Company Information for BRITANNIA INTERIORS LIMITED
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, ESSEX, IG6 3TU,
|
Company Registration Number
03914273
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITANNIA INTERIORS LIMITED | |
Legal Registered Office | |
Recovery House Hainault Business Park 15-17 Roebuck Road Ilford ESSEX IG6 3TU Other companies in EN6 | |
Company Number | 03914273 | |
---|---|---|
Company ID Number | 03914273 | |
Date formed | 2000-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 31/01/2016 | |
Latest return | 23/12/2014 | |
Return next due | 20/01/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-19 13:05:25 |
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 | ||
---|---|---|---|---|
BRITANNIA INTERIORS & CONTRACT CURTAINS LTD | 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH SPA WORCESTERSHIRE WR9 9AJ | Liquidation | Company formed on the 2018-07-23 | |
BRITANNIA INTERIORS LLC | 773 HOLLY OAK DR LEWISVILLE TX 75067 | Active | Company formed on the 2019-10-31 | |
BRITANNIA INTERIORS CURTAINS AND BLINDS MANUFACTURES LIMITED | 75 Eileen Gardens Kingshurst Birmingham B37 6NJ | Active - Proposal to Strike off | Company formed on the 2021-12-24 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN OAKE |
||
STEVEN OAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
T J NEWMAN & CO LTD |
Company Secretary | ||
T J NEWMAN & CO LIMITED |
Director | ||
ALFRED TERRANCE WISE |
Director | ||
STEPHEN WISE |
Director | ||
PETER BRIAN STENTIFORD |
Company Secretary | ||
JOANNE DELVE |
Company Secretary | ||
PETER BRIAN STENTIFORD |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
DS02 | Withdrawal of the company strike off application | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Steven Oake as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR T J NEWMAN & CO LIMITED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY T J NEWMAN & CO LTD | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN OAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED WISE | |
AP02 | CORPORATE DIRECTOR APPOINTED T J NEWMAN & CO LIMITED | |
AR01 | 23/12/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED TERRANCE WISE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T J NEWMAN & CO LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WISE / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: STENTIFORD & ASSOCIATES HILLCREST HOUSE 61 FARM HILL ROAD WALTHAM ABBEY ESSEX EN9 1NG | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/05 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: FINANCE HOUSE 18A SUN STREET WALTHAM ABBEY ESSEX EN9 1EE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-10-05 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-08 |
Proposal to Strike Off | 2014-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITANNIA INTERIORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BRITANNIA INTERIORS LIMITED | Event Date | 2021-10-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRITANNIA INTERIORS LIMITED | Event Date | 2016-02-25 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRITANNIA INTERIORS LIMITED | Event Date | 2016-02-25 |
Passed 25 February 2016 At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 25 February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 25 February 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086. Steven Oake , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRITANNIA INTERIORS LIMITED | Event Date | 2014-04-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRITANNIA INTERIORS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 25 February 2016 at 11:30am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later than 12 noon on 24 February 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Steven Oake , Director : Dated 3 February 2016 | |||
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. |