Dissolved
Dissolved 2016-04-19
Company Information for BRIXWELL LIMITED
HAVERFORDWEST, PEMBROKESHIRE, SA73,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
BRIXWELL LIMITED | |
Legal Registered Office | |
HAVERFORDWEST PEMBROKESHIRE | |
Company Number | 03281829 | |
---|---|---|
Date formed | 1996-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
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 | ||
---|---|---|---|---|
BRIXWELL & CO. LP | 3RD FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT | Active | Company formed on the 2008-01-22 | |
BRIXWELL ASSET MANAGEMENT, LLC | 6499 POWERLINE RD. FORT LAUDERDALE FL 33309 | Inactive | Company formed on the 2018-03-15 | |
![]() |
BRIXWELL BUILDERS, LLC | 114 OLDE HARBOUR TR Monroe ROCHESTER NY 14612 | Active | Company formed on the 2017-12-11 |
![]() |
BRIXWELL CONSTRUCTION, INC. | 7014 13TH AVENUE SUITE 202 Kings BROOKLYN NY 11228 | Active | Company formed on the 2017-09-26 |
![]() |
BRIXWELL CONSTRUCTION PTY LTD | Active | Company formed on the 2018-08-07 | |
BRIXWELL DEVELOPMENTS LTD | 39C FOXBURY ROAD BROMLEY BR1 4DG | Active | Company formed on the 2019-06-19 | |
BRIXWELL INC. | 21150 Point Place Aventura FL 33180 | Active | Company formed on the 2010-10-05 | |
![]() |
BRIXWELL LLC | Michigan | UNKNOWN | |
BRIXWELL LTD | 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA | Active - Proposal to Strike off | Company formed on the 2021-05-25 | |
BRIXWELL LIMITED | 127 LICHFIELD GROVE LONDON N3 2JL | Active | Company formed on the 2025-01-28 | |
BRIXWELL UKE LIMITED | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2022-10-04 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN JAMES AMODEO |
||
CATHERINE ELLEN CONSTABLE |
||
SALVATORE AMODEO |
||
MARTIN ROBERT GRABHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUBSPORTS LIMITED | Company Secretary | 2006-06-14 | CURRENT | 1971-07-26 | Active | |
AMODEO HOLDINGS LIMITED | Company Secretary | 2006-04-21 | CURRENT | 1982-11-11 | Active | |
AMODEO SCOTT LTD | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
RADYR DEVELOPMENTS LIMITED | Director | 2008-01-24 | CURRENT | 2008-01-23 | Dissolved 2015-02-24 | |
SAN VITO LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-26 | Active | |
SKOMER DEVELOPMENTS LIMITED | Director | 2003-05-06 | CURRENT | 2003-04-10 | Dissolved 2018-02-13 | |
ASD HOMES LTD | Director | 1992-03-02 | CURRENT | 1989-03-02 | Dissolved 2018-02-13 | |
PUBSPORTS LIMITED | Director | 1991-06-28 | CURRENT | 1971-07-26 | Active | |
AMODEO BUILDING LIMITED | Director | 1991-06-28 | CURRENT | 1983-04-07 | Liquidation | |
AMODEO HOLDINGS LIMITED | Director | 1991-06-28 | CURRENT | 1982-11-11 | Active | |
WELLFIELD BOND LIMITED | Director | 1991-06-28 | CURRENT | 1988-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 44 ST HELENS ROAD SWANSEA SA1 4BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM TUSCAN HOUSE BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/09 STATEMENT OF CAPITAL;GBP 38000 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT GRABHAM / 27/11/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 15-21 ADAM STREET CARDIFF SOUTH GLAMORGAN CF24 2FH | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/99 | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF DEPOSIT AND CHARGE | Outstanding | ZURICH INSURANCE COMPANY |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BRIXWELL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRIXWELL LTD | Event Date | 2015-12-04 |
NOTICE IS HEREBY GIVEN, pursuant to sections 105 and 106 of the Insolvency Act 1986 , that the annual and final meetings of the members and creditors of the above named Company will be held at 45 High Street, Haverfordwest, SA61 2BP on 11 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before each meeting showing the manner in which the winding-up of the Company has been conducted, and its property disposed of and to hear any explanation that may be given by the liquidator; and to resolve whether:- 1. The Liquidators final report may be approved. 2. The Liquidators receipts and payments account may be approved. 3. The liquidator should be given his release under section 173 Insolvency Act 1986. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the liquidator at 45 High Street, Haverfordwest, SA61 2BP at no later than 12.00 noon on the business day preceding the meeting. | |||
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. |