Company Information for BRECK INVESTMENTS LTD
OFFICE 3N PINETREE BUSINESS CENTRE DURHAM ROAD, BIRTLEY, CHESTER LE STREET, DH3 2TD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRECK INVESTMENTS LTD | |
Legal Registered Office | |
OFFICE 3N PINETREE BUSINESS CENTRE DURHAM ROAD BIRTLEY CHESTER LE STREET DH3 2TD Other companies in DH8 | |
Company Number | 06719887 | |
---|---|---|
Company ID Number | 06719887 | |
Date formed | 2008-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 17:28:47 |
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 | ||
---|---|---|---|---|
![]() |
Breck Investments, LLC | 172 Center St., Ste. 202 Jackson Wyoming 83001 | Active | Company formed on the 2019-05-06 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PETER DOWSON |
||
EMB MANAGEMENT SOLUTIONS LTD |
||
ANDREW RICHARD LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLUEBELL SECRETARIES LTD |
Company Secretary | ||
SIMON PETER DOWSON |
Director | ||
EMB FOLDS LTD |
Director | ||
VICTORIA HALL |
Director | ||
FRANK LEE THOMPSON |
Director | ||
BOURNEWOOD LTD |
Company Secretary | ||
DAWN CLARK |
Director | ||
STEVEN MILNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONS MADE SIMPLE LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
EXQUISITE COLLECTIONS LTD | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SWITCH IT LED SOLAR LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SWITCH IT ENERGY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
THE SILENT SALESMAN LTD | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
THE DIBBLE CORP LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
READYTO LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
MAZE INVESTMENTS LIMITED | Director | 2015-06-26 | CURRENT | 2002-10-23 | Dissolved 2016-02-16 | |
TOPAZ ELITE LIMITED | Director | 2015-06-26 | CURRENT | 2013-07-04 | Dissolved 2017-02-07 | |
SUMMERSUN ENTERPRISES LTD | Director | 2015-06-26 | CURRENT | 2012-03-02 | Dissolved 2017-02-07 | |
WATERSHELL ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-02-14 | |
WOODWIND LTD | Director | 2015-06-26 | CURRENT | 2013-04-05 | Dissolved 2017-05-16 | |
THUNDER FLASH ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2013-04-17 | Dissolved 2017-05-16 | |
SEABREEZE NETWORKS LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-05-16 | |
REYNOSA SERVICES LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
LOZANO LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
VAGO TRADING LTD | Director | 2015-05-15 | CURRENT | 2009-04-16 | Dissolved 2017-02-07 | |
S.D.E. HOME IMPROVEMENTS LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
HARBOUR WALK NETWORKS LTD | Director | 2015-01-20 | CURRENT | 2012-03-02 | Dissolved 2017-02-14 | |
EMB MANAGEMENT SOLUTIONS LIMITED | Director | 2015-01-13 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
BRAINARD ENTERTAINMENT LTD | Director | 2014-11-21 | CURRENT | 2009-10-29 | Dissolved 2017-02-14 | |
OFFSHORE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
TRADE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
FIRTH SYSTEMS LTD | Director | 2014-09-24 | CURRENT | 2009-01-27 | Dissolved 2017-10-24 | |
ADERMATT ENTERTAINMENT LTD | Director | 2014-09-09 | CURRENT | 2009-02-05 | Dissolved 2017-05-09 | |
PAMES INVESTMENTS LTD | Director | 2014-01-01 | CURRENT | 2009-08-19 | Dissolved 2017-10-10 | |
REGENT CORPORATE SOLUTIONS LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-06-14 | |
DOWSON & THOMPSON LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-11-01 | |
WESTVIEW PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
TANAGER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
TAMRACK COMPANY LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
MYRTLE TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
MADORA TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-07-04 | |
GYPSUM ENTERTAINMENT LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-18 | Dissolved 2017-07-04 | |
GROVER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
FARNUM INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-05-16 | |
GLENDO TRADING LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2018-05-22 | |
BORREGO ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HOLLINS ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
SHALER ENTERPRISES LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
STONETOUCH INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
DEMAREST INC LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CORTHELL INVESTMENTS LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
FAIRTEL INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BECKWITH ENTERTAINMENT LIMITED | Director | 2012-02-03 | CURRENT | 2008-10-29 | Dissolved 2017-05-16 | |
TELFORD TRADING LTD | Director | 2012-02-01 | CURRENT | 2009-01-27 | Dissolved 2017-02-07 | |
POPLAR ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Dissolved 2017-05-16 | |
TARGEE PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
GURDON TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
BLEECKER INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HAGUE TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HIBBARD INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
BOREHAM INC LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
YULE TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
TONNELE ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
SEAVINE INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ROMPOON ENTERPRISES LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
YESNESS ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
ROWLEY PUBLICATIONS LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
MONTICELLO TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
OGDEN TRADE LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
NEWKIRK COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
JEWETT INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ABBOTT SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
MANITOU TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HARWOOD PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
LOCKEY ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
GODEN SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
GEKELER INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
SEADENT LTD | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2017-03-14 | |
BROOMBRIDGE SECRETARIES LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/22 FROM Unit 49 Consett Business Park Villa Real Consett DH8 6BP England | |
CH01 | Director's details changed for Mr Simon Peter Dowson on 2022-06-08 | |
PSC04 | Change of details for Mr Simon Peter Dowson as a person with significant control on 2022-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CH01 | Director's details changed for Mr Simon Peter Dowson on 2021-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/21 FROM Office a Consett Business Park Villa Real Consett DH8 6BP England | |
PSC04 | Change of details for Mr Simon Peter Dowson as a person with significant control on 2021-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Peter Dowson on 2015-09-01 | |
TM02 | Termination of appointment of Bluebell Secretaries Ltd on 2015-09-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD LAMB | |
AP02 | Appointment of Emb Management Solutions Ltd as coporate director | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BLUEBELL SECRETARIES LTD on 2012-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMB FOLDS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA HALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER DOWSON | |
AP02 | Appointment of Emb Folds Ltd as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWSON | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 27 BROOKE CLOSE STANLEY COUNTY DURHAM DH9 6TW ENGLAND | |
AR01 | 09/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 13 FARNHAM CLOSE LEMINGTON NEWCASTLE UPON TYNE NE15 8RG ENGLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER DOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK THOMPSON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED BLUEBELL SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD | |
AR01 | 09/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 42 CONSETT ROAD CONSETT CO DURHAM DH8 9QL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LEE THOMPSON / 16/08/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN CLARK | |
AP01 | DIRECTOR APPOINTED MR FRANK LEE THOMPSON | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS DAWN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MILNER | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILNER / 06/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LTD / 06/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-01-23 |
Petitions to Wind Up (Companies) | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 254 |
---|
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 BRECK INVESTMENTS LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 254 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRECK INVESTMENTS LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BRECK INVESTMENTS LTD | Event Date | 2013-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4395 A Petition to wind up the above named company of Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham DH8 6BP presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN , will be heard at the High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ , on 14 March 2014 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) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2014 . The Petitioner’s solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham, B3 2AS , telephone 0870 903 1000 , email louise_wilson@wragge.com . (Ref: 2092076/DDG/LMA1). : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Dismissal of Winding Up Petition |
Defending party | BRECK INVESTMENTS LTD | Event Date | 2013-12-23 |
Solicitor | Wragge Lawrence Graham & Co LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4395 A Petition to wind up the above named Company of Unit 1, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP which was presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN was dismissed by the Court at a hearing on 15 January 2015 . Notice of the petition and first hearing on 14 March 2014 previously appeared in The London Gazette on 31 January 2014 . | |||
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. |