Dissolved
Dissolved 2015-11-25
Company Information for BRITANNIA MANAGEMENT SERVICES LIMITED
340 DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
05643606
Private Limited Company
Dissolved Dissolved 2015-11-25 |
Company Name | ||||||
---|---|---|---|---|---|---|
BRITANNIA MANAGEMENT SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
340 DEANSGATE MANCHESTER | ||||||
Previous Names | ||||||
|
Company Number | 05643606 | |
---|---|---|
Date formed | 2005-12-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-11-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BRITANNIA MANAGEMENT SERVICES, INC. | 200 MADISON AVENUE SUITE 2305 NEW YORK NY 10016 | Active | Company formed on the 1991-08-30 | |
BRITANNIA MANAGEMENT SERVICES INCORPORATED | California | Unknown | ||
BRITANNIA MANAGEMENT SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAZEL GREEN |
||
DAVID JOSEPH UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN BOOTH |
Director | ||
DAVID JOSEPH UNWIN |
Director | ||
HAZEL GREEN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WD WINDOWS LIMITED | Company Secretary | 2009-09-28 | CURRENT | 2009-03-17 | Dissolved 2017-06-21 | |
MARRINGTON RECLAMATION LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1985-12-05 | Liquidation | |
BRADNOR INVESTMENTS LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-03-27 | Liquidation | |
BRITANNIA LAND (DERBY) LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
ENVIROPOWER SUPPLIES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Liquidation | |
STANTON RECYCLED AGGREGATES LIMITED | Company Secretary | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2014-11-20 | |
EQUATREK (UK) LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2015-11-25 | |
NORBURY SPECIALIST CONTRACTS LTD. | Company Secretary | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 | |
ANNESLEY DEVELOPMENTS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-04-11 | Dissolved 2017-02-16 | |
TAMAR GROUP LIMITED | Company Secretary | 2001-09-01 | CURRENT | 1991-06-19 | Liquidation | |
BRITANNIA LAND (DERBY) LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
LONDON AND MIDDLE EASTERN GROUP LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2015-11-26 | |
EQUATREK (UK) LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2015-11-25 | |
NORBURY SPECIALIST CONTRACTS LTD. | Director | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM TAMAR HOUSE LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
288a | DIRECTOR APPOINTED DAVID JOSEPH UNWIN | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BOOTH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID UNWIN | |
288a | DIRECTOR APPOINTED KEITH BOOTH | |
CERTNM | COMPANY NAME CHANGED BRITANNIA LAND (IMPROVEMENTS) LIMITED CERTIFICATE ISSUED ON 05/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/09/06-20/09/06 £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: CLIVEDEN CHAMBERS, CLIVEDEN PLACE, LONGTON STOKE ON TRENT ST3 4JB | |
CERTNM | COMPANY NAME CHANGED CAPITAL AUCTIONS (EUROPE) LTD. CERTIFICATE ISSUED ON 26/09/06 | |
CERTNM | COMPANY NAME CHANGED WORLDWIDE AUCTIONS (EUROPE) LIMI TED CERTIFICATE ISSUED ON 10/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BRITANNIA MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRITANNIA MANAGEMENT SERVICES LIMITED | Event Date | 2015-06-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 13 August 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Paul Stanley , Joint Liquidator : | |||
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. |