Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED
Company Information for

BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED

LONDON, W1U 7EU,
Company Registration Number
05415038
Private Limited Company
Dissolved

Dissolved 2017-11-01

Company Overview

About Brixton (jsg Scheme) Pension Trustees Ltd
BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED was founded on 2005-04-06 and had its registered office in London. The company was dissolved on the 2017-11-01 and is no longer trading or active.

Key Data
Company Name
BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in SW1Y
 
Previous Names
BROOMCO (3771) LIMITED28/06/2005
Filing Information
Company Number 05415038
Date formed 2005-04-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.

Company Officers of BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN BLEASE
Company Secretary 2009-08-25
IAN CHARLES MELIA
Director 2010-09-02
OLIVER LEWIS WHITE
Director 2012-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN BRENDAN HEALY
Director 2010-12-07 2014-03-28
DAVID CRAWFORD BRIDGES
Director 2009-08-25 2012-03-23
VANESSA KATE SIMMS
Director 2009-08-25 2011-11-21
RICHARD HOWELL
Director 2007-04-04 2009-10-05
RICHARD HOWELL
Company Secretary 2008-03-14 2009-08-25
STEVEN JONATHAN OWEN
Director 2005-06-17 2009-08-25
AMANDA WHALLEY
Company Secretary 2007-08-14 2008-03-14
AMANDA WHALLEY
Director 2007-08-14 2008-03-14
HELEN FRANCES SILVER
Company Secretary 2007-04-04 2007-08-14
SIMON NICHOLAS WILBRAHAM
Company Secretary 2006-05-31 2007-04-17
SIMON NICHOLAS WILBRAHAM
Director 2006-05-31 2007-04-17
ROSEMARY LOVING
Director 2005-06-17 2007-04-04
MARK LEES YOUNG
Company Secretary 2005-06-17 2006-05-31
MARK LEES YOUNG
Director 2005-06-17 2006-05-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-06 2005-06-17
DLA PIPER UK NOMINEES LIMITED
Director 2005-04-06 2005-06-17
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-04-06 2005-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN BLEASE EXTENDFOLLOW LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Dissolved 2016-08-02
ELIZABETH ANN BLEASE FOLLOWCASTLE LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Dissolved 2016-08-02
ELIZABETH ANN BLEASE ROADSTAMP LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-12 Dissolved 2016-08-02
ELIZABETH ANN BLEASE VOCALSPRUCE LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-01 Dissolved 2016-08-02
ELIZABETH ANN BLEASE BRIXTON ASSET MANAGEMENT UK LIMITED Company Secretary 2009-08-25 CURRENT 2003-04-07 Active
ELIZABETH ANN BLEASE BRIXTON (26 EUROPA WAY, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (9 WHARFSIDE WAY, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (ACTON, WESTWAY ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (BUSH TRADING ESTATE) LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-15 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (EUROPA TRIANGLE, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2007-03-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (FELTHAM CORPORATE CENTRE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (GATWICK GATE INDUSTRIAL ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (OLD BRIGHTON ROAD) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (TENAX, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (TRAFFORD POINT, TRAFFORD PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON (WESTWAY ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON GUARANTEE 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-12-07 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON INVESTMENTS (HEMEL HEMPSTEAD) LIMITED Company Secretary 2009-08-25 CURRENT 1980-08-18 Dissolved 2017-10-28
ELIZABETH ANN BLEASE BRIXTON PENSION TRUSTEES LIMITED Company Secretary 2009-08-25 CURRENT 1993-01-04 Dissolved 2017-10-28
ELIZABETH ANN BLEASE EQUITON NOMINEE LIMITED Company Secretary 2009-08-25 CURRENT 2000-06-12 Dissolved 2017-09-19
ELIZABETH ANN BLEASE EQUITON GP LIMITED Company Secretary 2009-08-25 CURRENT 1999-09-07 Dissolved 2017-09-19
ELIZABETH ANN BLEASE BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED Company Secretary 2009-08-25 CURRENT 2000-03-14 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 4 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-20 Liquidation
ELIZABETH ANN BLEASE BRIXTON GREENFORD PARK LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Active
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 4 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Liquidation
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 3 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 8 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 5 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 6 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE WOODSIDE GP LIMITED Company Secretary 2009-08-25 CURRENT 1998-11-09 Active
