Dissolved
Dissolved 2015-01-15
Company Information for BRYAN & BRYAN LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
02304198
Private Limited Company
Dissolved Dissolved 2015-01-15 |
Company Name | ||
---|---|---|
BRYAN & BRYAN LIMITED | ||
Legal Registered Office | ||
MARBLE ARCH LONDON | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JANE KAREN HOLLOWAY |
||
CHRISTOPHER EDWARD POTTER |
||
JAMES PATRICK SCREECH |
||
ANDREW HOWARD STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHOTIOS SPIRO ANTONATOS |
Director | ||
EMMANUEL LEONARD BUSSETIL |
Director | ||
SPIRO JOHN LATSIS |
Director | ||
PERICLES PAUL PETALAS |
Director | ||
TALIA ELIZABETH FOA |
Company Secretary | ||
MARGUERITE LATSIS |
Director | ||
PHILIP NICHOLAS AMPHLETT |
Director | ||
WILLIAM NEVILLE BOWEN |
Director | ||
DAVID HAMILTON CASSON |
Director | ||
DAVID JOHN DAVIES |
Director | ||
JOHN ALEXANDER WILLIAMSON |
Director | ||
ANTHONY DAVID BRIGHTY |
Director | ||
EDWARD WILLIAM DAWNAY |
Director | ||
JOHN TERENCE HUNG |
Director | ||
HERSCHEL POST |
Director | ||
WILLIAM REES-MOGG |
Director | ||
BASIL SELIG YAMEY |
Director | ||
TRACEY MARGARET NORRIS |
Company Secretary | ||
JACQUELINE ANNE CONROY |
Company Secretary | ||
WILLIAM MARCUS RAYMOND RAMSAY |
Director | ||
HARRY TAYLOR |
Director | ||
PATRICK SHEEHY |
Director | ||
ANTHONY JOHN MARSHALL |
Director | ||
PAUL JEFFREY BORRETT |
Director | ||
GRAHAME RAYMOND HOLDGATE |
Company Secretary | ||
GEOFFREY KAVAN ELLIOTT |
Director | ||
IAN MICHAEL BUCKLEY |
Director | ||
DUDLEY DANVERS GLANVILLE COUTTSRYDER HARROWBY |
Director | ||
EMMANUEL LEONARD BUSSETIL |
Company Secretary | ||
CHRISTOPHER JOHN BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SETE (LONDON) LTD. | Director | 2012-12-18 | CURRENT | 2012-12-11 | Active | |
PARK TOWERS (LONDON) LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
SAINT CATHERINE FOUNDATION | Director | 2008-12-05 | CURRENT | 1995-08-14 | Active | |
AKOMA CATERING LIMITED | Director | 2006-01-31 | CURRENT | 2003-03-07 | Active - Proposal to Strike off | |
HARVARD COURT LIMITED | Director | 2005-09-05 | CURRENT | 1996-06-06 | Active | |
26 CHEYNE WALK LIMITED | Director | 2013-05-16 | CURRENT | 2011-09-07 | Active | |
CONSOLIDATED REAL ESTATE MANAGEMENT SERVICES LIMITED | Director | 2012-07-18 | CURRENT | 1981-12-07 | Dissolved 2015-01-15 | |
EUROPEAN FINANCIAL GROUP LIMITED | Director | 2006-06-13 | CURRENT | 1994-06-16 | Active | |
EUROMERCHANT INVESTMENT AND FINANCE LIMITED | Director | 1992-01-14 | CURRENT | 1988-08-26 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 LITTLE ST JAMES'S STREET LONDON LONDON SW1A 1DP ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 18/12/2012 | |
CERTNM | COMPANY NAME CHANGED PRIVATE FINANCIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/12/12 | |
RES15 | CHANGE OF NAME 18/12/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/12 STATEMENT OF CAPITAL;GBP 5331484 | |
AR01 | 28/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERICLES PETALAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPIRO LATSIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BUSSETIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHOTIOS ANTONATOS | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK SCREECH | |
AP01 | DIRECTOR APPOINTED MR ANDREW HOWARD STONE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD POTTER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM LECONFIELD HOUSE CURZON STREET LONDON W1J 5JB | |
AR01 | 28/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE KAREN HOLLOWAY / 23/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL LEONARD BUSSETIL / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHOTIOS SPIRO ANTONATOS / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SPIRO JOHN LATSIS / 28/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BUSSETIL / 22/02/2008 | |
169 | £ IC 30638484/5331484 25/08/07 £ SR 25307000@1=25307000 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 12 HAY HILL LONDON W1J 6DW | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: LECONFIELD HOUSE CURZON STREET LONDON W1J 5JB | |
287 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 12 HAY HILL LONDON W1J 6DW | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
122 | £ NC 100000000/37638484 18/04/05 | |
169 | £ IC 93000000/30638484 18/04/05 £ SR 62361516@1=62361516 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-08-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CHARGE OVER DEPOSITS | Outstanding | EFG PRIVATE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRYAN & BRYAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRYAN & BRYAN LIMITED | Event Date | 2014-08-26 |
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 | |||
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. |