Company Information for VANCE BRIGGS & COMPANY LIMITED
RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
03890916
Private Limited Company
Liquidation |
Company Name | |
---|---|
VANCE BRIGGS & COMPANY LIMITED | |
Legal Registered Office | |
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TQ4 | |
Company Number | 03890916 | |
---|---|---|
Company ID Number | 03890916 | |
Date formed | 1999-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-11-30 | |
Return next due | 2017-12-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-13 18:36:42 |
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 |
---|---|---|
JANET JACKSON |
||
ANTHONY JAMES JACKSON |
||
JANET JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA BRIGGS |
Director | ||
VANCE BRIGGS |
Director | ||
PATRICIA BRIGGS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CGP (HYDRO) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
CGP ( SOUTH WEST) LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-18 | Active | |
CGP (HYDRO) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
CGP ( SOUTH WEST) LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 5 RODGERS INDUSTRIAL ESTATE YALBERTON ROAD PAIGNTON DEVON TQ4 7PJ | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 65000 | |
SH06 | 23/03/17 STATEMENT OF CAPITAL GBP 65000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 78979 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JACKSON / 30/11/2015 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 78979 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 78979 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 78464 | |
AR01 | 30/11/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 78464 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 74618 | |
AR01 | 30/11/13 FULL LIST | |
SH01 | 13/08/13 STATEMENT OF CAPITAL GBP 74618 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 73641 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
SH01 | 13/09/11 STATEMENT OF CAPITAL GBP 71645 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANCE BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRIGGS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET JACKSON / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANCE BRIGGS / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRIGGS / 16/12/2009 | |
88(2) | AD 05/07/09 GBP SI 913@1=913 GBP IC 67992/68905 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/07-01/12/07 £ SI 482@1=482 £ IC 67510/67992 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/11/05--------- £ SI 1325@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 3 GARFIELD ROAD PAIGNTON DEVON TQ4 6AU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/03--------- £ SI 235@1=235 £ IC 65950/66185 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/02; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
88(2)R | AD 04/07/02--------- £ SI 950@1=950 £ IC 65000/65950 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/01/00--------- £ SI 64999@1=64999 £ IC 1/65000 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-05 |
Appointmen | 2017-07-05 |
Resolution | 2017-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
|
|
|
|
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 VANCE BRIGGS & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as VANCE BRIGGS & COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VANCE BRIGGS & COMPANY LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that creditors of the Company are required, on or before 24 July 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 to the Joint Liquidators at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Samuel Adam Bailey (IP number: 14094 ) and Giles Richard Frampton (IP Number: 7911 ) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE : Date of appointment: 29 June 2017 : Contact information for Liquidators: sam.bailey@richardjsmith.com Optional alternative contact name: Shaun Rowe | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VANCE BRIGGS & COMPANY LIMITED | Event Date | 2017-06-29 |
Nature of business: Repair of electrical equipment Type of liquidation: Members Names, IP numbers, firm names and addresses of Liquidators: Samuel Adam Bailey and Giles Richard Frampton of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VANCE BRIGGS & COMPANY LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 as a special and ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Samuel Adam Bailey and Giles Richard Frampton be appointed as Joint Liquidators for the purposes of such voluntary winding-up." Names, IP numbers, firm names and addresses of Liquidators: Samuel Adam Bailey (IP number 14094 ) and Giles Richard Frampton (IP number 7911 ) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE : Date of appointment of Liquidators: 29 June 2017 : Contact information for Liquidators: sam.bailey@richardjsmith.com Optional alternative contact name: Shaun Rowe Name of Company Director, Secretary etc signing the notice: Anthony Jackson | |||
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. |