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

BRIANT CHAMPION LONG SERVICES LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
02005329
Private Limited Company
Liquidation

Company Overview

About Briant Champion Long Services Ltd
BRIANT CHAMPION LONG SERVICES LIMITED was founded on 1986-04-01 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Briant Champion Long Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIANT CHAMPION LONG SERVICES LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1U
 
Previous Names
BRIANT CHAMPION LONG LTD.07/05/2008
Filing Information
Company Number 02005329
Company ID Number 02005329
Date formed 1986-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
Last Datalog update: 2021-01-05 20:44:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIANT CHAMPION LONG SERVICES LIMITED
The accountancy firm based at this address is QCA LIMITED
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.
Companies with same name BRIANT CHAMPION LONG SERVICES LIMITED
The following companies were found which have the same name as BRIANT CHAMPION LONG SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIANT CHAMPION LONG SERVICES LIMITED Unknown

Company Officers of BRIANT CHAMPION LONG SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN CHARLES MICHAEL APS
Company Secretary 2015-04-16
DAVOUD REZA AMEL-AZIZPOUR
Director 2015-09-18
ANTHONY MICHAEL HORRELL
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN VICTOR LUBIENIECKI
Director 2014-02-07 2015-08-03
DANIEL TAYLOR
Director 2010-08-14 2014-02-17
JAMES WILLIAM DAVID WATSON
Company Secretary 2006-09-26 2014-02-07
DAVID FOX
Director 2002-03-21 2014-02-07
MATTHEW WALTER HOBBS
Director 2005-07-11 2014-02-07
RUPERT LONG
Director 2002-03-21 2014-02-07
DAN SIMMS
Director 2005-05-03 2014-02-07
PAUL FRANK SOUBER
Director 2000-02-01 2014-02-07
JAMES WILLIAM DAVID WATSON
Director 2005-05-24 2014-02-07
MARK CHARLES PHILLIPSON
Director 1996-02-01 2014-02-02
NIGEL STORMONT PANTON
Director 1999-05-04 2010-03-31
TONY GEORGE BRIANT
Director 1991-06-27 2009-03-31
PAUL FRANK SOUBER
Company Secretary 2005-01-04 2006-09-26
LORETTA ANNE MORIN
Company Secretary 2000-02-01 2005-01-05
MICHAEL DAVID LONG
Director 1991-06-27 2005-01-05
TONY GEORGE BRIANT
Company Secretary 1991-06-27 2000-01-31
JOHN TREVOR CHAMPION
Director 1991-06-27 1997-02-01
JONATHON SMITH
Director 1991-06-27 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVOUD REZA AMEL-AZIZPOUR COLLIERS INTERNATIONAL EMEA FINCO PLC Director 2018-04-17 CURRENT 2018-04-17 Active
DAVOUD REZA AMEL-AZIZPOUR COLLIERS N.I. RESIDENTIAL LIMITED Director 2018-01-01 CURRENT 2016-03-31 Active
DAVOUD REZA AMEL-AZIZPOUR COLLIERS EMEA LIMITED Director 2017-11-24 CURRENT 2009-01-19 Active
DAVOUD REZA AMEL-AZIZPOUR COLLIERS INTERNATIONAL CORPORATE SOLUTIONS LIMITED Director 2017-05-17 CURRENT 2010-11-04 Active
DAVOUD REZA AMEL-AZIZPOUR COLLIERS BELFAST LTD Director 2017-01-13 CURRENT 2012-10-08 Active
DAVOUD REZA AMEL-AZIZPOUR FORMER OCEAN ASSETS LIMITED Director 2017-01-04 CURRENT 2007-03-14 Liquidation
DAVOUD REZA AMEL-AZIZPOUR GLOBESTAR HOLDINGS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DAVOUD REZA AMEL-AZIZPOUR BOLLINGBROOK LIMITED Director 2016-10-04 CURRENT 2014-02-04 Liquidation
DAVOUD REZA AMEL-AZIZPOUR COLLIERS INTERNATIONAL EMEA HOLDINGS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
DAVOUD REZA AMEL-AZIZPOUR COLLIERS CAPITAL HOLDINGS LIMITED Director 2016-02-22 CURRENT 2007-11-19 Active
DAVOUD REZA AMEL-AZIZPOUR HATTON REAL ESTATE LIMITED Director 2016-01-06 CURRENT 2010-06-04 Active
DAVOUD REZA AMEL-AZIZPOUR HATTON RESIDENTIAL LIMITED Director 2016-01-06 CURRENT 2013-05-13 Liquidation
DAVOUD REZA AMEL-AZIZPOUR DEANWATER ESTATES (BOLLINWATER) LIMITED Director 2015-09-21 CURRENT 2002-05-15 Liquidation
DAVOUD REZA AMEL-AZIZPOUR CHANTRY LODGE LIMITED Director 2015-09-18 CURRENT 2010-11-10 Liquidation
DAVOUD REZA AMEL-AZIZPOUR SEAGROVE BAY LIMITED Director 2015-09-18 CURRENT 2010-11-11 Liquidation
DAVOUD REZA AMEL-AZIZPOUR MELVILLE ASSETS LIMITED Director 2015-09-18 CURRENT 2010-11-29 Liquidation
DAVOUD REZA AMEL-AZIZPOUR NICOSIA DEVELOPMENTS LIMITED Director 2015-09-18 CURRENT 2010-11-10 Liquidation
ANTHONY MICHAEL HORRELL CHANTRY LODGE LIMITED Director 2014-06-15 CURRENT 2010-11-10 Liquidation
ANTHONY MICHAEL HORRELL SEAGROVE BAY LIMITED Director 2014-06-15 CURRENT 2010-11-11 Liquidation
ANTHONY MICHAEL HORRELL MELVILLE ASSETS LIMITED Director 2014-06-15 CURRENT 2010-11-29 Liquidation
ANTHONY MICHAEL HORRELL NICOSIA DEVELOPMENTS LIMITED Director 2014-06-15 CURRENT 2010-11-10 Liquidation
ANTHONY MICHAEL HORRELL COLLIERS EMEA LIMITED Director 2013-09-20 CURRENT 2009-01-19 Active
ANTHONY MICHAEL HORRELL COLLIERS INTERNATIONAL PROPERTY CONSULTANTS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
ANTHONY MICHAEL HORRELL FS (IRELAND) LIMITED Director 2012-03-16 CURRENT 2012-03-16 Liquidation
ANTHONY MICHAEL HORRELL COLLIERS INTERNATIONAL UK PLC Director 2010-11-09 CURRENT 2001-04-06 Liquidation
ANTHONY MICHAEL HORRELL LINDSAY SQUARE MANAGEMENT COMPANY LIMITED Director 2009-09-09 CURRENT 1989-05-24 Active

