Liquidation
Company Information for BRIARLORDS LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
|
Company Registration Number
01461137
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIARLORDS LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Other companies in W1U | |
Company Number | 01461137 | |
---|---|---|
Company ID Number | 01461137 | |
Date formed | 1979-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 07:28:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIARLORDS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL SIMON PHILLIPS |
||
MICHAEL LIONEL PHILLIPS |
||
HUGH MORTON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK MILLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18-21 HYDE PARK GARDENS LIMITED | Director | 1995-06-29 | CURRENT | 1995-05-05 | Dissolved 2017-03-07 | |
HOLNE CHASE TRUSTEE COMPANY LIMITED | Director | 1993-03-07 | CURRENT | 1972-06-16 | Active - Proposal to Strike off | |
BERKELEY SQUARE PROPERTIES LTD | Director | 1991-11-24 | CURRENT | 1978-05-03 | Active | |
LONDON ROAD MANAGEMENT COMPANY (READING) LTD | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
THE WILLOWS (OXFORD) MANAGEMENT COMPANY LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
FAIR MILE MANAGEMENT COMPANY LTD | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2016-09-27 | |
HERITAGE PLAZA MANAGEMENT COMPANY LTD | Director | 2010-05-14 | CURRENT | 2010-05-14 | Dissolved 2016-02-02 | |
THOMAS LTD | Director | 2005-05-12 | CURRENT | 2004-09-17 | Active | |
THOMAS HOMES LIMITED | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active | |
PRIORHAVEN LIMITED | Director | 1991-12-31 | CURRENT | 1979-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 67/69 George Street London W1U 8LT | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/15 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL SIMON PHILLIPS on 2012-12-21 | |
CH01 | Director's details changed for Mr Michael Lionel Phillips on 2012-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/12 FROM Berkeley Square House Berkeley Square London W1J 6BY | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/12 | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/11 | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/10 | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MORTON THOMAS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LIONEL PHILLIPS / 13/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/11/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/05 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/04 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/01 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/97 | |
363s | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/96 | |
363s | RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/94 |
Appointment of Liquidators | 2018-07-19 |
Resolutions for Winding-up | 2018-07-19 |
Notice of Dividends | 2018-07-19 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | J. B. RUBENS CHARITY TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | J B RUBENS CHARITY TRUSTEES LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | J B RUBENS CHARITY TRUSTEES LIMITED | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (UK) LTD | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (UK) LTD | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT TITLE DEEDS | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
Satisfied | J.B. RUBENS CHARITY TRUSTEES LIMITED | ||
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC |
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 BRIARLORDS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIARLORDS LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRIARLORDS LIMITED | Event Date | 2018-07-11 |
Wayne Macpherson and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange. 234 Southchurch Road, Southend on Sea, SS1 2EG, : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRIARLORDS LIMITED | Event Date | 2018-07-11 |
At a General Meeting of the members of Briarlords Limited held on 11 July 2018 at 10:00 am the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Wayne Macpherson and Lloyd Biscoe both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Wayne Macpherson (IP Number: 009445 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, The Old Exchange. 234 Southchurch Road, Southend on Sea, SS1 2EG, were appointed as joint liquidators of the Company on 11 July 2018 . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rosie Thurwood by e-mail at Rosie.Thurwood@begbies-traynor.com or by telephone on 01702 467255. Hugh Morton Thomas : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BRIARLORDS LIMITED | Event Date | 2018-07-11 |
NOTICE OF INTENTION TO MAKE A DIVIDEND TO CREDITORS The Company was placed into members' voluntary liquidation on 11 July 2018 when Wayne Macpherson (IP Number: 009445 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the Company intend to make first and final distribution to creditors. Creditors of the Company are required, on or before 7 August 2018, to prove their debts by sending to Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 7 August 2018 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255. | |||
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. |