Dissolved
Dissolved 2016-03-09
Company Information for BRYANT AND TROWBRIDGE 1935 LIMITED
71 CHRISTCHURCH ROAD, RINGWOOD, BH24,
|
Company Registration Number
00308535
Private Limited Company
Dissolved Dissolved 2016-03-09 |
Company Name | ||
---|---|---|
BRYANT AND TROWBRIDGE 1935 LIMITED | ||
Legal Registered Office | ||
71 CHRISTCHURCH ROAD RINGWOOD | ||
Previous Names | ||
|
Company Number | 00308535 | |
---|---|---|
Date formed | 1935-12-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-25 | |
Date Dissolved | 2016-03-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
STELLA JANE UNSWORTH |
||
LOUISE UNA KERMODE |
||
PHILIP JOHN KERMODE |
||
TRISTAN ANTHONY PINCKSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE UNA KERMODE |
Company Secretary | ||
LOUISE UNA KERMODE |
Director | ||
JOHN STANLEY KERMODE |
Director | ||
STELLA JANE UNSWORTH |
Company Secretary | ||
JOHN STANLEY KERMODE |
Company Secretary | ||
RONALD TILLEY |
Director | ||
WALTER HENRY JAMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIORY VIEW PROPERTIES LIMITED | Director | 2013-04-18 | CURRENT | 1989-09-22 | Active - Proposal to Strike off | |
PENDENNIS PROPERTIES (BOURNEMOUTH) | Director | 2013-04-18 | CURRENT | 1948-10-26 | Active | |
BUCKLAND GRANARIES LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active - Proposal to Strike off | |
ALUM GRANGE DEVELOPMENT LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
MONTEREY MANAGEMENT COMPANY LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
BARGATES HOUSES MANAGEMENT LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
TAPPERS DEVELOPMENT COMPANY LIMITED | Director | 2015-07-02 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
THE BURROWS MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
BRYANT AND TROWBRIDGE LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active | |
PRIORY VIEW PROPERTIES LIMITED | Director | 1995-11-21 | CURRENT | 1989-09-22 | Active - Proposal to Strike off | |
PENDENNIS PROPERTIES (BOURNEMOUTH) | Director | 1995-11-21 | CURRENT | 1948-10-26 | Active | |
ALUMDALE PROPERTIES LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
BARGATES HOUSES MANAGEMENT LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
TAPPERS DEVELOPMENT COMPANY LIMITED | Director | 2015-07-02 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
PENDENNIS PROPERTIES (BOURNEMOUTH) | Director | 2013-04-18 | CURRENT | 1948-10-26 | Active | |
ALUMDALE LIMITED | Director | 1996-09-03 | CURRENT | 1996-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 28/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 24/03/2014 | |
CERTNM | COMPANY NAME CHANGED BRYANT & TROWBRIDGE LIMITED CERTIFICATE ISSUED ON 24/03/14 | |
AA | 25/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS STELLA JANE UNSWORTH | |
AP01 | DIRECTOR APPOINTED MRS LOUISE UNA KERMODE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE KERMODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003085350008 | |
AA | 25/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TRISTAN PINCKSTON | |
AR01 | 28/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM STANLEY HOUSE 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN | |
AA | 25/03/11 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10 | |
AR01 | 28/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 25/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE KERMODE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/96 | |
363s | RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Final Meetings | 2015-10-01 |
Notices to Creditors | 2015-01-05 |
Appointment of Liquidators | 2015-01-05 |
Resolutions for Winding-up | 2015-01-05 |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Notices to Creditors | 2014-12-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
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 BRYANT AND TROWBRIDGE 1935 LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BRYANT AND TROWBRIDGE 1935 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRYANT & TROWBRIDGE LIMITED | Event Date | 2014-12-19 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 19 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . Philip Kermode , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRYANT & TROWBRIDGE LIMITED | Event Date | 2014-12-19 |
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRYANT & TROWBRIDGE LIMITED | Event Date | 2014-12-19 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . David Patrick Meany , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRYANT AND TROWBRIDGE 1935 LIMITED | Event Date | 2014-12-19 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . David Patrick Meany , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRYANT AND TROWBRIDGE 1935 LIMITED | Event Date | 2014-12-19 |
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRYANT AND TROWBRIDGE 1935 LIMITED | Event Date | 2014-12-19 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 19 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited. Philip Kermode , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-07-17 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL1 1XD, on 9th August 2000, at 10 a.m., for the purposes mentioned in section 146 of the said Act, i.e. receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 13th July 2000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BRYANT & TROWBRIDGE 1935 LIMITED | Event Date | |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 2 December 2015 at 2.00 pm for the purpose of laying before the meeting, and giving an explanation of, the Liquidators account of the winding up. Members must lodge proxies at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator : | |||
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. |