Company Information for BRISKAIR LIMITED
26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
06339992
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRISKAIR LIMITED | |
Legal Registered Office | |
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Other companies in WS1 | |
Company Number | 06339992 | |
---|---|---|
Company ID Number | 06339992 | |
Date formed | 2007-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 10/08/2013 | |
Return next due | 07/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:25:43 |
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 |
---|---|---|
ROBERT JOHN BILLINGHAM |
||
CRAIG EDWARD HODGETTS |
||
BRIAN DAVID HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN WILLIAM EVANS |
Company Secretary | ||
BRYAN WILLIAM EVANS |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAD DUCT SOLUTIONS LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
CAD DUCT SOLUTIONS LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | Resolutions passed:
| |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM Price House High Holborn Sedgley Dudley West Midlands DY3 1SR | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN EVANS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN EVANS | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT BILLINGHAM | |
AP01 | DIRECTOR APPOINTED CRAIG HODGETTS | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HUNT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM EVANS / 01/01/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 21 WESTLEY STREET, DUDLEY, WEST MIDLANDS, DY1 1TS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/11/08 | |
88(2)R | AD 10/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
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 |
Appointment of Liquidators | 2014-05-13 |
Resolutions for Winding-up | 2014-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-11-30 | £ 255,638 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 307,646 |
Provisions For Liabilities Charges | 2012-11-30 | £ 1,701 |
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 BRISKAIR LIMITED
Cash Bank In Hand | 2012-11-30 | £ 145,260 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 23,700 |
Current Assets | 2012-11-30 | £ 452,830 |
Current Assets | 2011-11-30 | £ 483,189 |
Debtors | 2012-11-30 | £ 307,570 |
Debtors | 2011-11-30 | £ 459,489 |
Shareholder Funds | 2012-11-30 | £ 203,996 |
Shareholder Funds | 2011-11-30 | £ 179,025 |
Tangible Fixed Assets | 2012-11-30 | £ 8,505 |
Tangible Fixed Assets | 2011-11-30 | £ 4,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as BRISKAIR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRISKAIR LIMITED | Event Date | 2014-05-07 |
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 44(0)1922 722205. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRISKAIR LIMITED | Event Date | 2014-05-07 |
At a Special General Meeting of the above-named Company, duly convened, and held at the offices of Griffin & King, 26-28 Goodall Street, West Midlands WS1 1QL on 07 May 2014 the following Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, WS1 1QL , (IP No 8202) be and is hereby nominated Liquidator for the purposes of such winding-up.” Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Tel: 44(0)1922 722205. Robert Billingham , Director : | |||
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. |