Company Information for BRIGHTCORP LIMITED
73 CORNHILL, LONDON, EC3V 3QQ,
|
Company Registration Number
02999431
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRIGHTCORP LIMITED | ||
Legal Registered Office | ||
73 CORNHILL LONDON EC3V 3QQ Other companies in W1N | ||
Trading Names/Associated Names | ||
|
Company Number | 02999431 | |
---|---|---|
Company ID Number | 02999431 | |
Date formed | 1994-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB653159041 |
Last Datalog update: | 2024-01-05 06:31:31 |
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 | ||
---|---|---|---|---|
BRIGHTCORP LIMITED | 3RD FLOOR CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1999-06-18 | |
BRIGHTCORP RESOURCES L.P. | 1/2 35 TAITS LANE DUNDEE DD2 1DZ | Active | Company formed on the 2015-07-23 | |
BRIGHTCORP PTY. LTD. | NSW 2095 | Strike-off action in progress | Company formed on the 2015-09-21 | |
BRIGHTCORP LIMITED | Dissolved | Company formed on the 1988-05-20 | ||
BRIGHTCORP INVESTMENTS LLC | Delaware | Unknown | ||
BRIGHTCORP TECHNOLOGIES LLC | New Jersey | Unknown | ||
BRIGHTCORP INVESTMENTS L.L.C | Arkansas | Unknown | ||
BRIGHTCORP DP LLP | HOUGANG AVENUE 6 Singapore 530526 | Active | Company formed on the 2019-11-15 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE MARY EVANS |
||
MICHAEL PETER EVANS |
||
PAUL FRATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PETER EVANS |
Company Secretary | ||
NICOLE LESLEY LIVINGSTONE-SMITH |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL PERFORMANCE TRAINING LIMITED | Director | 1997-06-11 | CURRENT | 1997-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Jacqueline Mary Evans on 2019-04-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
CH01 | Director's details changed for Michael Peter Evans on 2016-12-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MARY EVANS on 2015-12-07 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029994310004 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 25 Harley Street London W1N 2BR | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Peter Evans on 2011-12-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MARY EVANS on 2011-12-08 | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
88(2) | AD 02/02/09-02/02/09 GBP SI 10@1=10 GBP IC 13/23 | |
88(2) | AD 02/02/09-02/02/09 GBP SI 77@1=77 GBP IC 23/100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
169 | £ IC 20/13 01/08/00 £ SR 7@1=7 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
SRES01 | ADOPT MEM AND ARTS 16/05/96 | |
363a | RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/95 FROM: 25 HARLEY STREET LONDON W1N 2BR |
Dismissal | 2017-06-21 |
Petitions | 2017-03-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JACQUELINE EVANS AS TRUSTEE OF M & J EVANS PENSION SCHEME | ||
DEBENTURE | Outstanding | TRUSTEES OF M & J EVANS PENSION SCHEME | |
DEBENTURE | Outstanding | TRUSTEES OF THE M & J EVANS PENSION SCHEME | |
DEBENTURE | Satisfied | HSBC 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 BRIGHTCORP LIMITED
BRIGHTCORP LIMITED owns 1 domain names.
theretailgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
|
City of London | |
|
|
City of Westminster Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Leeds City Council | |
|
City Centre Enhancement |
Leeds City Council | |
|
|
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Blackburn with Darwen Council | |
|
Facilities & Management Services |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BRIGHTCORP LIMITED | Event Date | 2017-02-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1070 A Petition to wind up the above-named Company, Registration Number 02999431, of ,73 Cornhill, London, EC3V 3QQ, presented on 8 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | BRIGHTCORP LIMITED | Event Date | 2017-02-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1070 A Petition to wind up the above-named Company, Registration Number 02999431 of ,73 Cornhill, London, EC3V 3QQ, presented on 8 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 March 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 May 2017 . The Petition was dismissed | |||
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. |