Dissolved
Dissolved 2016-06-17
Company Information for BRIGIBUS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-17 |
Company Name | |
---|---|
BRIGIBUS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 00575182 | |
---|---|---|
Date formed | 1956-12-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
RICHARD IAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY MICHAEL ATKINS |
Director | ||
HELENE YUK HING LI |
Company Secretary | ||
FIONA CHURCH |
Company Secretary | ||
DERMOT JOHN MCMULLAN |
Director | ||
ANN O'BRIEN |
Director | ||
JEREMY PAUL |
Company Secretary | ||
JEREMY PAUL |
Director | ||
BERNARD DE BACKER |
Director | ||
DAVID TIMOTHY JEFFREY |
Director | ||
PAUL DERRICK RIVERS |
Director | ||
IAIN ALEXANDER JAMIESON |
Company Secretary | ||
TIMOTHY JULIAN REES |
Director | ||
ANDREW TIMOTHY KELLETT |
Director | ||
STEVEN LIPINER |
Director | ||
PETER PAUL BORGERS |
Director | ||
RESHNA MAHARAJ |
Company Secretary | ||
KEVIN CHRISTOPHER BRYANT |
Director | ||
GAIL COX |
Company Secretary | ||
WILLIAM BELL |
Director | ||
MALCOLM JOHN JENNINGS |
Director | ||
MARK LAWRENCE EVANS |
Director | ||
ROBERT EMMET GALLERY |
Director | ||
TIMOTHY JULIAN REES |
Company Secretary | ||
GREGORY CLAVER FOY |
Director | ||
NEVILLE ROBERT FLUX |
Director | ||
BRIAN EDE |
Director | ||
JOHN COLLIER MECHAM |
Director | ||
ANTHONY JOHN HEAL |
Company Secretary | ||
PETER RICHARD ROBERTS |
Company Secretary | ||
THOMAS ATWOOD BUBIER |
Director | ||
MARTIN STANLEY COLYER |
Director | ||
MARTIN STANLEY COLYER |
Director | ||
CHRISTOPHER BRUCE CHESNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORVIS GLOBAL ADVISORY LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
MLPF&SH LIMITED | Director | 2013-10-02 | CURRENT | 2010-08-06 | Dissolved 2016-09-29 | |
LANCERANGE LIMITED | Director | 2012-06-26 | CURRENT | 1995-09-04 | Active | |
MERRILL LYNCH HOLDINGS LIMITED | Director | 2011-04-04 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Director | 2011-04-01 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Director | 2011-04-01 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Director | 2011-04-01 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED | Director | 2011-04-01 | CURRENT | 1986-05-23 | Dissolved 2014-08-15 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Director | 2011-04-01 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
MERRILL LYNCH EUROPE FUNDING | Director | 2011-04-01 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMIT SINGH | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 14/09/15 STATEMENT OF CAPITAL GBP 2.00 | |
RES06 | REDUCE ISSUED CAPITAL 10/09/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/09/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 3157350 | |
AR01 | 14/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARMIT SINGH | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ATKINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 3157350 | |
AR01 | 14/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELENE LI | |
AR01 | 14/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/05/10 FULL LIST | |
RES01 | ADOPT ARTICLES 13/01/2010 | |
AP03 | SECRETARY APPOINTED HELENE YUK HING LI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMULLAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ATKINS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN MCMULLAN / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID FRASER THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRADLEY TURNER | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JEFFREY MICHAEL ATKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN O'BRIEN | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 43 GROSVENOR STREET MAYFAIR LONDON W1K 3HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 84 BROOK STREET MAYFAIR LONDON W1K 5EH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39 VICTORIA STREET LONDON SW1H OED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
Final Meetings | 2016-02-01 |
Notices to Creditors | 2015-09-30 |
Appointment of Liquidators | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
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 BRIGIBUS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIGIBUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRIGIBUS LIMITED | Event Date | 2016-01-27 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 7 March 2016 at 10.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of their rights to attend and to speak and vote in their place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 22 September 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRIGIBUS LIMITED | Event Date | 2015-09-22 |
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 03 November 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU the Liquidator of the Company. After 3 November 2015, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the sole shareholder absolutely. This notice refers to Company number 00575182, which is solvent. Date of Appointment: 22 September 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Sean K Croston, E-mail: cara.cox@uk.gt.com. Alternative contact: Cara Cox. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIGIBUS LIMITED | Event Date | 2015-09-22 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Sean K Croston, E-mail: cara.cox@uk.gt.com. Alternative contact: Cara Cox. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRIGIBUS LIMITED | Event Date | 2015-09-22 |
Pursuant to Part 13 of the Companies Act 2006, the following Special Resolution was passed on 22 September 2015 , by the sole member as a written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Sean K Croston, E-mail: cara.cox@uk.gt.com. Alternative contact: Cara Cox. | |||
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. |