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

BRITANIABUILD LIMITED

SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
03084339
Private Limited Company
Dissolved

Dissolved 2017-01-13

Company Overview

About Britaniabuild Ltd
BRITANIABUILD LIMITED was founded on 1995-07-26 and had its registered office in Southend On Sea. The company was dissolved on the 2017-01-13 and is no longer trading or active.

Key Data
Company Name
BRITANIABUILD LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in SS1
 
Filing Information
Company Number 03084339
Date formed 1995-07-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2017-01-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANIABUILD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.

Company Officers of BRITANIABUILD LIMITED

Current Directors
Officer Role Date Appointed
JOHN FULLER
Company Secretary 1996-12-09
COLIN BARNES
Director 1996-12-09
JOHN FULLER
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER STEWART ELMSLIE
Director 2009-03-01 2010-01-10
WALTER REGINALD HERBERT STEVENS
Company Secretary 1995-07-26 1996-12-09
NINA ISABEL FULLER
Director 1995-07-26 1996-12-09
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-07-26 1995-07-26
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-07-26 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FULLER HUGO EDEN JOINERY LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
COLIN BARNES SIGMA V LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
COLIN BARNES HUGO EDEN JOINERY LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
JOHN FULLER HUGO EDEN JOINERY LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off

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
2017-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015
2014-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014
2013-02-214.20STATEMENT OF AFFAIRS/4.19
2013-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CB21 5EP
2012-10-15LATEST SOC15/10/12 STATEMENT OF CAPITAL;GBP 106.4
2012-10-15AR0126/07/12 FULL LIST
2012-06-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11AR0126/07/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-14AR0126/07/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARNES / 26/07/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FULLER / 26/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ELMSLIE
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM NORMANS CORNER 41 CHURCH LANE, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB1 5EP
2009-03-25288aDIRECTOR APPOINTED ALEXANDER STEWART ELMSLIE
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN FULLER / 27/01/2009
2008-10-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-09363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-05363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-17363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-19363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-16288cSECRETARY'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
2000-01-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-16363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-12-16363bRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-16288cSECRETARY'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: YEW TREE COTTAGE GREAT BRADLEY NEWMARKET SUFFOLK CB8 9LW
1999-12-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-26GAZ1FIRST GAZETTE
1998-12-08DISS40STRIKE-OFF ACTION DISCONTINUED
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-11-24GAZ1FIRST GAZETTE
1997-05-27DISS40STRIKE-OFF ACTION DISCONTINUED
1997-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-04-29GAZ1FIRST GAZETTE
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288aNEW SECRETARY APPOINTED
1997-01-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BRITANIABUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-03
Final Meetings2016-01-29
Resolutions for Winding-up2013-02-20
Appointment of Liquidators2013-02-20
Proposal to Strike Off1999-10-26
Proposal to Strike Off1998-11-24
Proposal to Strike Off1997-04-29
Fines / Sanctions
No fines or sanctions have been issued against BRITANIABUILD 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 DEED 2002-11-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 BRITANIABUILD LIMITED

Intangible Assets
Patents
We have not found any records of BRITANIABUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANIABUILD LIMITED
Trademarks
We have not found any records of BRITANIABUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITANIABUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-07-14 GBP £2,802 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2011-03-07 GBP £3,792 Capital WIP - other - Expenditure / 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.

Outgoings
Business Rates/Property Tax
No properties were found where BRITANIABUILD 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 partyBRITANIABUILD LIMITEDEvent Date2013-02-05
At a General Meeting of the members of the above-named company, duly convened and held at Unit 3a, Crome Lea Business Park, Madingley Road, Cambridge CB23 7PH , on 5 February 2013 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 1.That the Company be wound up voluntarily. 2.That Jamie Taylor (IP No 002748) and Mary Anne Currie-Smith (IP No 008934), both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Colin Barnes , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITANIABUILD LIMITEDEvent Date2013-02-05
Jamie Taylor , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG and Mary Anne Currie-Smith , Begbies Traynor (Central) LLP , Unit 3a, Crome Lea Business Park, Madingley Road, Cambridge CB23 7PH . :
 
Initiating party Event TypeFinal Meetings
Defending partyBRITANIABUILD LIMITEDEvent Date2013-02-05
Jamie Taylor (IP No. 02748 ) and Mary Anne Currie-Smith (IP No. 008934 ), 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 on 5 February 2013 . Pursuant to section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG on 1 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.
 
Initiating party Event TypeFinal Meetings
Defending partyBRITANIABUILD LIMITEDEvent Date2013-02-05
Jamie Taylor (IP Number: 002748 ) and Mary Anne Currie-Smith (IP Number: 008934 ), 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 5 February 2013 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 30 September 2016 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB.A.R. PACKAGING LIMITEDEvent Date2010-02-02
In the High Court of Justice (Chancery Division) Companies Court case number 917 A Petition to wind up the above-named Company, Registration Number 04282736, of 29 Yewlands Close, Banstead, Surrey SM7 3DB , presented on 2 February 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , 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 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 1453313/37/J/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITANIABUILD LIMITEDEvent Date1999-10-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITANIABUILD LIMITEDEvent Date1998-11-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRITANIABUILD LIMITEDEvent Date1997-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANIABUILD 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 BRITANIABUILD 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.