Liquidation
Company Information for BRITANNIA NEW HOMES LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02422521
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITANNIA NEW HOMES LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in M60 | |
Company Number | 02422521 | |
---|---|---|
Company ID Number | 02422521 | |
Date formed | 1989-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:48:20 |
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 | ||
---|---|---|---|---|
BRITANNIA NEW HOMES (SCOTLAND) LIMITED | C/O TLT LLP CADWORKS 9TH FLOOR 41 WEST CAMPBELL STREET GLASGOW G2 6SE | Active | Company formed on the 1991-12-05 | |
BRITANNIA NEW HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WHITEHEAD |
||
RICHARD JOHN ADNETT |
||
DAVID MICHAEL MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MUNDY |
Director | ||
STEPHEN AITKEN |
Director | ||
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
RICHARD ANTONY BURROWS |
Director | ||
SUSAN MOSS |
Company Secretary | ||
WILLIAM EDWARD NEWBY |
Director | ||
PAUL ANTONY WILSON |
Director | ||
PHILIP MICHAEL GARLICK |
Director | ||
RICHARD DAVID ALTHAM |
Director | ||
JOHN LAIDLAW ROWAN |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
PHILLIP ANDREW LEE |
Director | ||
PAUL DEREK MEDFORD |
Director | ||
PAUL DEREK MEDFORD |
Company Secretary | ||
DAVID JAMES MCCARTHY |
Director | ||
PAUL ANDREW MILLS |
Director | ||
GERALD ARTHUR GREGORY |
Director | ||
ROBIN SINCLAIR GREEN |
Company Secretary | ||
ROBIN SINCLAIR GREEN |
Director | ||
PAUL ANDREW MILLS |
Company Secretary | ||
TREVOR BAYLEY |
Director | ||
DESMOND GERARD HUDSON |
Director | ||
CHRISTOPHER JAMES BONSALL |
Director | ||
PAUL WILLIAM SHAW |
Director | ||
ROY GREGORY HEWSON |
Company Secretary | ||
PETER REX WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1964-04-29 | Liquidation | |
BRITANNIA NEW HOMES (SCOTLAND) LIMITED | Director | 2017-03-23 | CURRENT | 1991-12-05 | Active | |
THIRD ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1966-12-22 | Active | |
SECOND ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1969-10-28 | Active | |
FOURTH ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1983-10-31 | Active | |
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED | Director | 2017-03-23 | CURRENT | 1962-03-23 | Active | |
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
BRITANNIA ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 1997-11-14 | Liquidation | |
BRITANNIA ESTATE AGENTS LIMITED | Director | 2015-08-20 | CURRENT | 1987-09-02 | Liquidation | |
CIS MORTGAGE MAKER LIMITED | Director | 2015-08-20 | CURRENT | 1987-10-19 | Liquidation | |
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED | Director | 2015-08-20 | CURRENT | 1990-04-25 | Liquidation | |
BRITANNIA TREASURY SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1997-08-07 | Liquidation | |
CBG ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2013-12-24 | Liquidation | |
BRITANNIA LAS DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1990-02-12 | Liquidation | |
BRITANNIA LIFE DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-06 | Liquidation | |
CO-OPERATIVE COMMERCIAL LIMITED | Director | 2015-08-20 | CURRENT | 1969-05-19 | Liquidation | |
BPS PRINCIPAL EMPLOYER LIMITED | Director | 2016-06-28 | CURRENT | 2015-11-26 | Active | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1992-12-17 | Liquidation | |
DAY & SON(BUILDERS)LIMITED | Director | 2015-08-20 | CURRENT | 1938-06-14 | Liquidation | |
FIRST ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1964-04-29 | Liquidation | |
BRITANNIA ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 1997-11-14 | Liquidation | |
BRITANNIA ESTATE AGENTS LIMITED | Director | 2015-08-20 | CURRENT | 1987-09-02 | Liquidation | |
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED | Director | 2015-08-20 | CURRENT | 1990-04-25 | Liquidation | |
BRITANNIA TREASURY SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1997-08-07 | Liquidation | |
BRITANNIA LAS DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1990-02-12 | Liquidation | |
BRITANNIA LIFE DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-06 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation | |
THIRD ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1966-12-22 | Active | |
SECOND ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1969-10-28 | Active | |
HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED | Director | 2015-08-20 | CURRENT | 1973-12-10 | Liquidation | |
FOURTH ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1983-10-31 | Active | |
CLEVELAND FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1959-11-06 | Liquidation | |
CLEVELAND GUARANTY LIMITED | Director | 2015-08-20 | CURRENT | 1964-06-15 | Liquidation | |
THE CO-OPERATIVE BANK PENSION TRUST LIMITED | Director | 2015-08-20 | CURRENT | 1985-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AITKEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN AITKEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING | |
AP03 | SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
AP03 | SECRETARY APPOINTED BRONA ROSE MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURROWS | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
MISC | SECTION 519 OF THE COMPANIES ACT 2006 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY BURROWS / 11/04/2014 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 15/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING | |
AP01 | DIRECTOR APPOINTED RICHARD ANTONY BURROWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK | |
AR01 | 28/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WILSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP MICHAEL GARLICK | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWAN | |
AP03 | SECRETARY APPOINTED SUSAN MOSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAIDLAW ROWAN / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ALTHAM / 10/05/2010 | |
AR01 | 28/03/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID ALTHAM | |
AP01 | DIRECTOR APPOINTED MR JOHN LAIDLAW ROWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ANNE WADE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM P.O. BOX 20 NEWTON HOUSE LEEK STAFFORDSHIRE ST13 5RG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID JAMES MCCARTHY | |
363s | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERALD GREGORY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Resolution | 2017-07-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FURTHER CHARGE | Satisfied | BRITANNIA BUILDING SOCIETY. | |
MORTGAGE | Satisfied | BRITANNIA BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRITANNIA BUILDING SOCIETY |
|
|
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 BRITANNIA NEW HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BRITANNIA NEW HOMES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
The Companies were placed into Members Voluntary Liquidation on 5 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 14 August 2017 by sending to Ian Harvey Dean, Joint Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators intend to make the intended distributions within the period of the two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 4992 . Ag KF40629 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40629 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Written resolutions of the Companies proposed by the Directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 5 July 2017 . That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 6688 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
The Companies were placed into Members Voluntary Liquidation on 5 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 14 August 2017 by sending to Ian Harvey Dean, Joint Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators intend to make the intended distributions within the period of the two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 4992 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
The Companies were placed into Members Voluntary Liquidation on 5 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 14 August 2017 by sending to Ian Harvey Dean, Joint Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators intend to make the intended distributions within the period of the two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 4992 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
The Companies were placed into Members Voluntary Liquidation on 5 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 14 August 2017 by sending to Ian Harvey Dean, Joint Liquidator at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators intend to make the intended distributions within the period of the two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 4992 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Written resolutions of the Companies proposed by the Directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 5 July 2017 . That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 6688 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Written resolutions of the Companies proposed by the Directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 5 July 2017 . That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 6688 . Ag KF40629 | |||
Initiating party | Event Type | ||
Defending party | BRITANNIA NEW HOMES LIMITED | Event Date | 2017-07-05 |
Written resolutions of the Companies proposed by the Directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 5 July 2017 . That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 6688 . Ag KF40629 | |||
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. |