Dissolved
Dissolved 2017-03-15
Company Information for BRITMAN LIMITED
MAYNARDS, WHITTLESFORD, CB22,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-15 |
Company Name | |
---|---|
BRITMAN LIMITED | |
Legal Registered Office | |
MAYNARDS WHITTLESFORD | |
Company Number | 03923156 | |
---|---|---|
Date formed | 2000-02-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-03-15 | |
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 | ||
---|---|---|---|---|
![]() |
BRITMAN BUSINESS TRANSPORT LLC | Arkansas | Unknown | |
![]() |
BRITMAN CONSTRUCTION, INC. | 3560 S Lincoln St Englewood CO 80113 | Good Standing | Company formed on the 2000-06-19 |
![]() |
Britman Development Corporation | 1191 S. Huron Street Denver CO 80223 | Voluntarily Dissolved | Company formed on the 2005-02-18 |
![]() |
BRITMAN ENTERPRISES INC | Georgia | Unknown | |
![]() |
BRITMAN ENGINEERS LLC | Georgia | Unknown | |
![]() |
BRITMAN ENTERPRISES INCORPORATED | California | Unknown | |
![]() |
BRITMAN ENGINEERS LLC | Georgia | Unknown | |
BRITMAN FAB LINCS LTD | 28-30 WHITE'S RD CLEETHORPES DN35 8RN | Active - Proposal to Strike off | Company formed on the 2020-05-21 | |
BRITMAN FRAME & ALIGNMENT, INC. | 2759 MUSCATELLO STREET ORLANDO FL 32837 | Inactive | Company formed on the 2004-07-09 | |
BRITMAN GLOBAL MARKETING, INC. | 10420 SW 164 STREET MIAMI FL 33157 | Inactive | Company formed on the 2010-01-07 | |
![]() |
BRITMAN GROUP REALTY, INC. | 95 DELANCY STREET New York NEW YORK NY 10118 | Active | Company formed on the 2005-08-04 |
![]() |
BRITMAN HOMES LLC | Georgia | Unknown | |
![]() |
BRITMAN HOMES LLC | Georgia | Unknown | |
BRITMAN IMPORT AND EXPORT LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2007-11-29 | |
![]() |
Britman LLC | Indiana | Unknown | |
![]() |
BRITMAN ROAD ASSOCIATES, LLC | 394 ROUTE 17B Sullivan MONTICELLO NY 12701 | Active | Company formed on the 2005-06-01 |
![]() |
BRITMAN SDN. BHD. | Active | ||
![]() |
Britman Specialty Products Inc. | 21 Bywood Drive Etobicoke Ontario M9A 1L6 | Active - Dissolution Pending (Non-compliance) | Company formed on the 2019-07-11 |
BRITMAN UK LTD | COACH HOUSE KETTLEBY THORPE FARM BRIGG DN20 9HL | Active | Company formed on the 2019-11-06 |
Officer | Role | Date Appointed |
---|---|---|
GUY ERNEST BAKER |
||
JAMIE ANGUS BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN PREECE |
Company Secretary | ||
LEWIS ERNEST BAKER |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREMHALL ESTATES LIMITED | Director | 2018-06-14 | CURRENT | 2011-10-10 | Active | |
PIGEON (TAKELEY) LIMITED | Director | 2017-12-08 | CURRENT | 2016-01-28 | Active | |
THE PROJECT FOR MODERN DEMOCRACY | Director | 2017-07-11 | CURRENT | 2013-04-03 | Active | |
MANTLE (EPPING) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
BOUTIQUE BUSINESS CENTRES LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2016-07-05 | |
MANTLE (HERTFORD) LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
MANTLE SPACE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) | Director | 2010-08-19 | CURRENT | 1904-06-02 | Active | |
BRUNEL MANAGEMENT (CLACTON) LIMITED | Director | 2009-01-05 | CURRENT | 2008-10-28 | Active | |
THREMHALL PARK LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2017-03-15 | |
MANTLE (SAFFRON) LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
MANTLE CAPITAL MANAGEMENT LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
MANTLE (WOODSIDE) LIMITED | Director | 2002-06-27 | CURRENT | 2002-04-10 | Active | |
MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED | Director | 1999-10-20 | CURRENT | 1999-10-19 | Active | |
MANTLE (DUNMOW) LIMITED | Director | 1999-10-20 | CURRENT | 1999-10-19 | Active | |
GREAT DUNMOW ESTATES LIMITED | Director | 1999-04-15 | CURRENT | 1998-07-06 | Active | |
COASTWIND LIMITED | Director | 1998-10-15 | CURRENT | 1998-07-09 | Active | |
MANTLE HOLDINGS LIMITED | Director | 1996-03-01 | CURRENT | 1995-01-27 | Active | |
SPACE CENTRE LONDON LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
CAMBRIDGE SPACE CENTRE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
OXFORD SPACE CENTRE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
PALLIUM ESTATES LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
MANTLE (EPPING) LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MAMMATRON PRODUCTIONS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
MAMMATRON FILMS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
BOUTIQUE BUSINESS CENTRES LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2016-07-05 | |
MANTLE (HERTFORD) LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
MANTLE SPACE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
