Dissolved
Dissolved 2015-04-28
Company Information for BRITISHECO FRANCHISING LIMITED
OAKLANDS PARK, WOKINGHAM, RG41 2FD,
|
Company Registration Number
06823550
Private Limited Company
Dissolved Dissolved 2015-04-28 |
Company Name | |
---|---|
BRITISHECO FRANCHISING LIMITED | |
Legal Registered Office | |
OAKLANDS PARK WOKINGHAM RG41 2FD Other companies in RG41 | |
Company Number | 06823550 | |
---|---|---|
Date formed | 2009-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 12:39:33 |
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 |
---|---|---|
TIM MCLEMAN |
||
ANDREW WILLIAM MOORE |
||
ANTHONY MICHAEL O'CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SELLARS |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JOHN PATRICK O'DONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WASTE ENERGY LTD | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
STRONG BIOFUELS LTD | Director | 2018-03-16 | CURRENT | 2017-08-23 | Active | |
WATERKOTTE UK LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
STRONG ENERGY SOLUTIONS LIMITED | Director | 2013-07-11 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
REX CARBON LTD | Director | 2013-06-19 | CURRENT | 2003-07-23 | Active | |
WOOD ENERGY LIMITED | Director | 2013-06-19 | CURRENT | 2001-08-14 | Liquidation | |
LFJ INVESTMENTS LTD | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
AOC ASSOCIATES LTD | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
BRITISHECO BIOMASS PROJECTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2014-10-14 | |
ANTHONY O'CONNOR ASSOCIATES LIMITED | Director | 1998-06-10 | CURRENT | 1998-06-10 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM CORDWALLIS HOUSE CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 18/02/12 FULL LIST | |
AR01 | 18/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O'CONNOR / 18/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOORE / 18/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 18/02/10 FULL LIST | |
225 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 10 SHERBOURNE WALK FARNHAM COMMON BUCKINGHAMSHIRE SL2 3TZ | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL O'CONNOR | |
288a | DIRECTOR APPOINTED TIM MCLEMAN | |
288a | DIRECTOR APPOINTED PAUL SELLARS | |
288a | DIRECTOR APPOINTED ANDREW WILLIAM MOORE | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISHECO FRANCHISING LIMITED are:
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. |