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

BRIEFSELECT LIMITED

KAY JOHNSON GEE, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
02727745
Private Limited Company
Liquidation

Company Overview

About Briefselect Ltd
BRIEFSELECT LIMITED was founded on 1992-07-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Briefselect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRIEFSELECT LIMITED
 
Legal Registered Office
KAY JOHNSON GEE
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in SK7
 
Filing Information
Company Number 02727745
Company ID Number 02727745
Date formed 1992-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB560659525  
Last Datalog update: 2019-04-04 06:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIEFSELECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
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 BRIEFSELECT LIMITED

Current Directors
Officer Role Date Appointed
ANN MCALLISTER
Company Secretary 1992-09-07
ANN MCALLISTER
Director 1993-07-01
CALLY VICTORIA MCALLISTER
Director 2015-06-01
JAMES MCALLISTER
Director 1992-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-07-01 1993-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-07-01 1992-09-07

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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-14
2017-03-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM 308 London Road Hazel Grove Stockport Cheshire SK7 4RF
2017-02-274.20STATEMENT OF AFFAIRS/4.19
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-274.20STATEMENT OF AFFAIRS/4.19
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN MCALLISTER on 2016-07-01
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCALLISTER / 01/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MCALLISTER / 01/07/2016
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED CALLY VICTORIA MCALLISTER
2015-05-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0101/07/11 ANNUAL RETURN FULL LIST
2011-02-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0101/07/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MCALLISTER / 01/10/2009
2010-02-22AA30/11/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 30/06/2008
2008-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN MCALLISTER / 30/06/2008
2008-06-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/06
2006-07-13363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-07-08363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-07-05363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-07-18363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-04363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER LANCASHIRE M2 5BL
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-07-07363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 7TH FLOOR PETER HOUSE OXFORD STREET MANCHESTER M1 5AN
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-08363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-01363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/97
1997-07-14363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-09363sRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-09-29363sRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1994-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-18363sRETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-07-07363bRETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS
1993-01-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-10-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-09-21SRES01ALTER MEM AND ARTS 07/09/92
1992-09-21288NEW SECRETARY APPOINTED
1992-09-21287REGISTERED OFFICE CHANGED ON 21/09/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1992-09-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BRIEFSELECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-22
Resolutions for Winding-up2017-02-22
Meetings of Creditors2017-02-02
Fines / Sanctions
No fines or sanctions have been issued against BRIEFSELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30

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 BRIEFSELECT LIMITED

Intangible Assets
Patents
We have not found any records of BRIEFSELECT LIMITED registering or being granted any patents
Domain Names

BRIEFSELECT LIMITED owns 1 domain names.

folia.co.uk  

Trademarks
We have not found any records of BRIEFSELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIEFSELECT 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 (46420 - Wholesale of clothing and footwear) as BRIEFSELECT LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BRIEFSELECT 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 TypeAppointment of Liquidators
Defending partyBRIEFSELECT LIMITED T/A FOLIAEvent Date2017-02-17
Date of Appointment: 15 February 2017 Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIEFSELECT LIMITED T/A FOLIAEvent Date2017-02-17
Place of meeting: Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 15 February 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 15 February 2017 Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRIEFSELECT LIMITED T/A FOLIAEvent Date2017-01-30
Place of meeting: Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 15 February 2017. Time of meeting: 11:15 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Ann McAllister, Director Joint Insolvency Practitioner's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Insolvency Practitioner's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIEFSELECT 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 BRIEFSELECT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1