Dissolved
Dissolved 2015-03-05
Company Information for BRETTENHAM TRUST LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
00319558
Private Limited Company
Dissolved Dissolved 2015-03-05 |
Company Name | |
---|---|
BRETTENHAM TRUST LIMITED | |
Legal Registered Office | |
CRAWLEY WEST SUSSEX | |
Company Number | 00319558 | |
---|---|---|
Date formed | 1936-10-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-11 | |
Date Dissolved | 2015-03-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-21 02:50:38 |
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 |
---|---|---|
CAROLE FLORENCE DAY |
||
JENNIFER CLAIRE STANSBURY |
||
PHILIP COURTENAY THOMAS WARNER |
||
ROBERT HENRY WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN VEASER |
Director | ||
ARTHUR DESMOND YATES |
Director | ||
EDWARD COURTENAY HENRY WARNER |
Director | ||
JACK SOUTHGATE |
Director | ||
DAVID JOHN VEASER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGORA MAX LIMITED | Director | 2009-06-30 | CURRENT | 2005-09-19 | Dissolved 2014-04-29 | |
WARNER ESTATE INVESTMENTS LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Liquidation | |
GREATER LONDON OFFICES LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2015-04-28 | |
PRINCIPAL LEASEHOLD PROPERTIES LIMITED | Director | 2005-11-25 | CURRENT | 2002-05-29 | Dissolved 2016-08-11 | |
02468112 LIMITED | Director | 2005-08-12 | CURRENT | 1990-02-07 | Dissolved 2015-02-24 | |
LANCASTER INVESTMENTS LIMITED | Director | 1992-02-01 | CURRENT | 1989-01-17 | Dissolved 2015-01-21 | |
NELSONTREX LIMITED | Director | 1991-09-08 | CURRENT | 1978-04-20 | Active - Proposal to Strike off |
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 14/05/2014 FROM DRAYCOT HOUSE DRAYCOT CERNE CHIPPENHAM WILTSHIRE SN15 5LG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 47000 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 28/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VEASER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1ST FLOOR MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5EP UNITED KINGDOM | |
AA | 11/10/12 TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE | |
SH06 | 22/10/12 STATEMENT OF CAPITAL GBP 47000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 11/10/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 FULL LIST | |
AA | 11/10/10 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 FULL LIST | |
AA | 11/10/09 TOTAL EXEMPTION FULL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN VEASER / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIRE STANSBURY / 09/03/2010 | |
AA | 11/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARNER / 27/01/2009 | |
AA | 11/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 11/10/04 | |
363s | RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 39/49 WIGMORE STREET LONDON W1H 9LE | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 11/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/98 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 3 VERE STREET LONDON W1M 0JZ | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 11/10/96 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/95 | |
363s | RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 08/02/96 | |
SRES09 | 500 £1 SHS 08/02/96 | |
169 | £ IC 47502/47002 27/02/96 £ SR 500@1=500 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS |
Final Meetings | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as BRETTENHAM TRUST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRETTENHAM TRUST LIMITED | Event Date | 2014-09-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 26 November 2014 at 10:00am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the joint liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG no later than 12 noon on the preceding business day. JD Ariel , Joint Liquidator : John Ariel (IP Number: 7838) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Matthew Richard Meadley Wild (IP number: 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators of the Company on 10 April 2014. Further information is available from Gemma Brazier of Baker Tilly Restructuring and Recovery LLP on 01293 843161. Statement of rights under Section 325 Companies Act 2006: A member of a company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting ofthe company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. | |||
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. |