Active - Proposal to Strike off
Company Information for BRYPORT ASSETS MANAGEMENT LIMITED
12A PRINCES GATE MEWS, LONDON, SW7 2PS,
|
Company Registration Number
00665498
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRYPORT ASSETS MANAGEMENT LIMITED | |
Legal Registered Office | |
12A PRINCES GATE MEWS LONDON SW7 2PS Other companies in M1 | |
Company Number | 00665498 | |
---|---|---|
Company ID Number | 00665498 | |
Date formed | 1960-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-05-16 09:33:57 |
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 |
---|---|---|
PETER ANTHONY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRIAN BIRCH SHEPPARD |
Director | ||
BRIAN STEPHEN SHEPPARD |
Company Secretary | ||
BRIAN STEPHEN SHEPPARD |
Director | ||
PATRICIA ANNE SHEPPARD |
Director | ||
KEVIN RICHARD KAYE |
Company Secretary | ||
BRIAN STOCKDALE |
Company Secretary | ||
PATRICIA ANNE SHEPPARD |
Director | ||
BRIAN STOCKDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDAS INVESTMENT MANAGEMENT LIMITED | Director | 2017-07-12 | CURRENT | 1984-10-01 | Active - Proposal to Strike off | |
DARETHRIFT LIMITED | Director | 2015-08-31 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
THE BARNS AT PIGGOTTS HALL LTD | Director | 2015-08-31 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
GALL & EKE HOLDINGS LTD | Director | 2015-08-31 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
THE UNICORN SERVICED APARTSUITES LTD | Director | 2015-08-31 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
PACTOLUS UK LTD | Director | 2015-08-31 | CURRENT | 2005-03-07 | Dissolved 2018-07-31 | |
M&M DEVELOPMENT PROPERTY 3 LTD | Director | 2015-08-31 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
MANCHESTER, LONDON & GLOBAL INVESTMENT LTD | Director | 2015-08-31 | CURRENT | 2010-09-20 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY LTD | Director | 2015-08-31 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
MANCHESTER & LONDON SECURITIES LIMITED | Director | 2015-08-31 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
BEACONTREE PLAZA LIMITED | Director | 2015-08-31 | CURRENT | 1987-10-08 | Active - Proposal to Strike off | |
BEACONBRANCH LIMITED | Director | 2015-08-31 | CURRENT | 1994-05-16 | Active - Proposal to Strike off | |
MANCHESTER & METROPOLITAN INVESTMENT TRUST LIMITED | Director | 2015-08-31 | CURRENT | 1996-03-29 | Active - Proposal to Strike off | |
M&M PADDINGTON LTD | Director | 2015-08-31 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
EASYSHARE LIMITED | Director | 2015-08-31 | CURRENT | 2000-10-16 | Active - Proposal to Strike off | |
MIDAS NOMINEES LTD | Director | 2015-08-31 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
PACTOLUS EASTERN EUROPEAN PROPERTY LTD | Director | 2015-08-31 | CURRENT | 2004-12-03 | Dissolved 2018-07-31 | |
MOSLEY STREET SECURITIES LTD | Director | 2015-08-31 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
ZEALGATE LIMITED | Director | 2015-08-31 | CURRENT | 1986-05-07 | Active - Proposal to Strike off | |
NEIL FERGUSSON LTD | Director | 2015-08-31 | CURRENT | 1978-12-12 | Active - Proposal to Strike off | |
UNICORN STOW UNITS LTD | Director | 2015-08-15 | CURRENT | 1974-12-30 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 2 LTD | Director | 2015-08-05 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
TIGON SERVICES LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMAS | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SHEPPARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD | |
PSC07 | CESSATION OF M&M INVESTMENT COMPANY PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD02 | Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AD02 | Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House, Chorlton Street Manchester Lancashire M1 3FH | |
AD03 | Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN BIRCH SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY THOMAS | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEPPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN SHEPPARD | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHEPPARD / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 24/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 24/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 24/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 24/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN KAYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY GEORGE ERNEST ALLMAN LOGGED FORM | |
288a | SECRETARY APPOINTED KEVIN RICHARD KAYE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 BRYPORT ASSETS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRYPORT ASSETS MANAGEMENT LIMITED are:
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. |