Dissolved
Dissolved 2016-07-12
Company Information for BRIGHT SYSTEMS (UK) LIMITED
BRIDGWATER, SOMERSET, TA6,
|
Company Registration Number
05897343
Private Limited Company
Dissolved Dissolved 2016-07-12 |
Company Name | |
---|---|
BRIGHT SYSTEMS (UK) LIMITED | |
Legal Registered Office | |
BRIDGWATER SOMERSET | |
Company Number | 05897343 | |
---|---|---|
Date formed | 2006-08-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2016-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-17 05:11:36 |
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 |
---|---|---|
JOHN ROBERT MILLINGTON |
||
JOHN ROBERT MILLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN WILLIAM IVOR DAVID WOODCOCK |
Director | ||
KAREN LINDSEY AMAS |
Company Secretary | ||
COLIN JOHN LESTER LAPAGE |
Company Secretary | ||
JOANNE PILBEAM |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/07/2016: DEFER TO 12/07/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN WOODCOCK | |
288a | SECRETARY APPOINTED MR JOHN ROBERT MILLINGTON | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM UNIT 200 BRIDGWATER BUSINESS PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4TB | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM UNIT 104 BRIDGWATER BUSINESS PARK BRISTOL ROAD DUNBALL BRIDGWATER SOMERSET TA6 4TB | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN AMAS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 6 SHUTEMEAD, BISHOPS HULL TAUNTON SOMERSET TA1 5EJ | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARREN WILLIAM IVOR DAVID WOODCOCK | |
288a | DIRECTOR APPOINTED JOHN ROBERT MILLINGTON | |
288a | SECRETARY APPOINTED KAREN LINDSEY AMAS | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN LAPAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNE PILBEAM | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 7 RICHMOND PARK, BISHOPS HULL TAUNTON SOMERSET TA1 5LL | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as BRIGHT SYSTEMS (UK) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BRIGHT SYSTEMS (UK) LIMITED | Event Date | 2009-06-18 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5889 A Petition to wind up the above-named Company of registered office Top Floor, Unit 200, Bridgwater Business Park, Bridgwater, Somerset TA6 4TB , presented on 18 June 2009 by WOLSELEY UK LTD ., whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 3 August 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Friday 31 July 2009. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref PR.) : | |||
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. |