Company Information for BRG EIGHT LIMITED
ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
|
Company Registration Number
04932228
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
BRG EIGHT LIMITED | ||||||
Legal Registered Office | ||||||
ONECOM HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ Other companies in SS1 | ||||||
Previous Names | ||||||
|
Company Number | 04932228 | |
---|---|---|
Company ID Number | 04932228 | |
Date formed | 2003-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 08:35:20 |
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 |
---|---|---|
AARON MAURICE BROWN |
||
DARREN MICHAEL RIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SCHAFER |
Director | ||
SHARON GORDON |
Company Secretary | ||
PAUL SIMON ALTHASEN |
Director | ||
MARK HENRY GORDON |
Director | ||
TOBY PETER STUBBINGTON |
Director | ||
PAUL RONALD HINDER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRG NINE LIMITED | Director | 2016-07-29 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
LETCO GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-19 | Active | |
TRUNK LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
RIDOWN LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HARMSWORTH HOMES LIMITED | Director | 2014-08-31 | CURRENT | 2014-08-31 | Active | |
BROWN LTD | Director | 2014-08-28 | CURRENT | 2005-12-06 | Active | |
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED | Director | 2013-11-18 | CURRENT | 2009-11-09 | Liquidation | |
ONESTREAM LIMITED | Director | 2013-11-06 | CURRENT | 2013-10-03 | Dissolved 2015-07-14 | |
BRG THREE LIMITED | Director | 2013-08-30 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
ONECOM GROUP LIMITED | Director | 2013-07-22 | CURRENT | 2012-06-26 | Active | |
ONECOM LIMITED | Director | 2013-07-04 | CURRENT | 2000-07-11 | Active | |
BRG SIX LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
BUSINESS PHONES DIRECT (LONDON) LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2014-04-08 | |
ONECOM (SOUTHAMPTON) LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
RIDOWN CAPITAL LIMITED | Director | 2009-09-15 | CURRENT | 2008-03-03 | Active | |
BUSINESS ESSENTIALS DIRECT LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-06-23 | |
PHONESDIRECT.COM LIMITED | Director | 2007-10-18 | CURRENT | 1994-04-19 | Active - Proposal to Strike off | |
MYSCORE LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
LETCO LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
MOBILE ESSENTIALS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Liquidation | |
RIDOWN GROUP LIMITED | Director | 2006-07-21 | CURRENT | 2005-06-14 | Active | |
LIKEWIZE REPAIR LIMITED | Director | 2018-02-28 | CURRENT | 2012-06-11 | Active | |
BRG SEVEN LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
EVOLVE BUSINESS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
CYBERSENTRY GLOBAL LIMITED | Director | 2017-06-09 | CURRENT | 2016-03-08 | Active | |
ONESTREAM LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
TRUNK LIMITED | Director | 2016-08-25 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BRG NINE LIMITED | Director | 2016-07-29 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
RIDOWN LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
BRG THREE LIMITED | Director | 2013-08-30 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
ONECOM GROUP LIMITED | Director | 2013-06-28 | CURRENT | 2012-06-26 | Active | |
BRG ONE LIMITED | Director | 2012-12-19 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
BRG SIX LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
HARTLY LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
BRG TWO LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active - Proposal to Strike off | |
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Liquidation | |
RIDOWN CAPITAL LIMITED | Director | 2009-09-11 | CURRENT | 2008-03-03 | Active | |
AWBRIDGE HOLDINGS LIMITED | Director | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
MYSCORE LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
MOBILE ESSENTIALS LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Liquidation | |
RIDOWN GROUP LIMITED | Director | 2006-07-21 | CURRENT | 2005-06-14 | Active | |
ONECOM LIMITED | Director | 2004-01-15 | CURRENT | 2000-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 31/07/19 | |
PSC07 | CESSATION OF ONECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Brownridge Group Limited as a person with significant control on 2019-07-19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-26 GBP 1 | |
CAP-SS | Solvency Statement dated 26/06/19 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049322280006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 29/07/17 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
PSC02 | Notification of Onecom Group Limited as a person with significant control on 2016-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHAFER | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/07/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AD02 | Register inspection address changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN | |
AD03 | Registers moved to registered inspection location of Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN | |
CH01 | Director's details changed for Mr Darren Michael Ridge on 2016-10-03 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049322280006 | |
RES01 | ADOPT ARTICLES 12/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 1 Nelson Street Southend-on-Sea Essex SS1 1EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY STUBBINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GORDON | |
TM02 | Termination of appointment of Sharon Gordon on 2016-07-29 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SCHAFER | |
AP01 | DIRECTOR APPOINTED MR AARON MAURICE BROWN | |
AP01 | DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 01/10/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR TOBY PETER STUBBINGTON | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 01/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 01/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 01/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY GORDON / 06/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 06/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 01/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 23/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 23/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY GORDON / 23/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 01/10/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED EVOLVE TELECOMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 13/06/06 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
RES04 | £ NC 10000/1000000 17/0 | |
123 | NC INC ALREADY ADJUSTED 17/06/04 | |
88(2)R | AD 17/06/04--------- £ SI 100000@1 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
88(2)R | AD 09/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CRUSADE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | DAVID FROST AND PAUL SEXTON | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MOBILEXPO LIMITED |
|
|
|
|
|
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 BRG EIGHT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Software Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |