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

BRITMAN LIMITED

MAYNARDS, WHITTLESFORD, CB22,
Company Registration Number
03923156
Private Limited Company
Dissolved

Dissolved 2017-03-15

Company Overview

About Britman Ltd
BRITMAN LIMITED was founded on 2000-02-10 and had its registered office in Maynards. The company was dissolved on the 2017-03-15 and is no longer trading or active.

Key Data
Company Name
BRITMAN LIMITED
 
Legal Registered Office
MAYNARDS
WHITTLESFORD
 
Filing Information
Company Number 03923156
Date formed 2000-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BRITMAN LIMITED
The following companies were found which have the same name as BRITMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITMAN BUSINESS TRANSPORT LLC Arkansas Unknown
BRITMAN CONSTRUCTION, INC. 3560 S Lincoln St Englewood CO 80113 Good Standing Company formed on the 2000-06-19
Britman Development Corporation 1191 S. Huron Street Denver CO 80223 Voluntarily Dissolved Company formed on the 2005-02-18
BRITMAN ENTERPRISES INC Georgia Unknown
BRITMAN ENGINEERS LLC Georgia Unknown
BRITMAN ENTERPRISES INCORPORATED California Unknown
BRITMAN ENGINEERS LLC Georgia Unknown
BRITMAN FAB LINCS LTD 28-30 WHITE'S RD CLEETHORPES DN35 8RN Active - Proposal to Strike off Company formed on the 2020-05-21
BRITMAN FRAME & ALIGNMENT, INC. 2759 MUSCATELLO STREET ORLANDO FL 32837 Inactive Company formed on the 2004-07-09
BRITMAN GLOBAL MARKETING, INC. 10420 SW 164 STREET MIAMI FL 33157 Inactive Company formed on the 2010-01-07
BRITMAN GROUP REALTY, INC. 95 DELANCY STREET New York NEW YORK NY 10118 Active Company formed on the 2005-08-04
BRITMAN HOMES LLC Georgia Unknown
BRITMAN HOMES LLC Georgia Unknown
BRITMAN IMPORT AND EXPORT LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2007-11-29
Britman LLC Indiana Unknown
BRITMAN ROAD ASSOCIATES, LLC 394 ROUTE 17B Sullivan MONTICELLO NY 12701 Active Company formed on the 2005-06-01
BRITMAN SDN. BHD. Active
Britman Specialty Products Inc. 21 Bywood Drive Etobicoke Ontario M9A 1L6 Active Company formed on the 2019-07-11
BRITMAN UK LTD COACH HOUSE KETTLEBY THORPE FARM BRIGG DN20 9HL Active Company formed on the 2019-11-06

Company Officers of BRITMAN LIMITED

Current Directors
Officer Role Date Appointed
GUY ERNEST BAKER
Director 2000-02-15
JAMIE ANGUS BAKER
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN PREECE
Company Secretary 2000-02-15 2015-05-07
LEWIS ERNEST BAKER
Director 2000-02-15 2011-06-30
HOWARD THOMAS
Nominated Secretary 2000-02-10 2000-02-15
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-02-10 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ERNEST BAKER THREMHALL ESTATES LIMITED Director 2018-06-14 CURRENT 2011-10-10 Active
GUY ERNEST BAKER PIGEON (TAKELEY) LIMITED Director 2017-12-08 CURRENT 2016-01-28 Active
GUY ERNEST BAKER THE PROJECT FOR MODERN DEMOCRACY Director 2017-07-11 CURRENT 2013-04-03 Active
GUY ERNEST BAKER MANTLE (EPPING) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
GUY ERNEST BAKER BOUTIQUE BUSINESS CENTRES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-07-05
GUY ERNEST BAKER MANTLE (HERTFORD) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
GUY ERNEST BAKER MANTLE SPACE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
GUY ERNEST BAKER INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) Director 2010-08-19 CURRENT 1904-06-02 Active
GUY ERNEST BAKER BRUNEL MANAGEMENT (CLACTON) LIMITED Director 2009-01-05 CURRENT 2008-10-28 Active
GUY ERNEST BAKER THREMHALL PARK LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2017-03-15
GUY ERNEST BAKER MANTLE (SAFFRON) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
GUY ERNEST BAKER MANTLE CAPITAL MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
GUY ERNEST BAKER MANTLE (WOODSIDE) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
GUY ERNEST BAKER MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED Director 1999-10-20 CURRENT 1999-10-19 Active
GUY ERNEST BAKER MANTLE (DUNMOW) LIMITED Director 1999-10-20 CURRENT 1999-10-19 Active
GUY ERNEST BAKER GREAT DUNMOW ESTATES LIMITED Director 1999-04-15 CURRENT 1998-07-06 Active
GUY ERNEST BAKER COASTWIND LIMITED Director 1998-10-15 CURRENT 1998-07-09 Active
GUY ERNEST BAKER MANTLE HOLDINGS LIMITED Director 1996-03-01 CURRENT 1995-01-27 Active
JAMIE ANGUS BAKER SPACE CENTRE LONDON LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JAMIE ANGUS BAKER CAMBRIDGE SPACE CENTRE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JAMIE ANGUS BAKER OXFORD SPACE CENTRE LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
JAMIE ANGUS BAKER PALLIUM ESTATES LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JAMIE ANGUS BAKER MANTLE (EPPING) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
JAMIE ANGUS BAKER MAMMATRON PRODUCTIONS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JAMIE ANGUS BAKER MAMMATRON FILMS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JAMIE ANGUS BAKER BOUTIQUE BUSINESS CENTRES LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-07-05
JAMIE ANGUS BAKER MANTLE (HERTFORD) LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
JAMIE ANGUS BAKER MANTLE SPACE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
JAMIE ANGUS BAKER MANTLE (DUNMOW) LIMITED Director 2011-06-30 CURRENT 1999-10-19 Active
JAMIE ANGUS BAKER MANTLE (DUNMOW) PROJECT MANAGEMENT LIMITED Director 2010-11-22 CURRENT 1999-10-19 Active
JAMIE ANGUS BAKER BRUNEL MANAGEMENT (CLACTON) LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
JAMIE ANGUS BAKER THREMHALL PARK LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2017-03-15
JAMIE ANGUS BAKER MANTLE (SAFFRON) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JAMIE ANGUS BAKER MANTLE CAPITAL MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
JAMIE ANGUS BAKER MANTLE (WOODSIDE) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
JAMIE ANGUS BAKER COASTWIND LIMITED Director 2001-07-30 CURRENT 1998-07-09 Active
JAMIE ANGUS BAKER MANTLE HOLDINGS LIMITED Director 2000-12-15 CURRENT 1995-01-27 Active

