Company Information for CHRIS BRITTON CONSULTANCY LIMITED
MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
|
Company Registration Number
04199097
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHRIS BRITTON CONSULTANCY LIMITED | |
Legal Registered Office | |
MAZARS LLP TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD Other companies in SW1V | |
Company Number | 04199097 | |
---|---|---|
Company ID Number | 04199097 | |
Date formed | 2001-04-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
BNOMS LIMITED |
||
SIMON CHARLES KIRKPATRICK |
||
STEPHEN JOHN TARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY WILLIAM MUTCH |
Company Secretary | ||
EWAN THOMAS ANDERSON |
Director | ||
ROBERT CLARK |
Director | ||
JOHN STEWART BARRON |
Director | ||
CHRISTOPHER ROBERT BRITTON |
Director | ||
GLEN PLAYER |
Director | ||
PHILIP HUGH MORRIS |
Company Secretary | ||
DAVID ROBERT OSBORN |
Company Secretary | ||
DAVID ROBERT OSBORN |
Director | ||
PRISCILLA BRITTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY LIVING PLACES LIMITED | Company Secretary | 2016-04-21 | CURRENT | 1986-10-24 | Active | |
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED | Company Secretary | 2015-12-11 | CURRENT | 1995-10-05 | Active | |
BALFOUR BEATTY WORKSMART LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2010-02-16 | Active | |
BIRSE GROUP SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BIRSE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-11-08 | Liquidation | |
BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-08-17 | Active | |
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-07-15 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Company Secretary | 2015-10-01 | CURRENT | 1957-11-22 | Active | |
BRANLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-06-08 | Liquidation | |
COWLIN MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-07-11 | Liquidation | |
DEAN & DYBALL INVESTMENTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-04-24 | Liquidation | |
FOOTPRINT FURNITURE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2006-06-16 | Liquidation | |
WILLIAM COWLIN (HOLDINGS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1989-05-18 | Liquidation | |
STAT 123 LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-09-28 | Liquidation | |
MULTIBUILD HOTELS AND LEISURE LTD | Company Secretary | 2015-10-01 | CURRENT | 2002-02-28 | Liquidation | |
BALFOUR KILPATRICK NORTHERN IRELAND LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1968-01-18 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1961-10-03 | Active | |
MANSELL NORTH EAST LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-07-17 | Liquidation | |
BALFOUR BEATTY CE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1988-10-17 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-22 | Active | |
BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-01-21 | Active | |
BALFOUR KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1931-03-30 | Active | |
BPH EQUIPMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1975-05-28 | Active | |
BALFOUR BEATTY BUILD LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1977-03-03 | Active | |
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1980-12-02 | Liquidation | |
BIRSE PROPERTIES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1982-09-29 | Liquidation | |
BALFOUR BEATTY BUILDING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-31 | Active | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1985-02-27 | Active | |
BIRSE CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1986-01-23 | Liquidation | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1993-05-17 | Active | |
OFFICE PROJECTS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1994-08-30 | Liquidation | |
BALFOUR BEATTY REFURBISHMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1995-09-28 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2002-07-10 | Active | |
OFFICE PROJECTS GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2007-08-24 | Liquidation | |
MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2009-06-12 | Active | |
OFFICE PROJECTS (INTERIORS) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2011-08-22 | Active | |
ABERDEEN CONSTRUCTION GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1925-11-12 | Liquidation | |
BALFOUR BEATTY KILPATRICK LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-12 | Active | |
HALL & TAWSE LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1937-11-27 | Active | |
BALFOUR BEATTY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-08-24 | Active | |
TESTING AND ANALYSIS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1973-04-06 | Active | |
TRAFFIC FLOW LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1987-11-27 | Liquidation | |
STRATA CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1939-04-03 | Active | |
RAYNESWAY CONSTRUCTION LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1960-12-21 | Active | |
MANSELL PLC | Company Secretary | 2015-10-01 | CURRENT | 1932-05-06 | Liquidation | |
LOUNSDALE ELECTRIC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1911-04-29 | Active | |
HALL & TAWSE WESTERN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-09-15 | Active | |
HADEN YOUNG LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1929-01-05 | Active | |
KIRBY MACLEAN LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1938-03-28 | Liquidation | |
HADEN BUILDING SERVICES LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1919-01-03 | Active | |
BIRSE GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1970-04-16 | Active | |
BALVAC LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1933-10-04 | Active | |
BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1926-07-30 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY CIVILS LIMITED | Company Secretary | 2015-10-01 | CURRENT | 1959-09-14 | Active | |
MULTIBUILD INTERIORS LTD. | Company Secretary | 2015-10-01 | CURRENT | 1999-09-30 | Liquidation | |
COWLIN GROUP LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2000-06-21 | Active | |
DEAN & DYBALL LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2001-06-12 | Liquidation | |
TRANS4M LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2002-01-29 | Dissolved 2017-12-07 | |
BALFOUR BEATTY MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2002-11-14 | Active | |
HEERY INTERNATIONAL LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1992-10-28 | Liquidation | |