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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-11-11Voluntary liquidation Statement of receipts and payments to 2022-09-28
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-28
2021-08-19600Appointment of a voluntary liquidator
2021-08-18LIQ09Voluntary liquidation. Death of a liquidator
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 50 George Street London W1U 7GA
2020-11-05AD02Register inspection address changed from 52 George Street London W1U 7GA England to 50 George Street London W1U 7GA
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-29
2020-10-22LIQ01Voluntary liquidation declaration of solvency
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Colliers International Property Consultants Limited as a person with significant control on 2016-04-06
2017-01-06AD02Register inspection address changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
2017-01-06AD03Registers moved to registered inspection location of 52 George Street London W1U 7GA
2017-01-05AD02Register inspection address changed to 52 George Street London W1U 7EA
2017-01-05AD03Registers moved to registered inspection location of 52 George Street London W1U 7EA
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 4230
2016-07-01AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-21AP01DIRECTOR APPOINTED MR DAVOUD AMEL-AZIZPOUR
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR LUBIENIECKI
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 4230
2015-06-17AR0117/06/15 ANNUAL RETURN FULL LIST
2015-04-16AP03Appointment of Mr Sebastian Charles Michael Aps as company secretary on 2015-04-16
2015-01-27MEM/ARTSARTICLES OF ASSOCIATION
2015-01-27RES01ADOPT ARTICLES 27/01/15
2014-12-19AA01Current accounting period shortened from 07/02/15 TO 31/12/14
2014-11-13AA07/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4230
2014-07-15AR0117/06/14 ANNUAL RETURN FULL LIST
2014-03-11AA01Previous accounting period shortened from 31/03/14 TO 07/02/14
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAN SIMMS
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOUBER
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2014-02-21AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HORRELL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LONG
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOBBS
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPSON
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOX
2014-02-21AP01DIRECTOR APPOINTED MR MARTIN VICTOR LUBIENIECKI
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1J 0DS
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0117/06/13 FULL LIST
2013-08-02RES12VARYING SHARE RIGHTS AND NAMES
2013-08-02RES01ADOPT ARTICLES 22/07/2013
2013-08-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0117/06/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AR0117/06/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AP01DIRECTOR APPOINTED MR DANIEL TAYLOR
2010-08-05AR0117/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK SOUBER / 12/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN SIMMS / 12/06/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PANTON
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LONG / 12/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOBBS / 12/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOX / 12/06/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR TONY BRIANT
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-15225PREVEXT FROM 31/01/2008 TO 30/04/2008
2008-07-15363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SOUBER / 01/06/2008
2008-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-07CERTNMCOMPANY NAME CHANGED BRIANT CHAMPION LONG LTD. CERTIFICATE ISSUED ON 07/05/08
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-18363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26169£ IC 5230/4230 11/01/07 £ SR 1000@1=1000
2007-04-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-02RES13APPROVE 100 TRANSFER 29/01/07
2007-02-02RES12VARYING SHARE RIGHTS AND NAMES
2006-10-06288bSECRETARY RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-26363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-24RES12VARYING SHARE RIGHTS AND NAMES
2006-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BRIANT CHAMPION LONG SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-10-08
Appointment of Liquidators2020-10-08
Notices to Creditors2020-10-08
Fines / Sanctions
No fines or sanctions have been issued against BRIANT CHAMPION LONG SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRIANT CHAMPION LONG SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIANT CHAMPION LONG SERVICES LIMITED
Trademarks
We have not found any records of BRIANT CHAMPION LONG SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIANT CHAMPION LONG SERVICES 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 (68310 - Real estate agencies) as BRIANT CHAMPION LONG SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BRIANT CHAMPION LONG SERVICES 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 TypeResolutions for Winding-up
Defending partyBRIANT CHAMPION LONG SERVICES LIMITEDEvent Date2020-09-29
Place of meeting: 50 George Street, London, W1U 7GA. Date of meeting: 29 September 2020. Time of meeting: 1:50 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIANT CHAMPION LONG SERVICES LIMITEDEvent Date2020-09-29
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRIANT CHAMPION LONG SERVICES LIMITEDEvent Date2020-09-29
Final Date For Submission: 16 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIANT CHAMPION LONG SERVICES 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 BRIANT CHAMPION LONG SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.