Company Information for BRIGHT INTERNATIONAL TRAINING LTD
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
06933690
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIGHT INTERNATIONAL TRAINING LTD | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 06933690 | |
---|---|---|
Company ID Number | 06933690 | |
Date formed | 2009-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 15/06/2014 | |
Return next due | 13/07/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-06 04:58:07 |
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 |
---|---|---|
KRISTINA ANNE CHARLES-JONES |
||
KRISTINA ANNE CHARLES-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEOFFREY EVANS |
Director | ||
GORDON JOHN MATTHEW |
Director | ||
SIMON JOHN ROGAN |
Director | ||
NICHOLAS MARK JONES |
Director | ||
LESLIE TERENCE CHARLES |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM Two Snowhill Birmingham B4 6GA | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:notice of release of liquidator or official receiver by secretary of state in a winding up by the court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | INSOLVENCY:annual progress report for [period up to 10/09/2016 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:order of court removing christopher kim rayment as liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM TWO SNOWHILL BIRMINGHAM B4 6GA | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2015-08-06 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2015 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM 4 Arrow Court Adams Way, Springfield Business Park Alcester Warwickshire B49 6PU | |
2.12B | Appointment of an administrator | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1430 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
MISC | Auditors resignation | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069336900003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EVANS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069336900002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROGAN | |
AP01 | DIRECTOR APPOINTED MR IAN GEOFFREY EVANS | |
AR01 | 15/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 15/06/12 FULL LIST | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 1430 | |
ANNOTATION | Part Rectified | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN MATTHEW | |
AP01 | DIRECTOR APPOINTED SIMON JOHN ROGAN | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN MATTHEW | |
AP01 | DIRECTOR APPOINTED MR SIMON ROGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O PARKERS ACCOUNTANCY 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND ENGLAND | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 15/06/2011 | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 1429 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/06/2011 TO 31/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 09/06/2010 | |
CERTNM | COMPANY NAME CHANGED CHARLES JONES GROUP LIMITED CERTIFICATE ISSUED ON 08/07/10 | |
AR01 | 15/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM VININGS LTD GRAFTON HOUSE BULLS HEAD YARD ALCESTER WARWICKSHIRE B49 5BX | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLES | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 11, PLUMSTEAD CLOSE REDDITCH WORCESTERSHIRE B97 6GY | |
288a | DIRECTOR APPOINTED LESLIE TERENCE CHARLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-09-24 |
Appointment of Liquidators | 2015-09-18 |
Petitions to Wind Up (Companies) | 2015-08-26 |
Meetings of Creditors | 2014-11-12 |
Appointment of Administrators | 2014-09-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KRISTINA CHARLES-JONES | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | SIMON JOHN ROGAN |
|
|
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 BRIGHT INTERNATIONAL TRAINING LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External Training |
East Sussex County Council | |
|
|
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Kent County Council | |
|
External Training |
Kent County Council | |
|
External Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRIGHT INTERNATIONAL TRAINING LIMITED | Event Date | 2015-09-11 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6414 I hereby give notice that we, Ian J Gould , (IP no. 7866 ) and Christopher Kim Rayment , (IP No. 6775 ) Licensed Insolvency Practitioners of BDO LLP , 125 Colmore Row, Birmingham, B3 3SD , were appointed Joint Liquidators of the above named company on 11 September 2015 by the Court. All debts and claims should be sent to me at the Companys registered office. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting IJG/LF/AC/C7 - BRIGHT. Ian J Gould , Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRIGHT INTERNATIONAL TRAINING LTD | Event Date | 2015-09-11 |
In the Birmingham District Registry case number 6414 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BDO LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRIGHT INTERNATIONAL TRAINING LIMITED (IN ADMINISTRATION) | Event Date | 2015-08-20 |
Solicitor | Gateley Plc | ||
In the High Court of Justice Birmingham District Registry case number 8317 A petition to wind up the above named Company (in administration) of 125 Colmore Row, Birmingham B3 3SD presented on 20 August 2015 by the Company (acting by its administrators, Ian James Gould and Christopher Kim Rayment of BDO LLP ), will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on 11 September 2015 at 10.30 hours. 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 Insolvency Rules 1986 by 16.00 hours on 10 September 2015 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRIGHT INTERNATIONAL TRAINING LIMITED | Event Date | 2014-11-07 |
In the High Court of Justice (Chancery Division) case number 6535 Notice is hereby given by Christopher Kim Rayment and Ian J Gould of BDO LLP , 125 Colmore Row, Birmingham B3 3SD , that a Meeting of the Creditors of Bright International Training Limited, 125 Colmore Row, Birmingham B3 3SD, is to be held at 125 Colmore Row, Birmingham B3 3SD , on 24 November 2014 , at 10.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form is available which should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIGHT INTERNATIONAL TRAINING LIMITED | Event Date | 2014-09-16 |
In the High Court of Justice (Chancery Division) case number 6535 Christopher Kim Rayment and Ian Gould (IP Nos 6775 and 7866 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD : | |||
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. |