MANTLE (DUNMOW) LIMITED | Director | 2011-06-30 | CURRENT | 1999-10-19 | Active | |
MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED | Director | 2010-11-22 | CURRENT | 1999-10-19 | Active | |
BRUNEL MANAGEMENT (CLACTON) LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Active | |
THREMHALL PARK LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2017-03-15 | |
MANTLE (SAFFRON) LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
MANTLE CAPITAL MANAGEMENT LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
MANTLE (WOODSIDE) LIMITED | Director | 2002-06-27 | CURRENT | 2002-04-10 | Active | |
COASTWIND LIMITED | Director | 2001-07-30 | CURRENT | 1998-07-09 | Active | |
MANTLE HOLDINGS LIMITED | Director | 2000-12-15 | CURRENT | 1995-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE PRIORY THREMHALL PARK START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7WE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE PRIORY THREMHALL PARK START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7WE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/16 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANGUS BAKER / 08/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ERNEST BAKER / 08/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE PREECE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 10/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS BAKER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 10/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10 JOHN STREET LONDON WC1N 2EB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THE HALL CHURCH ROAD, GREAT HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7TY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-28 |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2012-06-30 | £ 31,186 |
---|---|---|
Bank Borrowings Overdrafts | 2011-06-30 | £ 30,145 |
Creditors Due After One Year | 2013-06-30 | £ 163,657 |
Creditors Due After One Year | 2012-06-30 | £ 195,184 |
Creditors Due After One Year | 2012-06-30 | £ 195,184 |
Creditors Due After One Year | 2011-06-30 | £ 226,385 |
Creditors Due Within One Year | 2013-06-30 | £ 92,620 |
Creditors Due Within One Year | 2012-06-30 | £ 32,286 |
Creditors Due Within One Year | 2012-06-30 | £ 32,286 |
Creditors Due Within One Year | 2011-06-30 | £ 33,115 |
Creditors and other liabilities
|
|
|
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 BRITMAN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 266,959 |
Current Assets | 2012-06-30 | £ 195,756 |
Current Assets | 2012-06-30 | £ 195,756 |
Current Assets | 2011-06-30 | £ 234,536 |
Debtors | 2013-06-30 | £ 147,962 |
Debtors | 2012-06-30 | £ 195,661 |
Debtors | 2012-06-30 | £ 195,661 |
Debtors | 2011-06-30 | £ 234,022 |
Debtors Due Within One Year | 2012-06-30 | £ 195,661 |
Debtors Due Within One Year | 2011-06-30 | £ 234,022 |
Secured Debts | 2013-06-30 | £ 195,097 |
Secured Debts | 2012-06-30 | £ 226,370 |
Shareholder Funds | 2013-06-30 | £ 10,682 |
Shareholder Funds | 2012-06-30 | £ 263,286 |
Shareholder Funds | 2012-06-30 | £ 263,286 |
Shareholder Funds | 2011-06-30 | £ 270,036 |
Stocks Inventory | 2013-06-30 | £ 118,809 |
Tangible Fixed Assets | 2012-06-30 | £ 295,000 |
Tangible Fixed Assets | 2012-06-30 | £ 295,000 |
Tangible Fixed Assets | 2011-06-30 | £ 295,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRITMAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRITMAN LIMITED | Event Date | 2016-10-25 |
The Company was placed into members voluntary liquidation on 11 March 2016 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies Traynor (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Maynards, 24 High Street, Whittlesford, Cambridge CB22 4LT on 2 December 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Mary Anne Currie-Smith, (IP No. 008934) and Louise Donna Baxter, (IP No. 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRITMAN LIMITED | Event Date | 2016-03-11 |
The Company was placed into members voluntary liquidation on 11 March 2016 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 30 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned MA Currie-Smith of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Date of Appointment: 11 March 2016 Office Holder details: Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT . Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRITMAN LIMITED | Event Date | 2016-03-11 |
Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , (IP No. 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRITMAN LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the members of Britman Limited held on 11 March 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
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. |