Company Information for BRIEVE ANTIQUES LIMITED
REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
05596429
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIEVE ANTIQUES LIMITED | |
Legal Registered Office | |
REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BL1 | |
Company Number | 05596429 | |
---|---|---|
Company ID Number | 05596429 | |
Date formed | 2005-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 01:47:41 |
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 | ||
---|---|---|---|---|
BRIEVE ANTIQUES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM 42-44 Chorley New Road Bolton Lancashire BL1 4AP | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH EVELYN WILLIAMSON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN PETER WILLIAMSON / 03/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-07-16 |
Appointment of Liquidators | 2019-07-16 |
Resolutions for Winding-up | 2019-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47791 - Retail sale of antiques including antique books in stores
Creditors Due Within One Year | 2012-04-01 | £ 95,002 |
---|
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 BRIEVE ANTIQUES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 75 |
Current Assets | 2012-04-01 | £ 108,031 |
Debtors | 2012-04-01 | £ 6 |
Fixed Assets | 2012-04-01 | £ 1,140 |
Shareholder Funds | 2012-04-01 | £ 14,169 |
Stocks Inventory | 2012-04-01 | £ 107,950 |
Tangible Fixed Assets | 2012-04-01 | £ 1,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as BRIEVE ANTIQUES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRIEVE ANTIQUES LIMITED | Event Date | 2019-07-09 |
Notice is hereby given that creditors of the Company are required, on or before 8 August 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 July 2019 . Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Liquidators, Tel: 0161 827 1218 . Alternative contact: Kate Spencer, kate.spencer@cowgills.co.uk Ag IG40991 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIEVE ANTIQUES LIMITED | Event Date | 2019-07-09 |
Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag IG40991 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRIEVE ANTIQUES LIMITED | Event Date | 2019-07-09 |
Notice is hereby given that the following resolutions were passed on 9 July 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nick Brierley (IP No. 19950 ) and Jason Mark Elliott (IP No. 009496) and Craig Johns (IP No. 13152 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed as Joint Liquidators for the puposes of such voluntary winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office." For further details contact: The Joint Liquidators, Tel: 0161 827 1200 . Alternative contact: Kate Spencer, kate.spencer@cowgills.co.uk Ag IG40991 | |||
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. |