Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYAN & BRYAN LIMITED
Company Information for

BRYAN & BRYAN LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
02304198
Private Limited Company
Dissolved

Dissolved 2015-01-15

Company Overview

About Bryan & Bryan Ltd
BRYAN & BRYAN LIMITED was founded on 1988-10-12 and had its registered office in Marble Arch. The company was dissolved on the 2015-01-15 and is no longer trading or active.

Key Data
Company Name
BRYAN & BRYAN LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Previous Names
PRIVATE FINANCIAL HOLDINGS LIMITED28/12/2012
Filing Information
Company Number 02304198
Date formed 1988-10-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-01-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 01:08:57
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BRYAN & BRYAN LIMITED
The following companies were found which have the same name as BRYAN & BRYAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRYAN & BRYAN, LLC 5401 WILKENSON RD W BREMERTON WA 983120000 Active Company formed on the 2002-08-08
BRYAN & BRYAN HEATING AND COOLING, INC. 629 E BEECHWOOD BLVD - COLUMBUS OH 43214 Active Company formed on the 1991-01-08
Bryan & Bryan Construction, Inc. 500 GENE REED ROAD SUITE 214 BIRMINGHAM, AL 35215 Active Company formed on the 1992-09-21
BRYAN & BRYAN ASSOCIATES, INC. 4239 N.W. 37 CT. MIAMI FL 33142 Inactive Company formed on the 1992-12-21
BRYAN & BRYAN, INC. 420 Indian Creek Drive Cocoa Beach FL 32931 Active Company formed on the 2007-11-05
BRYAN & BRYAN PAVING AND SEALING CO. 4525 WILLA CR DR #215 WINTER SPRINGS FL 32708 Inactive Company formed on the 1983-12-07
BRYAN & BRYAN INCORPORATED FL Inactive Company formed on the 1925-09-02
BRYAN & BRYAN AUTO AIR, INC. 2703 NORTH "W" STREET PENSACOLA FL 32505 Inactive Company formed on the 1982-08-18
BRYAN & BRYAN PEST & TERMITE INSPECTIONS, LLC 2430 WASHINGTON ST PEARLAND TX 77581 Active Company formed on the 2005-03-01
BRYAN & BRYAN TRUCKING, LLC Texas Dissolved Company formed on the 2006-02-03
BRYAN & BRYAN, CPAS P.C. 5944 LUTHER LN STE 950 DALLAS TX 75225 Active Company formed on the 2002-12-11
BRYAN & BRYAN ASPHALT, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2017-06-28
BRYAN & BRYAN RESTORATION AND REPAIRS LLC 263 PANDORA DR CRESTVIEW FL 32536 Active Company formed on the 2018-10-22
BRYAN & BRYANT CONSTRUCTION SOLUTIONS LIMITED 10 PARKWAY CROSBY LIVERPOOL L23 0ST Active Company formed on the 2019-12-03
Bryan & Bryan LLC 30 Springer Dr Highlands Ranch CO 80129-2314 Delinquent Company formed on the 2022-02-28

