITED | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Liquidation | Company formed on the 2005-05-16 | |
BRIGHOUSE CONSTRUCTION LIMITED | Unknown | |||
BRIGHOUSE CONSTRUCTION (STOKE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMELIA JANE BRIGHOUSE |
||
RUSSELL JOHN BRIGHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHARLES STOKES |
Director | ||
GLENN POULTON |
Director | ||
PAUL BIRCH |
Director | ||
ANDREW JOHN SLANEY |
Director | ||
MICHAEL JOHN HANDLEY |
Director | ||
MICHAEL JOHN HANDLEY |
Director | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.D. HEATING AND PIPEWORK LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1976-12-16 | Liquidation | |
T.D. HEATING AND PIPEWORK LIMITED | Director | 2007-08-31 | CURRENT | 1976-12-16 | Liquidation | |
BRIG PLANT LIMITED | Director | 2007-03-08 | CURRENT | 2007-03-08 | Liquidation | |
FORTY EIGHT M LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Active | |
PAPPY LTD | Director | 1999-09-28 | CURRENT | 1999-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-15 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-15 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:- appointment of joint supervisor | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-15 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-14 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-16 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNIT 6 THE CLOCKTOWER MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8DJ | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL STOKES | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MAXIM HOUSE MARTHALL KNUTSFORD CHESHIRE WA16 7ST | |
288b | APPOINTMENT TERMINATED DIRECTOR GLENN POULTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BIRCH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SLANEY | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: MOUNT PLEASANT FARM MARTHALL KNUTSFORD CHESHIRE WA16 7SS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/00--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0289038 | Expired | Licenced property: MOUNT PLEASANT FARM MARTHALL LANE MARTHALL KNUTSFORD WA16 7SS; |
Winding-Up Orders | 2019-03-15 |
Petitions to Wind Up (Companies) | 2019-01-07 |
Final Meetings | 2014-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BRIGHOUSE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRIGHOUSE CONSTRUCTION LTD | Event Date | 2019-02-04 |
In the Manchester District Registry case number 3134 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRIGHOUSE CONSTRUCTION LIMITED | Event Date | 2018-11-19 |
Initiating party | Event Type | Final Meetings | |
Defending party | BRIGHOUSE CONSTRUCTION LIMITED | Event Date | 2014-05-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring & Recovery LLP, 3 Hardman Street, Manchester M3 3HF on 11 June 2014 at 10.15 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Baker Tilly Restructuring & Recovery LLP , 3 Hardman Street, Manchester M3 3HF , no later than 12 noon on the preceding business day. Lindsey J Cooper : Baker Tilly Restructuring and Recovery LLP J oint Liquidator | |||
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. |