Liquidation
Company Information for BRX RESEARCH AND DEVELOPMENT COMPANY LIMITED
PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
|
Company Registration Number
03253074
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRX RESEARCH AND DEVELOPMENT COMPANY LIMITED | |
Legal Registered Office | |
PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA Other companies in BS1 | |
Company Number | 03253074 | |
---|---|---|
Company ID Number | 03253074 | |
Date formed | 1996-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 20/09/2006 | |
Return next due | 18/10/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:18:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN MICHAEL ADAMS |
||
IAIN AITKEN |
||
LASZLO BLAGA |
||
ZSOLT RUMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
ILONA KECSKES |
Director | ||
PETER RONA |
Director | ||
TAMAS HALMOS |
Director | ||
LASZLO VIGH |
Director | ||
TIMOTHY JOHN EARLE |
Director | ||
PETER RONA |
Director | ||
LASZLO KORANYI |
Director | ||
JENO SZILBEREKY |
Director | ||
LASZLO JOHN EGER |
Director | ||
SZILVESTER E VIZI |
Director | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMADILLO INVESTMENTS LIMITED | Director | 2005-11-02 | CURRENT | 2003-11-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-11-08 | ||
Liquidators' statement of receipts and payments to 2023-05-08 | ||
Liquidators' statement of receipts and payments to 2022-05-08 | ||
Liquidators' statement of receipts and payments to 2021-11-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-08 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2008 | |
287 | Registered office changed on 09/02/2009 from oakfield house oakfield grove clifton bristol BS8 2BN | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-08 | |
4.68 | Liquidators' statement of receipts and payments | |
4.70 | Declaration of solvency | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/08/00--------- £ SI 1800@.2=360 £ IC 4617960/4618320 | |
88(2)R | AD 14/06/00--------- £ SI 126800@.2=25360 £ IC 4592600/4617960 | |
288b | DIRECTOR RESIGNED | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 29/02/00 | |
122 | S-DIV 29/02/00 | |
363a | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7484 - Other business activities
The top companies supplying to UK government with the same SIC code (7484 - Other business activities) as BRX RESEARCH AND DEVELOPMENT COMPANY LIMITED are:
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. |