Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHOUSE CONSTRUCTION LIMITED
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 Overview

About Brighouse Construction Ltd
BRIGHOUSE CONSTRUCTION LIMITED was founded on 1994-05-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Brighouse Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BRIGHOUSE CONSTRUCTION LIMITED
 
Legal Registered Office
BAKER TILLY RESTRUCTING AND RECOVERY LLP
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHOUSE CONSTRUCTION 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.
Companies with same name BRIGHOUSE CONSTRUCTION LIMITED
The following companies were found which have the same name as BRIGHOUSE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BRIGHOUSE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
AMELIA JANE BRIGHOUSE
Company Secretary 1994-05-10
RUSSELL JOHN BRIGHOUSE
Director 1994-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES STOKES
Director 2006-09-05 2008-12-16
GLENN POULTON
Director 2004-09-01 2008-12-01
PAUL BIRCH
Director 2004-09-01 2008-11-04
ANDREW JOHN SLANEY
Director 2004-09-01 2008-11-03
MICHAEL JOHN HANDLEY
Director 2006-08-02 2007-09-10
MICHAEL JOHN HANDLEY
Director 2006-08-02 2006-11-15
HOWARD THOMAS
Nominated Secretary 1994-05-10 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA JANE BRIGHOUSE T.D. HEATING AND PIPEWORK LIMITED Company Secretary 2007-09-01 CURRENT 1976-12-16 Liquidation
RUSSELL JOHN BRIGHOUSE T.D. HEATING AND PIPEWORK LIMITED Director 2007-08-31 CURRENT 1976-12-16 Liquidation
RUSSELL JOHN BRIGHOUSE BRIG PLANT LIMITED Director 2007-03-08 CURRENT 2007-03-08 Liquidation
RUSSELL JOHN BRIGHOUSE FORTY EIGHT M LIMITED Director 2001-11-27 CURRENT 2001-11-27 Active
RUSSELL JOHN BRIGHOUSE PAPPY LTD Director 1999-09-28 CURRENT 1999-09-28 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
2020-11-28L64.07Compulsory liquidation. Notice of completion of liquidation
2019-02-25COCOMPCompulsory winding up order
2019-02-22AC93Order of court - restore and wind up
2014-09-20GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-204.72Voluntary liquidation creditors final meeting
2014-06-204.68 Liquidators' statement of receipts and payments to 2014-06-11
2014-01-024.68 Liquidators' statement of receipts and payments to 2013-12-15
2013-10-30600Appointment of a voluntary liquidator
2013-10-304.40Notice of ceasing to act as a voluntary liquidator
2013-10-30LIQ MISC OCCourt order insolvency:replacement of liquidator
2013-07-024.68 Liquidators' statement of receipts and payments to 2013-06-15
2013-01-114.68 Liquidators' statement of receipts and payments to 2012-12-15
2012-07-124.68 Liquidators' statement of receipts and payments to 2012-06-15
2012-01-034.68 Liquidators' statement of receipts and payments to 2011-12-15
2011-11-041.4Notice of completion of liquidation voluntary arrangement
2011-10-114.40Notice of ceasing to act as a voluntary liquidator
2011-10-111.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-10-11LIQ MISC OCCourt order insolvency:- appointment of joint supervisor
2011-10-10600Appointment of a voluntary liquidator
2011-07-134.68 Liquidators' statement of receipts and payments to 2011-06-15
2011-01-144.68 Liquidators' statement of receipts and payments to 2010-12-15
2010-12-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-14
2010-12-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2010-06-304.68 Liquidators' statement of receipts and payments to 2010-06-15
2009-12-141.3Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-16
2009-06-26600Appointment of a voluntary liquidator
2009-06-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-06-254.20STATEMENT OF AFFAIRS/4.19
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNIT 6 THE CLOCKTOWER MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8DJ
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL STOKES
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MAXIM HOUSE MARTHALL KNUTSFORD CHESHIRE WA16 7ST
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR GLENN POULTON
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL BIRCH
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SLANEY
2008-10-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-06-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2007-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-01363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18288aNEW DIRECTOR APPOINTED
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-05-18363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: MOUNT PLEASANT FARM MARTHALL KNUTSFORD CHESHIRE WA16 7SS
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-09-23225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-05-20363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-10-1888(2)RAD 31/12/00--------- £ SI 998@1=998 £ IC 2/1000
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0289038 Expired Licenced property: MOUNT PLEASANT FARM MARTHALL LANE MARTHALL KNUTSFORD WA16 7SS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-03-15
Petitions to Wind Up (Companies)2019-01-07
Final Meetings2014-05-08
Fines / Sanctions
No fines or sanctions have been issued against BRIGHOUSE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRIGHOUSE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHOUSE CONSTRUCTION LIMITED
Trademarks
We have not found any records of BRIGHOUSE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHOUSE CONSTRUCTION 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 (4521 - Gen construction & civil engineer) as BRIGHOUSE CONSTRUCTION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHOUSE CONSTRUCTION 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 TypeWinding-Up Orders
Defending partyBRIGHOUSE CONSTRUCTION LTDEvent Date2019-02-04
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 TypePetitions to Wind Up (Companies)
Defending partyBRIGHOUSE CONSTRUCTION LIMITEDEvent Date2018-11-19
 
Initiating party Event TypeFinal Meetings
Defending partyBRIGHOUSE CONSTRUCTION LIMITEDEvent Date2014-05-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHOUSE CONSTRUCTION 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 BRIGHOUSE CONSTRUCTION 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.