Administrative Receiver
Company Information for BRITANNIA SITE SOLUTIONS LIMITED
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BRITANNIA SITE SOLUTIONS LIMITED | |
Legal Registered Office | |
Cavendish House 39-41 Waterloo Street Birmingham B2 5PP Other companies in WR2 | |
Company Number | 07091431 | |
---|---|---|
Company ID Number | 07091431 | |
Date formed | 2009-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-22 12:05:10 |
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 |
---|---|---|
ANNE WALLACE |
||
NICHOLAS JAMES COLES |
||
DARREN THOMAS CUTLER |
||
AIDEN JAMES WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY WALLACE |
Director | ||
NICOLA WHATELEY |
Company Secretary | ||
AIDEN JAMES WALLACE |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
Statement of administrator's proposal | ||
Notice of deemed approval of proposals | ||
Notice of deemed approval of proposals | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM Britannia House Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ | |
AM01 | Appointment of an administrator | |
APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS CUTLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS CUTLER | |
PSC04 | Change of details for Mr Mark Antony Wallace as a person with significant control on 2022-05-04 | |
CH01 | Director's details changed for Mr Mark Antony Wallace on 2022-05-04 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070914310002 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070914310001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNE WALLACE on 2019-12-30 | |
PSC04 | Change of details for Mr Mark Antony Wallace as a person with significant control on 2019-12-30 | |
CH01 | Director's details changed for Mr Nicholas James Coles on 2019-12-30 | |
CH01 | Director's details changed for Mr Darren Thomas Cutler on 2019-08-01 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTONY WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN JAMES WALLACE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTONY WALLACE | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-20 | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/05/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-02-07 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES COLES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/14 FROM Britannia House Elgar Business Centre Moseley Road Hallow, Worcester WR2 6NJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM 4 Elgar Business Centre Mosley Road Hallow Worcestershire WR2 6NJ | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANNE WALLACE on 2012-12-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DARREN THOMAS CUTLER | |
AR01 | 01/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CHAMMINGS / 26/10/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 EDGAR STREET WORCESTER ENGLAND WORCESTERSHIRE WR1 2LR UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CHAMMINGS / 26/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALLACE | |
AP01 | DIRECTOR APPOINTED MR AIDEN JAMES WALLACE | |
AR01 | 01/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN WALLACE | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WALLACE | |
AP03 | SECRETARY APPOINTED MRS ANNE CHAMMINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WHATELEY | |
SH01 | 07/07/10 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED MISS NICOLA WHATELEY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-09-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-01-01 | £ 154,061 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 1,307 |
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 BRITANNIA SITE SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 129,659 |
Current Assets | 2012-01-01 | £ 223,414 |
Debtors | 2012-01-01 | £ 93,755 |
Fixed Assets | 2012-01-01 | £ 6,535 |
Shareholder Funds | 2012-01-01 | £ 74,581 |
Tangible Fixed Assets | 2012-01-01 | £ 6,535 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
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 | Appointmen | |
---|---|---|---|
Defending party | BRITANNIA SITE SOLUTIONS LIMITED | Event Date | 2022-09-20 |
In the Birmingham County Court Court Number: CR-2022-BHM-000433 BRITANNIA SITE SOLUTIONS LIMITED (Company Number 07091431 ) Nature of Business: Other business support service activities not elsewhere… | |||
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. |