ELIZABETH ANN BLEASE TRAFFORD PARK ESTATES LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Liquidation
ELIZABETH ANN BLEASE BRIXTON LIMITED Company Secretary 2009-08-25 CURRENT 1924-12-11 Active
ELIZABETH ANN BLEASE BRIXTON WOODSIDE LIMITED Company Secretary 2009-08-25 CURRENT 1998-11-09 Liquidation
ELIZABETH ANN BLEASE PREMIER GREENFORD GP LIMITED Company Secretary 2009-08-25 CURRENT 1999-07-20 Active
ELIZABETH ANN BLEASE BRIXTON EQUITON LIMITED Company Secretary 2009-08-25 CURRENT 1999-09-07 Liquidation
ELIZABETH ANN BLEASE BRIXTON SUB-HOLDINGS LIMITED Company Secretary 2009-08-25 CURRENT 1999-11-03 Active
ELIZABETH ANN BLEASE BIG BOX GP LIMITED Company Secretary 2009-08-25 CURRENT 2001-11-23 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 5 LIMITED Company Secretary 2009-08-25 CURRENT 2002-09-02 Liquidation
ELIZABETH ANN BLEASE BRIXTON (HEATHROW ESTATE) LIMITED Company Secretary 2009-08-25 CURRENT 2002-09-02 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 1 LIMITED Company Secretary 2009-08-25 CURRENT 2003-06-02 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 2 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-10 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY) LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-11 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 3 LIMITED Company Secretary 2009-08-25 CURRENT 2003-11-20 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS 6 LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-05 Liquidation
ELIZABETH ANN BLEASE BRIXTON (ORIGIN) LIMITED Company Secretary 2009-08-25 CURRENT 2004-03-12 Active
ELIZABETH ANN BLEASE BRIXTON PROPERTIES LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (METROPOLITAN PARK) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (HATTON CROSS) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Active
ELIZABETH ANN BLEASE BRIXTON (VICTORIA INDUSTRIAL ESTATE) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 2 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 6 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-24
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 4 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 5 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Liquidation
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 7 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-25 Dissolved 2018-07-25
ELIZABETH ANN BLEASE BRIXTON (HEATHROW BIG BOX) 3 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-24
ELIZABETH ANN BLEASE BRIXTON (EQUITON) 2 LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-23 Dissolved 2018-07-25
ELIZABETH ANN BLEASE SEGRO ASSET MANAGEMENT LIMITED Company Secretary 2009-08-25 CURRENT 2001-04-25 Active
ELIZABETH ANN BLEASE B-SERV LIMITED Company Secretary 2009-08-25 CURRENT 2001-05-16 Liquidation
ELIZABETH ANN BLEASE BRIXTON (AXIS PARK) LIMITED Company Secretary 2009-08-25 CURRENT 2002-04-18 Active
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED Company Secretary 2009-08-25 CURRENT 2003-10-22 Liquidation
ELIZABETH ANN BLEASE BRIXTON NORTHFIELDS (WEMBLEY 1) LIMITED Company Secretary 2009-08-25 CURRENT 2003-12-01 Liquidation
ELIZABETH ANN BLEASE BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED Company Secretary 2009-08-25 CURRENT 2004-05-28 Liquidation
ELIZABETH ANN BLEASE BRIXTON PREMIER PARK LIMITED Company Secretary 2009-08-25 CURRENT 2004-06-17 Active
ELIZABETH ANN BLEASE SEGRO CHUSA LIMITED Company Secretary 2009-06-22 CURRENT 2007-06-18 Active
ELIZABETH ANN BLEASE SEGRO (WATCHMOOR) LIMITED Company Secretary 2008-12-19 CURRENT 1989-05-24 Active
ELIZABETH ANN BLEASE SEGRO (NECHELLS 1) LIMITED Company Secretary 2008-10-24 CURRENT 2005-03-30 Dissolved 2017-10-28
ELIZABETH ANN BLEASE KINGSWOOD ASCOT PROPERTY INVESTMENTS LIMITED Company Secretary 2008-10-13 CURRENT 1996-07-25 Dissolved 2017-10-31
ELIZABETH ANN BLEASE KWACKER LIMITED Company Secretary 2008-10-13 CURRENT 1989-02-10 Dissolved 2017-10-31
ELIZABETH ANN BLEASE SEGRO (CRP) LIMITED Company Secretary 2008-10-13 CURRENT 2000-02-28 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (MITCHELL WAY) LIMITED Company Secretary 2008-10-13 CURRENT 2004-05-05 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (MOTOR PARK) LIMITED Company Secretary 2008-10-13 CURRENT 2004-05-04 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (PORTSMOUTH) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (PUCKLECHURCH) LIMITED Company Secretary 2008-10-13 CURRENT 2006-08-21 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (RUNCORN) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (SOUTHAMPTON) LIMITED Company Secretary 2008-10-13 CURRENT 2005-06-06 Dissolved 2017-10-28
