Liquidation
Company Information for BRILEY HURLOCK LIMITED
130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,
|
Company Registration Number
03361058
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRILEY HURLOCK LIMITED | ||
Legal Registered Office | ||
130 Shaftesbury Avenue 2nd Floor London W1D 5EU Other companies in W1D | ||
Previous Names | ||
|
Company Number | 03361058 | |
---|---|---|
Company ID Number | 03361058 | |
Date formed | 1997-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 30/09/2013 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-29 12:57:57 |
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 | ||
---|---|---|---|---|
BRILEY HURLOCK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THERESA JOANNE SULLIVAN |
||
RAYMOND CHARLES BURR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS COLIN ROBERTS |
Director | ||
RAYMOND CHARLES BURR |
Director | ||
DAVID HENRY HIODGES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEVENS RHINO LIMITED | Company Secretary | 1998-04-03 | CURRENT | 1998-04-03 | Active - Proposal to Strike off | |
16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED | Director | 2015-01-30 | CURRENT | 1970-02-18 | Active | |
ELITE ELEVATORS INSTALL LIMITED | Director | 2002-06-17 | CURRENT | 2002-06-11 | Dissolved 2016-10-12 | |
STEVENS RHINO LIMITED | Director | 1998-04-03 | CURRENT | 1998-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/04/15 FULL LIST | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 02/04/16 FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 22/11/2012 | |
CERTNM | Company name changed elite elevators installation LIMITED\certificate issued on 07/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES BURR / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES BURR / 01/04/2012 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Raymond Charles Burr on 2010-04-02 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
225 | PREVEXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ELITE ELEVATORS CONSTRUCTION LIM ITED CERTIFICATE ISSUED ON 19/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/97--------- £ SI 97@1=97 £ IC 2/99 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/98 FROM: BANK HOUSE 1/7 SUTTON COURT ROAD SUTTON SURREY SM1 4SZ |
Winding-Up Orders | 2018-01-24 |
Petitions to Wind Up (Companies) | 2017-11-20 |
Proposal to Strike Off | 2013-02-12 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | MIDLAND 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 BRILEY HURLOCK LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BRILEY HURLOCK LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRILEY HURLOCK LIMITED | Event Date | 2018-01-17 |
In the High Court Of Justice case number 007379 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRILEY HURLOCK LIMITED | Event Date | 2017-09-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 7379 A Petition to wind up the above-named Company, Registration Number 03361058, of 2nd Floor, 130 Shaftesbury Avenue, London. W1D 5AR, presented on 07 September 2017 by the Shareholders of BRILEY HURLOCK , claiming to be a contributory of the Company, will be heard at the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 November 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 7.14 by1600 hours on Friday 24 November 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRILEY HURLOCK LIMITED | Event Date | 2013-02-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRILEY HURLOCK LIMITED | Event Date | 2010-01-26 |
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. |