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

BR VAT RECLAIM LIMITED

C/O AZETS HOLDINGS LIMITED, 5TH FLOOR, SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03634030
Private Limited Company
Liquidation

Company Overview

About Br Vat Reclaim Ltd
BR VAT RECLAIM LIMITED was founded on 1998-09-17 and has its registered office in 98 King Street. The organisation's status is listed as "Liquidation". Br Vat Reclaim Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BR VAT RECLAIM LIMITED
 
Legal Registered Office
C/O AZETS HOLDINGS LIMITED, 5TH FLOOR
SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in WC2B
 
Filing Information
Company Number 03634030
Company ID Number 03634030
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-10-06 18:20:01
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.

Company Officers of BR VAT RECLAIM LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN BROWN
Director 2006-08-18
DAVID ROSS GODWIN
Director 2018-08-02
NILESH SHAH
Director 1998-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL ROTHENBERG
Director 1998-10-08 2017-09-12
OLGA HABINET
Director 2004-01-01 2016-01-01
PAUL BENEDICT LAVERTY FINNEGAN
Company Secretary 2007-04-17 2008-10-08
JUSTIN BARRINGTON
Director 1998-10-08 2007-07-20
JUSTIN BARRINGTON
Company Secretary 2003-03-31 2007-04-17
MICHAEL HOWARD GOLDSTEIN
Company Secretary 1998-10-08 2003-03-31
MICHAEL HOWARD GOLDSTEIN
Director 1998-10-08 2003-03-31
HOWARD JAMES NEIL SMITH
Director 1998-10-08 2002-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-17 1998-10-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-17 1998-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN BROWN WILLINGTON SCHOOL FOUNDATION LIMITED Director 2017-11-29 CURRENT 1961-11-15 Active
JAMES ALAN BROWN DEEN CITY FARM LIMITED Director 2011-06-04 CURRENT 1991-01-28 Active
JAMES ALAN BROWN BRGBS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
JAMES ALAN BROWN FXBR LIMITED Director 2008-07-02 CURRENT 2008-07-02 Liquidation
JAMES ALAN BROWN BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED Director 2004-06-01 CURRENT 1984-04-11 Active
DAVID ROSS GODWIN BLICK ROTHENBERG LIMITED Director 2018-08-02 CURRENT 2016-06-17 Active
DAVID ROSS GODWIN TAXFAX LIMITED Director 2018-08-02 CURRENT 1987-02-16 Active
DAVID ROSS GODWIN BRINTK LIMITED Director 2018-08-02 CURRENT 2007-06-13 Active - Proposal to Strike off
DAVID ROSS GODWIN GIBBS TREATY LIMITED Director 2011-08-16 CURRENT 1987-10-29 Dissolved 2014-12-05
DAVID ROSS GODWIN GHC FINANCIAL INSTITUTIONS INSURANCE SERVICES LTD. Director 2011-08-16 CURRENT 1985-06-10 Dissolved 2013-12-03
NILESH SHAH NBB ASSOCIATES LIMITED Director 2018-03-07 CURRENT 2012-02-21 Active
NILESH SHAH KIRKMAN NOMINEES LIMITED Director 2018-03-07 CURRENT 1957-11-05 Liquidation
NILESH SHAH TAXFAX LIMITED Director 2018-03-07 CURRENT 1987-02-16 Active
NILESH SHAH BRINTK LIMITED Director 2018-03-07 CURRENT 2007-06-13 Active - Proposal to Strike off
NILESH SHAH FXBR LIMITED Director 2017-10-01 CURRENT 2008-07-02 Liquidation
NILESH SHAH BRGBS LIMITED Director 2017-10-01 CURRENT 2008-10-14 Liquidation
NILESH SHAH BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED Director 2017-05-16 CURRENT 1984-04-11 Active
NILESH SHAH BLICK ROTHENBERG LIMITED Director 2016-10-31 CURRENT 2016-06-17 Active
NILESH SHAH NILOUMNA LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2018-02-27

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
2022-07-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/21 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2021-08-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-29
2021-08-21600Appointment of a voluntary liquidator
2021-08-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-07-29
2021-08-21LIQ01Voluntary liquidation declaration of solvency
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BROWN
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SHAH
2020-11-06AP01DIRECTOR APPOINTED NIMESH SHAH
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS GODWIN
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-09AP01DIRECTOR APPOINTED MR DAVID ROSS GODWIN
2018-08-09AP01DIRECTOR APPOINTED MR DAVID ROSS GODWIN
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-09PSC05Change of details for Blick Rothenberg Llp as a person with significant control on 2016-10-31
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-10-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL BR VAT RECLAIM LIMITED
2017-10-10PSC02Notification of Blick Rothenberg Limited as a person with significant control on 2016-10-31
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ROTHENBERG
2017-08-30AUDAUDITOR'S RESIGNATION
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR OLGA HABINET
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0117/09/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Mr. Nilesh Shah on 2015-01-07
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0117/09/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-23AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NILESH SHAH / 01/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROTHENBERG / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA HABINET / 01/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BROWN / 01/10/2012
2012-09-19AR0117/09/12 FULL LIST
2012-02-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-11AR0117/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BROWN / 01/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA HABINET / 01/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA HABINET / 01/01/2011
2011-02-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-23AR0117/09/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NILESH SHAH / 01/10/2009
2009-11-25AR0117/09/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BROWN / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROTHENBERG / 01/10/2009
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY PAUL FINNEGAN
2008-09-25363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288bDIRECTOR RESIGNED
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-19363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-27363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-05363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-09288aNEW DIRECTOR APPOINTED
2003-09-30363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-04288aNEW SECRETARY APPOINTED
2003-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-01363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-04-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-15363aRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-05288cDIRECTOR'S PARTICULARS CHANGED
2000-09-22363aRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-14363aRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1998-12-31CERTNMCOMPANY NAME CHANGED BR EURO VAT RECLAIM LIMITED CERTIFICATE ISSUED ON 04/01/99
1998-12-30225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BR VAT RECLAIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-10
Appointmen2021-08-10
Notices to2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against BR VAT RECLAIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BR VAT RECLAIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 BR VAT RECLAIM LIMITED

Intangible Assets
Patents
We have not found any records of BR VAT RECLAIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BR VAT RECLAIM LIMITED
Trademarks
We have not found any records of BR VAT RECLAIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BR VAT RECLAIM 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 (69201 - Accounting and auditing activities) as BR VAT RECLAIM LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BR VAT RECLAIM 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 TypeResolution
Defending partyBR VAT RECLAIM LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeAppointmen
Defending partyBR VAT RECLAIM LIMITEDEvent Date2021-08-10
Name of Company: BR VAT RECLAIM LIMITED Company Number: 03634030 Nature of Business: Accounting and Auditing Previous Name of Company: BR Euro VAT Reclaim Limited; Legalclear Limited Registered office…
 
Initiating party Event TypeNotices to
Defending partyBR VAT RECLAIM LIMITEDEvent Date2021-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BR VAT RECLAIM 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 BR VAT RECLAIM 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.