Company Information for BRIMSTONE CONSTRUCTION (UK) LIMITED
NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
06332771
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
BRIMSTONE CONSTRUCTION (UK) LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 06332771 | |
---|---|---|
Company ID Number | 06332771 | |
Date formed | 2007-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:48:09 |
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 |
---|---|---|
OLIVER RAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA IRIS RAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANOTHER GREAT LTD | Director | 2017-11-01 | CURRENT | 2011-05-31 | Liquidation | |
BRIMSTONE CONSTRUCTION LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA RAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RAY / 17/05/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/15 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 05/12/2014 | |
CERTNM | COMPANY NAME CHANGED BRIMSTONE CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/14 NO MEMBER LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 97 TEMPLAR DRIVE LONDON SE28 8PF ENGLAND | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 97 TEMPLAR DRIVE LONDON SE28 8PF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 15 GRASGARTH CLOSE LONDON W3 9HS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 NO MEMBER LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 NO MEMBER LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RAY / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 15 GILLIAM GROVE PURLEY CROYDON SURREY CR8 2NT | |
363a | ANNUAL RETURN MADE UP TO 03/08/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 03/08/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-20 |
Appointment of Liquidators | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-09-01 | £ 726 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 66,639 |
Creditors and other liabilities
|
|
|
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 BRIMSTONE CONSTRUCTION (UK) LIMITED
Current Assets | 2012-09-01 | £ 3,632 |
---|---|---|
Debtors | 2012-09-01 | £ 3,632 |
Shareholder Funds | 2012-09-01 | £ 2,906 |
Shareholder Funds | 2011-09-01 | £ 66,639 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRIMSTONE CONSTRUCTION (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRIMSTONE CONSTRUCTION (UK) LIMITED | Event Date | 2016-07-08 |
Notice is hereby given that the following resolutions were passed on 08 July 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 7805 and 8326) be appointed Joint Liquidators of the Company and that they act either jointly or severally. Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk or Tel: 0207 429 4100. Alternative contact: Nick Nicola, 0207 429 4183, Email: nick.nicola@mhllp.co.uk Oliver Ray , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIMSTONE CONSTRUCTION (UK) LIMITED | Event Date | 2016-07-08 |
Paul Michael Davis and Frederick Charles Satow , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk or Tel: 0207 429 4100. Alternative contact: Nick Nicola, 0207 429 4183, Email: nick.nicola@mhllp.co.uk | |||
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. |