Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BREAKFAST CLUB 2000 LIMITED
Company Information for

THE BREAKFAST CLUB 2000 LIMITED

CHELTENHAM, ENGLAND, GL51 9LT,
Company Registration Number
06494303
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About The Breakfast Club 2000 Ltd
THE BREAKFAST CLUB 2000 LIMITED was founded on 2008-02-05 and had its registered office in Cheltenham. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
THE BREAKFAST CLUB 2000 LIMITED
 
Legal Registered Office
CHELTENHAM
ENGLAND
GL51 9LT
Other companies in GL55
 
Previous Names
ENSCO 651 LIMITED23/05/2008
Filing Information
Company Number 06494303
Date formed 2008-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-01
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB922667119  
Last Datalog update: 2018-06-23 19:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BREAKFAST CLUB 2000 LIMITED
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 THE BREAKFAST CLUB 2000 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL LEIGH
Director 2016-10-01
NEILL GARETH RICKETTS
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ELMS
Director 2008-04-04 2016-10-01
ANDRE MAX ELSHOUT
Director 2008-04-04 2016-10-01
ANDREW JAMES LLEWELLYN LITCHFIELD
Company Secretary 2008-04-04 2015-11-30
ANDREW JAMES LLEWELLYN LITCHFIELD
Director 2008-04-04 2015-11-30
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2008-02-05 2008-04-04
HBJGW INCORPORATIONS LIMITED
Director 2008-02-05 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL LEIGH CAMBRIDGE GRAPHENE LTD. Director 2017-01-19 CURRENT 2014-05-20 Active
CHRISTOPHER MICHAEL LEIGH THORNDON PARK GOLF CLUB,LIMITED Director 2016-10-06 CURRENT 1920-04-14 Active
CHRISTOPHER MICHAEL LEIGH AAC CYROMA LIMITED Director 2016-10-01 CURRENT 2002-09-03 Active
CHRISTOPHER MICHAEL LEIGH 3DINSPIRE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
CHRISTOPHER MICHAEL LEIGH 2-DTECH LIMITED Director 2014-05-01 CURRENT 2012-05-24 Active
CHRISTOPHER MICHAEL LEIGH DV COMPOSITE TOOLS LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-03-28
CHRISTOPHER MICHAEL LEIGH VERSARIEN PROPERTIES LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2017-05-09
CHRISTOPHER MICHAEL LEIGH VERSARIEN GRAPHENE LIMITED Director 2013-07-03 CURRENT 2010-12-21 Active
CHRISTOPHER MICHAEL LEIGH TOTAL CARBIDE LTD Director 2013-07-03 CURRENT 1989-09-29 Active
CHRISTOPHER MICHAEL LEIGH VERSARIEN PLC Director 2013-07-03 CURRENT 2013-02-25 Active
NEILL GARETH RICKETTS CAMBRIDGE GRAPHENE LTD. Director 2017-01-19 CURRENT 2014-05-20 Active
NEILL GARETH RICKETTS AAC CYROMA LIMITED Director 2016-10-01 CURRENT 2002-09-03 Active
NEILL GARETH RICKETTS 3DINSPIRE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
NEILL GARETH RICKETTS GFIRST LEP C.I.C. Director 2014-12-12 CURRENT 2014-12-12 Active
NEILL GARETH RICKETTS 2-DTECH LIMITED Director 2014-05-01 CURRENT 2012-05-24 Active
NEILL GARETH RICKETTS DV COMPOSITE TOOLS LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2017-03-28
NEILL GARETH RICKETTS VERSARIEN PROPERTIES LIMITED Director 2014-04-01 CURRENT 2013-12-05 Dissolved 2017-05-09
NEILL GARETH RICKETTS TOTAL CARBIDE LTD Director 2013-06-12 CURRENT 1989-09-29 Active
NEILL GARETH RICKETTS VERSARIEN PLC Director 2013-02-25 CURRENT 2013-02-25 Active
NEILL GARETH RICKETTS VERSARIEN GRAPHENE LIMITED Director 2011-05-18 CURRENT 2010-12-21 Active
NEILL GARETH RICKETTS KRONOS ENGINEERING SOLUTIONS LIMITED Director 2003-08-19 CURRENT 2003-08-19 Dissolved 2014-12-02

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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-06DS01APPLICATION FOR STRIKING-OFF
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-06AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE ELSHOUT
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS
2016-10-06AP01DIRECTOR APPOINTED MR NEILL GARETH RICKETTS
2016-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE BULL PEN 5 CHURCHILL HEATH FARM KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6UJ ENGLAND
2016-07-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-04AR0105/02/16 FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 1 BATTLE BROOK DRIVE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JX
2015-12-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LITCHFIELD
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LITCHFIELD
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0105/02/15 FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PIM HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0105/02/14 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0105/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MAX ELSHOUT / 01/06/2012
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0105/02/12 FULL LIST
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0105/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0105/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELMS / 01/12/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW LITCHFIELD / 28/08/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELMS / 01/07/2009
2009-03-25363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-27225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-05-22CERTNMCOMPANY NAME CHANGED ENSCO 651 LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2008-05-1488(2)AD 04/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES LLEWELLYN LITCHFIELD
2008-04-16288aDIRECTOR APPOINTED MICHAEL JOHN ELMS
2008-04-16288aDIRECTOR APPOINTED ANDRE MAX ELSHOUT
2008-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE BREAKFAST CLUB 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BREAKFAST CLUB 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BREAKFAST CLUB 2000 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-12-31

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 THE BREAKFAST CLUB 2000 LIMITED

Intangible Assets
Patents
We have not found any records of THE BREAKFAST CLUB 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BREAKFAST CLUB 2000 LIMITED
Trademarks
We have not found any records of THE BREAKFAST CLUB 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BREAKFAST CLUB 2000 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 (70229 - Management consultancy activities other than financial management) as THE BREAKFAST CLUB 2000 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE BREAKFAST CLUB 2000 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BREAKFAST CLUB 2000 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 THE BREAKFAST CLUB 2000 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.