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
2017-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE PRIORY THREMHALL PARK START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7WE
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM THE PRIORY THREMHALL PARK START HILL BISHOPS STORTFORD HERTFORDSHIRE CM22 7WE
2016-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-234.70DECLARATION OF SOLVENCY
2016-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-234.70DECLARATION OF SOLVENCY
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0110/02/16 FULL LIST
2016-02-09AD02SAIL ADDRESS CREATED
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANGUS BAKER / 08/02/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ERNEST BAKER / 08/02/2016
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY JULIE PREECE
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0110/02/15 FULL LIST
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0110/02/14 FULL LIST
2013-03-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-13AR0110/02/13 FULL LIST
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-15AR0110/02/12 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS BAKER
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-21AR0110/02/11 FULL LIST
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-23AR0110/02/10 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-31AUDAUDITOR'S RESIGNATION
2009-03-06363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10 JOHN STREET LONDON WC1N 2EB
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-26363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-10363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-05-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-01363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-07363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THE HALL CHURCH ROAD, GREAT HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7TY
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-07363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-03-05363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-02288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-03-29288aNEW SECRETARY APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288bSECRETARY RESIGNED
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRITMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Notices to Creditors2016-03-18
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against BRITMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-06-30 £ 31,186
Bank Borrowings Overdrafts 2011-06-30 £ 30,145
Creditors Due After One Year 2013-06-30 £ 163,657
Creditors Due After One Year 2012-06-30 £ 195,184
Creditors Due After One Year 2012-06-30 £ 195,184
Creditors Due After One Year 2011-06-30 £ 226,385
Creditors Due Within One Year 2013-06-30 £ 92,620
Creditors Due Within One Year 2012-06-30 £ 32,286
Creditors Due Within One Year 2012-06-30 £ 32,286
Creditors Due Within One Year 2011-06-30 £ 33,115

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 BRITMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 266,959
Current Assets 2012-06-30 £ 195,756
Current Assets 2012-06-30 £ 195,756
Current Assets 2011-06-30 £ 234,536
Debtors 2013-06-30 £ 147,962
Debtors 2012-06-30 £ 195,661
Debtors 2012-06-30 £ 195,661
Debtors 2011-06-30 £ 234,022
Debtors Due Within One Year 2012-06-30 £ 195,661
Debtors Due Within One Year 2011-06-30 £ 234,022
Secured Debts 2013-06-30 £ 195,097
Secured Debts 2012-06-30 £ 226,370
Shareholder Funds 2013-06-30 £ 10,682
Shareholder Funds 2012-06-30 £ 263,286
Shareholder Funds 2012-06-30 £ 263,286
Shareholder Funds 2011-06-30 £ 270,036
Stocks Inventory 2013-06-30 £ 118,809
Tangible Fixed Assets 2012-06-30 £ 295,000
Tangible Fixed Assets 2012-06-30 £ 295,000
Tangible Fixed Assets 2011-06-30 £ 295,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITMAN LIMITED
Trademarks
We have not found any records of BRITMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITMAN 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 (41100 - Development of building projects) as BRITMAN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRITMAN 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 partyBRITMAN LIMITEDEvent Date2016-10-25
The Company was placed into members voluntary liquidation on 11 March 2016 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies Traynor (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Cambridgeshire CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Maynards, 24 High Street, Whittlesford, Cambridge CB22 4LT on 2 December 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Mary Anne Currie-Smith, (IP No. 008934) and Louise Donna Baxter, (IP No. 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeNotices to Creditors
Defending partyBRITMAN LIMITEDEvent Date2016-03-11
The Company was placed into members voluntary liquidation on 11 March 2016 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter both of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 30 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned MA Currie-Smith of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Date of Appointment: 11 March 2016 Office Holder details: Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT . Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITMAN LIMITEDEvent Date2016-03-11
Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , (IP No. 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITMAN LIMITEDEvent Date2016-03-11
At a General Meeting of the members of Britman Limited held on 11 March 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mary Anne Currie-Smith , (IP No. 008934) and Louise Donna Baxter , (IP No. 009123) both of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITMAN 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 BRITMAN 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.