BIGNELL & ASSOCIATES LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2001-12-12 | Active | |
HEERY HOLDINGS LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1981-09-01 | Liquidation | |
EDGAR ALLEN ENGINEERING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1967-02-23 | Liquidation | |
BALFOUR BEATTY GROUP EMPLOYMENT LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
BALFOUR BEATTY AUSTRALIA FINANCE LIMITED | Company Secretary | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-02-11 | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Director | 2015-04-14 | CURRENT | 1957-11-22 | Active | |
BALFOUR BEATTY CE LIMITED | Director | 2015-04-14 | CURRENT | 1988-10-17 | Active | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Director | 2015-04-14 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Director | 2015-04-14 | CURRENT | 1985-02-27 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Director | 2015-04-14 | CURRENT | 2002-07-10 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Director | 2015-04-14 | CURRENT | 1967-10-26 | Active | |
BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED | Director | 2018-07-24 | CURRENT | 1985-02-27 | Active | |
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED | Director | 2017-06-14 | CURRENT | 1905-02-23 | Active | |
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED | Director | 2017-06-14 | CURRENT | 1993-05-17 | Active | |
BALFOUR BEATTY GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1909-01-12 | Active | |
BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED | Director | 2014-08-28 | CURRENT | 1920-07-23 | Dissolved 2015-12-14 | |
BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 1985-01-18 | Active | |
BALFOUR BEATTY INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 1967-10-26 | Active | |
TESTING AND ANALYSIS LIMITED | Director | 2014-03-17 | CURRENT | 1973-04-06 | Active | |
BALFOUR BEATTY GROUND ENGINEERING LTD | Director | 2013-03-18 | CURRENT | 1957-11-22 | Active | |
BALFOUR BEATTY CIVIL ENGINEERING LIMITED | Director | 2003-01-01 | CURRENT | 2002-07-10 | Active | |
BALFOUR BEATTY CE LIMITED | Director | 1997-07-01 | CURRENT | 1988-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CHANGED FROM: 5 CHURCHILL PLACE CANARY WHARF LONDON E14 5HU | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SH ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 855.61 | |
AR01 | 04/04/16 FULL LIST | |
AR01 | 12/04/09 FULL LIST AMEND | |
AR01 | 12/04/09 FULL LIST AMEND | |
ANNOTATION | Replacement | |
AR01 | 04/04/15 FULL LIST AMEND | |
AR01 | 04/04/14 FULL LIST AMEND | |
AR01 | 04/04/13 FULL LIST AMEND | |
AR01 | 12/04/12 FULL LIST AMEND | |
AR01 | 12/04/11 FULL LIST AMEND | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/10 | |
ANNOTATION | Replaced | |
ANNOTATION | Clarification | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/04/08 CHANGES AMEND | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, 130 WILTON ROAD, LONDON, SW1V 1LQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | CORPORATE SECRETARY APPOINTED BNOMS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON | |
AP01 | DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 85561 | |
AR01 | 04/04/15 FULL LIST | |
AR01 | 04/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN TARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRON | |
AP01 | DIRECTOR APPOINTED EWAN THOMAS ANDERSON | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 85561 | |
AR01 | 04/04/14 FULL LIST | |
AR01 | 04/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN PLAYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013 | |
AR01 | 04/04/13 FULL LIST | |
AR01 | 04/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWART BARRON | |
AP01 | DIRECTOR APPOINTED MR ROBERT CLARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS | |
AP03 | SECRETARY APPOINTED GREGORY WILLIAM MUTCH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, 86 STATION ROAD, REDHILL, SURREY, RH1 1PQ, UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/04/12 FULL LIST | |
AR01 | 12/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM WESTBROOK MILLS BOROUGH ROAD GODALMING SURREY GU7 2AZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, WESTBROOK MILLS BOROUGH ROAD, GODALMING, SURREY, GU7 2AZ, UNITED KINGDOM | |
AR01 | 12/04/11 FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM BURPHAM LANE GUILDFORD SURREY GU4 7NB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, BURPHAM LANE, GUILDFORD, SURREY, GU4 7NB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN PLAYER / 12/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRITTON / 12/04/2010 | |
AR01 | 12/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PAVILON B ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HANTS RG21 8BG | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, PAVILON B ASHWOOD PARK, ASHWOOD WAY, BASINGSTOKE, HANTS, RG21 8BG | |
288a | SECRETARY APPOINTED MR PHILIP HUGH MORRIS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID OSBORN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID OSBORN | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4 HOWARD BUILDING 69-71 BURPHAM LANE GUILDFORD SURREY GU4 7NB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 4 HOWARD BUILDING, 69-71 BURPHAM LANE, GUILDFORD, SURREY, GU4 7NB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PRISCILLA BRITTON | |
88(2)R | AD 16/07/07-17/07/07 £ SI 5561@.01=55 £ IC 800/855 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 14/06/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
122 | S-DIV 17/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
Resolutions for Winding-up | 2016-09-27 |
Appointment of Liquidators | 2016-09-27 |
Notices to Creditors | 2016-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
|
|
|
|
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 CHRIS BRITTON CONSULTANCY LIMITED
CHRIS BRITTON CONSULTANCY LIMITED owns 1 domain names.
chrisbritton.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHRIS BRITTON CONSULTANCY LIMITED | Event Date | 2016-09-21 |
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 13 September 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 30 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHRIS BRITTON CONSULTANCY LIMITED | Event Date | 2016-09-13 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRIS BRITTON CONSULTANCY LIMITED | Event Date | 2016-09-13 |
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. | |||
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. |