Company Officers of BRYAN & BRYAN LIMITED

Current Directors
Officer Role Date Appointed
JANE KAREN HOLLOWAY
Company Secretary 2006-06-14
CHRISTOPHER EDWARD POTTER
Director 2011-06-29
JAMES PATRICK SCREECH
Director 2011-06-29
ANDREW HOWARD STONE
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHOTIOS SPIRO ANTONATOS
Director 2005-09-20 2011-06-30
EMMANUEL LEONARD BUSSETIL
Director 1992-03-28 2011-06-30
SPIRO JOHN LATSIS
Director 1992-03-28 2011-06-30
PERICLES PAUL PETALAS
Director 2001-06-19 2011-06-30
TALIA ELIZABETH FOA
Company Secretary 2004-06-18 2006-06-14
MARGUERITE LATSIS
Director 1995-03-21 2006-06-13
PHILIP NICHOLAS AMPHLETT
Director 2000-06-27 2005-09-20
WILLIAM NEVILLE BOWEN
Director 2000-03-14 2005-09-20
DAVID HAMILTON CASSON
Director 2000-03-14 2005-09-20
DAVID JOHN DAVIES
Director 1999-03-02 2005-09-20
JOHN ALEXANDER WILLIAMSON
Director 2002-05-13 2005-09-20
ANTHONY DAVID BRIGHTY
Director 1999-01-29 2005-06-14
EDWARD WILLIAM DAWNAY
Director 1995-01-17 2005-06-14
JOHN TERENCE HUNG
Director 2003-06-17 2005-06-14
HERSCHEL POST
Director 2002-04-22 2005-06-14
WILLIAM REES-MOGG
Director 1995-01-17 2005-06-14
BASIL SELIG YAMEY
Director 1992-03-28 2005-06-14
TRACEY MARGARET NORRIS
Company Secretary 2003-12-17 2004-06-18
JACQUELINE ANNE CONROY
Company Secretary 2000-09-26 2003-12-17
WILLIAM MARCUS RAYMOND RAMSAY
Director 2000-06-27 2003-03-31
HARRY TAYLOR
Director 1992-09-25 2003-03-31
PATRICK SHEEHY
Director 1996-02-29 2002-06-18
ANTHONY JOHN MARSHALL
Director 1993-12-14 2001-12-31
PAUL JEFFREY BORRETT
Director 1992-03-28 2001-03-31
GRAHAME RAYMOND HOLDGATE
Company Secretary 1994-10-11 2000-09-26
GEOFFREY KAVAN ELLIOTT
Director 1992-04-28 1999-06-30
IAN MICHAEL BUCKLEY
Director 1996-02-29 1997-12-23
DUDLEY DANVERS GLANVILLE COUTTSRYDER HARROWBY
Director 1992-04-28 1994-11-11
EMMANUEL LEONARD BUSSETIL
Company Secretary 1992-03-28 1994-10-11
CHRISTOPHER JOHN BALL
Director 1992-03-28 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD POTTER SETE (LONDON) LTD. Director 2012-12-18 CURRENT 2012-12-11 Active
JAMES PATRICK SCREECH PARK TOWERS (LONDON) LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
JAMES PATRICK SCREECH SAINT CATHERINE FOUNDATION Director 2008-12-05 CURRENT 1995-08-14 Active
JAMES PATRICK SCREECH AKOMA CATERING LIMITED Director 2006-01-31 CURRENT 2003-03-07 Active - Proposal to Strike off
JAMES PATRICK SCREECH HARVARD COURT LIMITED Director 2005-09-05 CURRENT 1996-06-06 Active
ANDREW HOWARD STONE 26 CHEYNE WALK LIMITED Director 2013-05-16 CURRENT 2011-09-07 Active
ANDREW HOWARD STONE CONSOLIDATED REAL ESTATE MANAGEMENT SERVICES LIMITED Director 2012-07-18 CURRENT 1981-12-07 Dissolved 2015-01-15
ANDREW HOWARD STONE EUROPEAN FINANCIAL GROUP LIMITED Director 2006-06-13 CURRENT 1994-06-16 Active
ANDREW HOWARD STONE EUROMERCHANT INVESTMENT AND FINANCE LIMITED Director 1992-01-14 CURRENT 1988-08-26 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-12-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 LITTLE ST JAMES'S STREET LONDON LONDON SW1A 1DP ENGLAND
2013-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-074.70DECLARATION OF SOLVENCY
2012-12-28RES15CHANGE OF NAME 18/12/2012
2012-12-28CERTNMCOMPANY NAME CHANGED PRIVATE FINANCIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/12/12
2012-12-20RES15CHANGE OF NAME 18/12/2012
2012-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-20LATEST SOC20/04/12 STATEMENT OF CAPITAL;GBP 5331484
2012-04-20AR0128/03/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PERICLES PETALAS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SPIRO LATSIS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BUSSETIL
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHOTIOS ANTONATOS
2011-07-05AP01DIRECTOR APPOINTED MR JAMES PATRICK SCREECH
2011-07-05AP01DIRECTOR APPOINTED MR ANDREW HOWARD STONE
2011-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD POTTER
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM LECONFIELD HOUSE CURZON STREET LONDON W1J 5JB
2011-04-12AR0128/03/11 FULL LIST
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE KAREN HOLLOWAY / 23/03/2011
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0128/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LEONARD BUSSETIL / 28/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHOTIOS SPIRO ANTONATOS / 29/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SPIRO JOHN LATSIS / 28/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-09363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BUSSETIL / 22/02/2008
2007-10-01169£ IC 30638484/5331484 25/08/07 £ SR 25307000@1=25307000
2007-08-02173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 12 HAY HILL LONDON W1J 6DW
2007-04-19363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-19190LOCATION OF DEBENTURE REGISTER
2007-04-19353LOCATION OF REGISTER OF MEMBERS
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1J 5JB
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 12 HAY HILL LONDON W1J 6DW
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-07-15122£ NC 100000000/37638484 18/04/05
2005-06-28169£ IC 93000000/30638484 18/04/05 £ SR 62361516@1=62361516
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRYAN & BRYAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against BRYAN & BRYAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER DEPOSITS 2003-01-17 Outstanding EFG PRIVATE BANK LIMITED
Intangible Assets
Patents
We have not found any records of BRYAN & BRYAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYAN & BRYAN LIMITED
Trademarks
We have not found any records of BRYAN & BRYAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYAN & BRYAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRYAN & BRYAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRYAN & BRYAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRYAN & BRYAN LIMITEDEvent Date2014-08-26
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 3 October 2014 at 10.00am, for the purpose of having an account laid before it, 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 Liquidator. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, 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, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 31 January 2013 Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Charlotte Rowe
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYAN & BRYAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYAN & BRYAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.