Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGIBUS LIMITED
Company Information for

BRIGIBUS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
00575182
Private Limited Company
Dissolved

Dissolved 2016-06-17

Company Overview

About Brigibus Ltd
BRIGIBUS LIMITED was founded on 1956-12-05 and had its registered office in Southampton. The company was dissolved on the 2016-06-17 and is no longer trading or active.

Key Data
Company Name
BRIGIBUS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BRIGIBUS LIMITED

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2012-09-17
RICHARD IAN JONES
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MICHAEL ATKINS
Director 2008-08-01 2015-02-28
HELENE YUK HING LI
Company Secretary 2009-12-02 2012-09-17
FIONA CHURCH
Company Secretary 2007-02-22 2009-12-02
DERMOT JOHN MCMULLAN
Director 2007-02-22 2009-10-30
ANN O'BRIEN
Director 2007-02-22 2008-08-01
JEREMY PAUL
Company Secretary 2005-01-31 2007-02-22
JEREMY PAUL
Director 2005-01-31 2007-02-22
BERNARD DE BACKER
Director 2005-01-31 2006-04-28
DAVID TIMOTHY JEFFREY
Director 2003-12-15 2006-04-28
PAUL DERRICK RIVERS
Director 2002-11-01 2005-05-11
IAIN ALEXANDER JAMIESON
Company Secretary 2002-05-24 2005-01-31
TIMOTHY JULIAN REES
Director 2000-01-31 2004-05-21
ANDREW TIMOTHY KELLETT
Director 2000-03-29 2003-12-19
STEVEN LIPINER
Director 1999-08-11 2002-09-26
PETER PAUL BORGERS
Director 2001-01-25 2002-06-01
RESHNA MAHARAJ
Company Secretary 2001-02-01 2002-04-19
KEVIN CHRISTOPHER BRYANT
Director 1998-09-08 2001-07-10
GAIL COX
Company Secretary 1996-06-11 2001-02-01
WILLIAM BELL
Director 1999-04-07 2000-01-28
MALCOLM JOHN JENNINGS
Director 1995-11-01 1999-12-08
MARK LAWRENCE EVANS
Director 1996-07-24 1999-03-23
ROBERT EMMET GALLERY
Director 1996-06-04 1998-06-17
TIMOTHY JULIAN REES
Company Secretary 1994-01-10 1996-06-11
GREGORY CLAVER FOY
Director 1994-04-05 1996-05-24
NEVILLE ROBERT FLUX
Director 1993-02-01 1996-05-23
BRIAN EDE
Director 1993-02-01 1996-03-29
JOHN COLLIER MECHAM
Director 1993-02-01 1994-04-05
ANTHONY JOHN HEAL
Company Secretary 1991-06-05 1994-01-10
PETER RICHARD ROBERTS
Company Secretary 1991-10-10 1993-02-02
THOMAS ATWOOD BUBIER
Director 1991-06-05 1993-02-02
MARTIN STANLEY COLYER
Director 1991-10-10 1992-05-19
MARTIN STANLEY COLYER
Director 1991-10-10 1992-05-19
CHRISTOPHER BRUCE CHESNEY
Director 1991-06-05 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN JONES FORVIS GLOBAL ADVISORY LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
RICHARD IAN JONES MLPF&SH LIMITED Director 2013-10-02 CURRENT 2010-08-06 Dissolved 2016-09-29
RICHARD IAN JONES LANCERANGE LIMITED Director 2012-06-26 CURRENT 1995-09-04 Active
RICHARD IAN JONES MERRILL LYNCH HOLDINGS LIMITED Director 2011-04-04 CURRENT 1995-09-21 Dissolved 2015-04-15
RICHARD IAN JONES MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Director 2011-04-01 CURRENT 1982-03-03 Dissolved 2013-09-25
RICHARD IAN JONES MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Director 2011-04-01 CURRENT 1964-04-03 Dissolved 2015-01-14
RICHARD IAN JONES MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Director 2011-04-01 CURRENT 1987-09-14 Dissolved 2014-01-09
RICHARD IAN JONES MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Director 2011-04-01 CURRENT 2003-11-20 Dissolved 2014-11-14
RICHARD IAN JONES MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1986-05-23 Dissolved 2014-08-15
RICHARD IAN JONES SNC INTERNATIONAL (HOLDINGS) LIMITED Director 2011-04-01 CURRENT 1987-02-09 Dissolved 2015-03-01
RICHARD IAN JONES MERRILL LYNCH GILTS HOLDINGS LIMITED Director 2011-04-01 CURRENT 1997-06-12 Dissolved 2015-03-04
RICHARD IAN JONES MERRILL LYNCH EUROPE FUNDING Director 2011-04-01 CURRENT 1997-01-17 Dissolved 2016-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-064.70DECLARATION OF SOLVENCY
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HARMIT SINGH
2015-09-14SH20STATEMENT BY DIRECTORS
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14SH1914/09/15 STATEMENT OF CAPITAL GBP 2.00
2015-09-14RES06REDUCE ISSUED CAPITAL 10/09/2015
2015-09-14CAP-SSSOLVENCY STATEMENT DATED 10/09/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 3157350
2015-06-11AR0114/05/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR HARMIT SINGH
2015-03-12TM01TERMINATE DIR APPOINTMENT
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ATKINS
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3157350
2014-06-11AR0114/05/14 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0114/05/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AP04CORPORATE SECRETARY APPOINTED MERRILL LYNCH CORPORATE SERVICES LIMITED
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY HELENE LI
2012-06-07AR0114/05/12 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0114/05/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD IAN JONES
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0114/05/10 FULL LIST
2010-01-20RES01ADOPT ARTICLES 13/01/2010
2009-12-15AP03SECRETARY APPOINTED HELENE YUK HING LI
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY FIONA CHURCH
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMULLAN
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ATKINS / 19/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN MCMULLAN / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA CHURCH / 19/10/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22288aDIRECTOR APPOINTED DAVID FRASER THOMSON
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY TURNER
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-30288aDIRECTOR APPOINTED JEFFREY MICHAEL ATKINS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANN O'BRIEN
2008-06-27363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bSECRETARY RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 43 GROSVENOR STREET MAYFAIR LONDON W1K 3HL
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 84 BROOK STREET MAYFAIR LONDON W1K 5EH
2006-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39 VICTORIA STREET LONDON SW1H OED
2005-02-09288bSECRETARY RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIGIBUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-01
Notices to Creditors2015-09-30
Appointment of Liquidators2015-09-30
Resolutions for Winding-up2015-09-30
Fines / Sanctions
No fines or sanctions have been issued against BRIGIBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGIBUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of BRIGIBUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGIBUS LIMITED
Trademarks
We have not found any records of BRIGIBUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGIBUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIGIBUS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIGIBUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRIGIBUS LIMITEDEvent Date2016-01-27
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 TypeNotices to Creditors
Defending partyBRIGIBUS LIMITEDEvent Date2015-09-22
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 TypeAppointment of Liquidators
Defending partyBRIGIBUS LIMITEDEvent Date2015-09-22
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 TypeResolutions for Winding-up
Defending partyBRIGIBUS LIMITEDEvent Date2015-09-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGIBUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGIBUS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.