Company Information for BRGBS LIMITED
C/O AZETS HOLDINGS LIMITED, 5TH FLOOR, SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
06722928
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BRGBS LIMITED | ||||
Legal Registered Office | ||||
C/O AZETS HOLDINGS LIMITED, 5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU Other companies in WC2B | ||||
Previous Names | ||||
|
Company Number | 06722928 | |
---|---|---|
Company ID Number | 06722928 | |
Date formed | 2008-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-06 19:27:45 |
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 |
---|---|---|
JAMES ALAN BROWN |
||
NILESH SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LEE BORONTE |
Director | ||
ROBERT MICHAEL ROTHENBERG |
Director | ||
JOANNE SMITH |
Director | ||
YVES VERSCHOORE |
Director | ||
PETRA AGNES DETERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLINGTON SCHOOL FOUNDATION LIMITED | Director | 2017-11-29 | CURRENT | 1961-11-15 | Active | |
DEEN CITY FARM LIMITED | Director | 2011-06-04 | CURRENT | 1991-01-28 | Active | |
FXBR LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Liquidation | |
BR VAT RECLAIM LIMITED | Director | 2006-08-18 | CURRENT | 1998-09-17 | Liquidation | |
BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED | Director | 2004-06-01 | CURRENT | 1984-04-11 | Active | |
NBB ASSOCIATES LIMITED | Director | 2018-03-07 | CURRENT | 2012-02-21 | Active | |
KIRKMAN NOMINEES LIMITED | Director | 2018-03-07 | CURRENT | 1957-11-05 | Liquidation | |
TAXFAX LIMITED | Director | 2018-03-07 | CURRENT | 1987-02-16 | Active | |
BRINTK LIMITED | Director | 2018-03-07 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
FXBR LIMITED | Director | 2017-10-01 | CURRENT | 2008-07-02 | Liquidation | |
BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED | Director | 2017-05-16 | CURRENT | 1984-04-11 | Active | |
BLICK ROTHENBERG LIMITED | Director | 2016-10-31 | CURRENT | 2016-06-17 | Active | |
NILOUMNA LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2018-02-27 | |
BR VAT RECLAIM LIMITED | Director | 1998-10-08 | CURRENT | 1998-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/21 FROM Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/21 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BROWN | |
RES15 | CHANGE OF COMPANY NAME 20/05/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED NIMESH SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILESH SHAH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
PSC05 | Change of details for Blick Rothenberg Llp as a person with significant control on 2016-10-31 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. NILESH SHAH | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Blick Rothenberg Limited as a person with significant control on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BORONTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHENBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVES VERSCHOORE | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 15/04/2015 | |
CERTNM | Company name changed fluency solutions LIMITED\certificate issued on 30/04/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRA AGNES DETERS | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED YVES VERSCHOORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMITH / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROTHENBERG / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRA AGNES DETERS / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BROWN / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEE BORONTE / 01/10/2012 | |
AR01 | 14/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMITH / 17/11/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BROWN / 01/09/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BROWN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE BORONTE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRA AGNES DETERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROTHENBERG / 01/10/2009 | |
225 | CURRSHO FROM 31/10/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-08-10 |
Resolution | 2021-08-10 |
Notices to | 2021-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
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 BRGBS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BRGBS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRGBS LIMITED | Event Date | 2021-08-10 |
Name of Company: BRGBS LIMITED Company Number: 06722928 Nature of Business: Accounting and Auditing Previous Name of Company: Blick Rothenberg Global Business Solutions Limited; Fluency Solutions Limiā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | BRGBS LIMITED | Event Date | 2021-08-10 |
Initiating party | Event Type | Notices to | |
Defending party | BRGBS LIMITED | Event Date | 2021-08-10 |
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. |