Liquidation
Company Information for BREVIS PROPERTIES LIMITED
264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY,
|
Company Registration Number
02445391
Private Limited Company
Liquidation |
Company Name | |
---|---|
BREVIS PROPERTIES LIMITED | |
Legal Registered Office | |
264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY Other companies in SW1P | |
Company Number | 02445391 | |
---|---|---|
Company ID Number | 02445391 | |
Date formed | 1989-11-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 08/07/2019 | |
Account next due | 08/04/2021 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-06 04:25:01 |
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 | ||
---|---|---|---|---|
BREVIS PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL RICHARD WILLIAM BROOKE |
||
MICHAEL RICHARD WILLIAM BROOKE |
||
GERALD EDWARD KIDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN VERBLOW |
Director | ||
B H COMPANY SECRETARIES LTD |
Company Secretary | ||
JANE BATTEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.H. COMPANY SERVICES LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1993-03-25 | Active | |
PHYSIC LTD | Company Secretary | 1999-05-11 | CURRENT | 1994-02-25 | Active - Proposal to Strike off | |
B.H. COMPANY SECRETARIES LIMITED | Company Secretary | 1996-01-15 | CURRENT | 1992-01-14 | Active | |
MICHAEL ROBINS LIMITED | Director | 2017-10-12 | CURRENT | 2011-03-15 | Active | |
BRADING CRYER LIMITED | Director | 2015-11-25 | CURRENT | 2001-04-10 | Active | |
B.H. COMPANY SERVICES LIMITED | Director | 2005-03-31 | CURRENT | 1993-03-25 | Active | |
B.H. COMPANY SECRETARIES LIMITED | Director | 2005-03-31 | CURRENT | 1992-01-14 | Active | |
ROSS BROOKE LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
SAINT JOHN OF GOD HOSPITALLER SERVICES | Director | 2015-04-01 | CURRENT | 2005-01-05 | Active | |
CUBITT ARTISTS LIMITED | Director | 2015-01-01 | CURRENT | 1992-09-21 | Active | |
VINCENT DE LAVIGERIE LIMITED | Director | 2014-12-02 | CURRENT | 1964-12-21 | Liquidation | |
CHEVIOT TRUSTEES LIMITED | Director | 2014-06-26 | CURRENT | 2005-03-17 | Active | |
PEARSON'S HOLIDAY FUND | Director | 2011-01-17 | CURRENT | 1910-03-01 | Dissolved 2013-11-19 | |
POTHECARY WITHAM WELD LIMITED | Director | 2004-02-02 | CURRENT | 1980-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 08/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/19 TO 08/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RICHARD WILLIAM BROOKE on 2017-11-27 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN VERBLOW | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/15 FROM 116 Horseferry Road London SW1P 2EF | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GERALD EDWARD KIDD | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RICHARD WILLIAM BROOKE | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RICHARD WILLIAM BROOKE on 2014-04-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAM BROOKE / 01/11/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN VERBLOW / 29/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 116 HORSEFERRY ROAD LONDON SW1P 2EF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 22/11/93; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 1ST FLR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
Appointment of Liquidators | 2019-07-12 |
Notices to Creditors | 2019-07-12 |
Resolutions for Winding-up | 2019-07-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | TRIDOS BANK NV | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER 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 BREVIS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BREVIS PROPERTIES LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BREVIS PROPERTIES LIMITED | Event Date | 2019-07-09 |
Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY : Ag IG40802 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BREVIS PROPERTIES LIMITED | Event Date | 2019-07-09 |
We, Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY give notice that we were appointed Joint Liquidators of the above named Company on 9 July 2019 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 24 July 2019 to prove their debts by sending to the undersigned Hayley Simmons of Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, OX2 7DY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Joint Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Charlotte Boland, Email: Charlotte.boland@shawgibbs.com Tel: 01865 292258 . Ag IG40802 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BREVIS PROPERTIES LIMITED | Event Date | 2019-07-09 |
At a general meeting of the members of the above named Company, duly convened and held at Suite 1, Windrush Court, Abingdon Business Park, Abingdon, OX14 1SY on 9 July 2019 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily and that Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY be and are hereby appointed Joint Liquidators of the Company." Further details contact: Charlotte Boland, Email: Charlotte.boland@shawgibbs.com Tel: 01865 292258 . Ag IG40802 | |||
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. |