Liquidation
Company Information for BRIGELLA FURNISHING LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
01107781
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BRIGELLA FURNISHING LIMITED | ||||
Legal Registered Office | ||||
30 OLD BAILEY LONDON EC4M 7AU Other companies in BD5 | ||||
Previous Names | ||||
|
Company Number | 01107781 | |
---|---|---|
Company ID Number | 01107781 | |
Date formed | 1973-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2019 | |
Account next due | 03/05/2021 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-08-14 05:26:38 |
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 |
---|---|---|
CHAKER MOHAMMAD CHAMSI-PASHA |
||
CHAKER MOHAMMAD CHAMSI PASHA |
||
SAMER MOHAMMAD CHAMSI-PASHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRAS CHAMSI PASHA |
Director | ||
JAMES ALASTAIR SHIMMIN |
Company Secretary | ||
WILLIAM GEORGE WALLACE |
Director | ||
CHACKER MOHAMMED CHAMSI-PASHA |
Company Secretary | ||
JOANNE LESLEY JOHNSON |
Director | ||
ROBERT WILLIAM MATTOCK |
Director | ||
PETER RICHARD ALPIN |
Company Secretary | ||
MICHAEL TOMLINSON |
Company Secretary | ||
JOHN ANTHONY PRIDMORE |
Company Secretary | ||
JONATHAN BRIAN GILL |
Company Secretary | ||
ROBERT WILLIAM MATTOCK |
Company Secretary | ||
IAN GEOFFREY WARBURTON |
Company Secretary | ||
DAVID TATTUM |
Company Secretary | ||
JOHN TAYLOR BARRACLOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIELD SAVILE ROW LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-15 | Active | |
BRIGGELLA MILLS LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active | |
WEST RIDING MANAGEMENT LIMITED | Director | 2003-09-26 | CURRENT | 2003-04-09 | Active | |
HALLAM COURT RESIDENTS ASSOCIATION LIMITED | Director | 2002-12-10 | CURRENT | 1996-09-27 | Active | |
JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) | Director | 2001-11-08 | CURRENT | 1975-02-06 | Active | |
HIELD BROTHERS LIMITED | Director | 1995-08-31 | CURRENT | 1924-02-25 | Active | |
HIELD UK LIMITED | Director | 1995-04-07 | CURRENT | 1994-04-07 | Active | |
JAMES TUDOR LIMITED | Director | 1995-03-27 | CURRENT | 1995-03-17 | Active | |
MOXON 1556 LTD | Director | 1993-10-20 | CURRENT | 1993-10-08 | Active | |
KINGSTONE MILLS LIMITED | Director | 1993-06-16 | CURRENT | 1993-06-16 | Active - Proposal to Strike off | |
LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED | Director | 1992-02-26 | CURRENT | 1991-12-31 | Active | |
HIELD ENGLAND LIMITED | Director | 1984-01-25 | CURRENT | 1922-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharine's Way London E1W 1DD | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM 506 Kingsbury Road London NW9 9HE England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011077810003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/11/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM Briggella Mills Little Horton Lane Bradford BD5 0QA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 351000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMER MOHAMMAD CHAMSI-PASHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIRAS MOHAMMED CHAMSI PASHA | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA England | |
AP03 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as company secretary on 2016-03-17 | |
TM02 | Termination of appointment of James Alastair Shimmin on 2016-03-17 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM Briggella Mills Bradford BD5 0QA | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WALLACE | |
MISC | Section 519 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011077810003 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 04/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE WALLACE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 04/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHACKER CHAMSI-PASHA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 16/10/2012 | |
AP03 | SECRETARY APPOINTED JAMES ALASTAIR SHIMMIN | |
AP03 | SECRETARY APPOINTED JAMES ALASTAIR SHIMMIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHACKER CHAMSI-PASHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTOCK | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 04/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM MATTOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 01/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY JOHNSON / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMED CHAMSI PASHA / 04/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 18/02/2009 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JOANNE JOHNSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/07 | |
123 | NC INC ALREADY ADJUSTED 15/01/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 15/01/08--------- £ SI 35000@1=35000 £ IC 1000/36000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FERAZINO U.K. LIMITED CERTIFICATE ISSUED ON 19/04/06 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
Appointmen | 2020-04-16 |
Winding-Up Orders | 2020-02-14 |
Petitions | 2020-01-06 |
Dismissal of Winding Up Petition | 2018-07-04 |
Petitions | 2018-05-24 |
Proposal to Strike Off | 2014-05-06 |
Dismissal of Winding Up Petition | 2014-04-09 |
Petitions to Wind Up (Companies) | 2014-03-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 BRIGELLA FURNISHING LIMITED
The top companies supplying to UK government with the same SIC code (13200 - Weaving of textiles) as BRIGELLA FURNISHING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRIGELLA FURNISHING LIMITED | Event Date | 2020-04-16 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2019-1281 BRIGELLA FURNISHING LIMITED (Company Number 01107781 ) Previous Name of Company: Hield Furnishing Lim… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRIGELLA FURNISHING LIMITED | Event Date | 2020-02-03 |
In the Manchester District Registry case number 001281 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | BRIGELLA FURNISHING LIMITED | Event Date | 2020-01-06 |
In the High Court of Justice CR-2019-MAN-001281 In the matter of BRIGELLA FURNISHING LIMITED Previously: Hield Furnishing Limited , Trading As: Brigella Furnishing Limited , and in the Matter of the I… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BRIGELLA FURNISHING LIMITED | Event Date | 2019-07-04 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN MANCHESTER, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-004429 Winding-up petition presented on 4 July 2019 ; By BRADFORD CITY COUNCIL, 2nd Floor Britannia House, Hall Ings, Bradford, BD1 1HX. I certify that the above-mentioned petition:- was dismissed at a hearing on 6 November 2019 by Order of Chief Insolvency and Companies Judge Briggs. | |||
Initiating party | Event Type | Petitions | |
Defending party | HIELD FURNISHING LIMITED | Event Date | 2018-05-24 |
In the High Court of Justice (Chancery Division) Companies Court No 3136 of 2018 In the Matter of HIELD FURNISHING LIMITED (Company Number 01107781 ) and in the Matter of the Insolvency Act 1986 A Pet… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | HIELD FURNISHING LIMITED | Event Date | 2018-04-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 3136 A Petition to wind up the above-named Company, Registration Number 01107781 of ,Briggella Mills, Little Horton Lane, Bradford, England, BD5 0QA, presented on 16 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 June 2018 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HIELD FURNISHING LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | HIELD FURNISHING LIMITED | Event Date | 2014-02-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 1074 A Petition to wind up the above-named Company, Registration Number 01107781 of Briggella Mills, Bradford, BD5 0QA, presented on 11 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HIELD FURNISHING LIMITED | Event Date | 2014-02-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1074 A Petition to wind up the above-named Company, Registration Number 01107781, of Briggella Mills, Bradford, BD5 0QA, presented on 11 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 . | |||
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. |