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

BRITIN CONSTRUCTION LIMITED

NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03158155
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Britin Construction Ltd
BRITIN CONSTRUCTION LIMITED was founded on 1996-02-13 and had its registered office in New Bridge Street. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
BRITIN CONSTRUCTION LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 03158155
Date formed 1996-02-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-03-31
Date Dissolved 2017-01-26
Type of accounts FULL
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 BRITIN CONSTRUCTION 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 BRITIN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
THERESA MARY RONAN
Company Secretary 1996-02-13
FRANCIS RONAN
Director 1996-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1996-02-13 1996-02-13
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1996-02-13 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS RONAN INTEX BUILDERS PUBLIC LIMITED COMPANY Director 1990-08-01 CURRENT 1985-11-07 Dissolved 2016-04-05

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
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2016
2016-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016
2015-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015
2015-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014
2014-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5AA
2013-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2013-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013
2012-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2012
2012-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012
2011-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011
2011-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011
2010-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2010
2010-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010
2009-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2009
2009-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2009
2009-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008
2009-03-26LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2009-03-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 7 MILL STREET MAIDSTONE KENT ME15 6XW
2007-08-162.34BADMINISTRATION TO CVL
2007-03-192.24BADMINISTRATORS PROGRESS REPORT
2006-11-092.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-10-312.23BRESULT OF MEETING OF CREDITORS
2006-10-162.17BSTATEMENT OF PROPOSALS
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-222.12BAPPOINTMENT OF ADMINISTRATOR
2006-06-06363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363aRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363aRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20RES04£ NC 100/200 31/03/02
2002-05-20123NC INC ALREADY ADJUSTED 31/03/02
2002-05-2088(2)RAD 31/03/02--------- £ SI 198@1=198 £ IC 2/200
2002-04-04363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-28363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-29363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-12-19ELRESS366A DISP HOLDING AGM 12/12/97
1997-12-19ELRESS252 DISP LAYING ACC 12/12/97
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 239 MITCHAM ROAD LONDON SW17 9JG
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-20363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1996-11-20288aNEW DIRECTOR APPOINTED
1996-11-09288aNEW SECRETARY APPOINTED
1996-10-02287REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 24 BRIMSTONE CLOSE CHELSFIELD ORPINGTON KENT BR6 7ST
1996-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-27287REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 3XN
1996-02-27288DIRECTOR RESIGNED
1996-02-27288SECRETARY RESIGNED
1996-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to BRITIN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-04
Notice of Intended Dividends2015-08-10
Notice of Intended Dividends2014-02-28
Meetings of Creditors2006-10-13
Fines / Sanctions
No fines or sanctions have been issued against BRITIN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE PREMIUM PLAN 2003-09-08 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1997-07-08 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of BRITIN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITIN CONSTRUCTION LIMITED
Trademarks
We have not found any records of BRITIN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITIN CONSTRUCTION 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 (4521 - General construction & civil engineering) as BRITIN CONSTRUCTION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BRITIN CONSTRUCTION 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 TypeNotice of Intended Dividends
Defending partyBRITIN CONSTRUCTION LIMITEDEvent Date2015-08-04
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidators intend to declare a first and final dividend to non-preferential unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Bridge Street House, 30 - 34 New Bridge Street, London EC4V 6BJ by no later than 8 September 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 August 2007. Office Holder details: Michael Colin John Sanders (IP No 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30 - 34 New Bridge Street, London EC4V 6BJ. For further details contact: Michael Colin John Sanders, Tel: 0207 429 4100. Alternative contact: E-mail: Chris.Reeve@mhllp.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBRITIN CONSTRUCTION LIMITEDEvent Date2007-08-16
Principal Trading Address: 16-18 New Road, Ditton, Kent, ME20 5AD Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the above named Company. Creditors who have not yet done so, are required, on or before 2 May 2014, to send their proofs of debt to the undersigned, Michael Sanders (IP No 8698) of MHA MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ, the Liquidator, and, if so requested to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within 2 months from 2 May 2014. Date of Appointment: 16 August 2007. For further details contact: Chris Reeve, Email: chris.reeve@mhllp.co.uk, Tel: 020 7429 3497. Michael Colin John Sanders , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyBRITIN CONSTRUCTION LIMITEDEvent Date2007-08-16
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 14 October 2016 at 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 August 2007 Office Holder details: Michael Colin John Sanders , (IP No. 8698) of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . Further details contact: Michael Colin John Sanders, Tel: 020 7429 3497. Alternative contact: Chris Reeve. Michael Colin John Sanders , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRITIN CONSTRUCTION LIMITEDEvent Date2006-10-13
In the High Court of Justice (Chancery Division) Companies CourtNo 5793 of 2006 BRITIN CONSTRUCTION LIMITED(Company Number 03158155) Notice is hereby given, pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, that an initial Meeting of Creditors of the above-named Company will be held at The Bonnington Hotel, 92 Southampton Row, London WC1B 4BH, on Wednesday 25 October 2006, at 11.30 am, for the purpose of considering the Joint Administrators proposals under paragraph 49 of Schedule B1 to the Insolvency Act 1986, and if thought fit, to consider establishing a Creditors Committee. A Creditor is only entitled to vote at the Meeting if he has delivered to the Joint Administrators not later than 12.00 noon on 24 October 2006 details in writing of the debt claimed to be due from the Company. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting, you must give to me, not later than 12.00 noon on 24 October 2006, details in writing of your claim. M C J Sanders, Joint Administrator(873)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITIN CONSTRUCTION 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 BRITIN CONSTRUCTION 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.