ELIZABETH ANN BLEASE SEGRO (WESSEX FIELDS) LIMITED Company Secretary 2008-10-13 CURRENT 1981-03-02 Dissolved 2017-10-14
ELIZABETH ANN BLEASE ALLNATT LONDON PROPERTIES LIMITED Company Secretary 2008-10-13 CURRENT 1962-01-29 Active
ELIZABETH ANN BLEASE SEGRO INDUSTRIAL ESTATES LIMITED Company Secretary 2008-10-13 CURRENT 1947-10-31 Active
ELIZABETH ANN BLEASE SEGRO PROPERTIES LIMITED Company Secretary 2008-10-13 CURRENT 1948-01-31 Active
ELIZABETH ANN BLEASE SEGRO OVERSEAS HOLDINGS LIMITED Company Secretary 2008-10-13 CURRENT 1972-05-15 Active
ELIZABETH ANN BLEASE SEGRO INVESTMENTS LIMITED Company Secretary 2008-10-13 CURRENT 1973-08-30 Active
ELIZABETH ANN BLEASE SLOUGH TRADING ESTATE LIMITED Company Secretary 2008-10-13 CURRENT 1974-09-17 Active
ELIZABETH ANN BLEASE BILTON LIMITED Company Secretary 2008-10-13 CURRENT 1936-07-03 Active
ELIZABETH ANN BLEASE BILTON HOMES LIMITED Company Secretary 2008-10-13 CURRENT 1967-10-06 Active
ELIZABETH ANN BLEASE SEGRO EUROPE LIMITED Company Secretary 2008-10-13 CURRENT 2002-10-22 Liquidation
ELIZABETH ANN BLEASE SEGRO (TRILOGY) MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-13 CURRENT 2005-12-15 Liquidation
ELIZABETH ANN BLEASE HELIOSLOUGH LIMITED Company Secretary 2008-07-31 CURRENT 2004-01-27 Active
ELIZABETH ANN BLEASE SEGRO FINANCE LIMITED Company Secretary 2008-07-09 CURRENT 1972-12-15 Active
ELIZABETH ANN BLEASE SEGRO ADMINISTRATION LIMITED Company Secretary 2008-07-09 CURRENT 1972-12-15 Active
OLIVER LEWIS WHITE SEGRO PENSION SCHEME TRUSTEES LIMITED Director 2015-10-01 CURRENT 2014-12-08 Active - Proposal to Strike off
OLIVER LEWIS WHITE BRIXTON PENSION TRUSTEES LIMITED Director 2012-04-10 CURRENT 1993-01-04 Dissolved 2017-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.1
2017-08-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CUNARD HOUSE, 15 REGENT STREET LONDON SW1Y 4LR
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-064.70DECLARATION OF SOLVENCY
2017-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0131/05/16 FULL LIST
2015-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-05AR0131/05/15 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0131/05/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HEALY
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0131/05/13 FULL LIST
2012-06-07AR0131/05/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED OLIVER LEWIS WHITE
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MELIA / 15/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRENDAN HEALY / 22/07/2011
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-20AR0131/05/11 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED ROBIN BRENDAN HEALY
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010
2010-09-09AP01DIRECTOR APPOINTED IAN CHARLES MELIA
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010
2010-07-05AR0131/05/10 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 50 BERKELEY STREET LONDON W1J 8BX
2009-08-28288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD HOWELL
2009-08-28288aDIRECTOR APPOINTED DAVID CRAWFORD BRIDGES
2009-08-28288aDIRECTOR APPOINTED VANESSA KATE SIMMS
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN OWEN
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-29363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-22RES13CONFLICT OF INTEREST 08/12/2008
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-06288aSECRETARY APPOINTED RICHARD HOWELL
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA WHALLEY
2007-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW SECRETARY APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-12225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-06-28CERTNMCOMPANY NAME CHANGED BROOMCO (3771) LIMITED CERTIFICATE ISSUED ON 28/06/05
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITEDEvent Date2016-12-28
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event TypeNotices to Creditors
Defending partyBRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITEDEvent Date2016-12-28
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company by resolutions passed on 19 December 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 31 January 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 January 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/segro Malcolm Cohen , Liquidator Dated 21 December 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITEDEvent Date2016-12-19
Passed 19 December 2016 At a General Meeting of the above-named Company, duly convened, and held at Cunard House, 15 Regent Street, London SW1Y 4LR on the 19 December 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 19 December 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Ian Melia , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIXTON (JSG SCHEME) PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.