Dissolved
Dissolved 2016-06-15
Company Information for BRITOOL LIMITED
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
04124777
Private Limited Company
Dissolved Dissolved 2016-06-15 |
Company Name | ||
---|---|---|
BRITOOL LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 04124777 | |
---|---|---|
Date formed | 2000-12-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
BRITOOL HALLMARK LIMITED | 5 RIDINGS PARK HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7FJ | Active | Company formed on the 1989-11-30 | |
BRITOOL LIMITED | 30 WATER STREET KINGSWINFORD DY6 7QA | Active - Proposal to Strike off | Company formed on the 2020-05-07 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN COSTELLO |
||
AMIT KUMAR SOOD |
||
SUSAN STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MITCHELL COWLEY |
Director | ||
FRED HAYHURST |
Company Secretary | ||
MATTHEW JAMES COGZELL |
Director | ||
ROBERT JAMES NEALE |
Director | ||
MARK JOHN HICKS |
Director | ||
STRATTON JAMES BROCK |
Director | ||
STRATTON JAMES BROCK |
Company Secretary | ||
PETER JULIAN D'ASSIS-FONSECA |
Director | ||
DAVID ERIC BURCHNALL |
Director | ||
DAVID ERIC BURCHNALL |
Company Secretary | ||
GARY COLLINS |
Director | ||
BRUNO MARIE GHISLAN THIERRY D'AUDIFFRET |
Director | ||
RAYMOND IGLA |
Director | ||
FRANCK GUY ZERATHE |
Company Secretary | ||
NIGEL JOHNSTON LOMAX |
Company Secretary | ||
NIGEL JOHNSTON LOMAX |
Director | ||
ETCHCO (NUMBER 6) LIMITED |
Company Secretary | ||
EFFECTORDER LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVDEL METAL FINISHING LIMITED | Director | 2013-05-20 | CURRENT | 2007-11-28 | Dissolved 2016-06-17 | |
AVDEL UK LIMITED | Director | 2013-05-20 | CURRENT | 1936-06-11 | Active | |
AVDEL HOLDING LIMITED | Director | 2013-05-20 | CURRENT | 1936-04-03 | Active | |
AEROSCOUT (U.K.) LTD | Director | 2013-01-09 | CURRENT | 2010-01-13 | Dissolved 2014-05-20 | |
STANLEY BLACK & DECKER INNOVATIONS LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Liquidation | |
BLACK & DECKER BATTERIES MANAGEMENT LIMITED | Director | 2011-08-08 | CURRENT | 1988-03-31 | Liquidation | |
BLACK & DECKER FINANCE | Director | 2011-08-08 | CURRENT | 1973-05-10 | Active | |
EMHART INTERNATIONAL LIMITED | Director | 2011-08-08 | CURRENT | 1901-08-21 | Active | |
TUCKER FASTENERS LIMITED | Director | 2011-08-08 | CURRENT | 1903-07-07 | Active | |
ELU POWER TOOLS LTD | Director | 2011-08-08 | CURRENT | 1983-07-15 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED | Director | 2011-08-08 | CURRENT | 2009-10-28 | Active | |
BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED | Director | 2011-08-08 | CURRENT | 2009-12-01 | Active | |
STANLEY BLACK & DECKER UK HOLDINGS LIMITED | Director | 2011-08-08 | CURRENT | 2010-11-02 | Active | |
BANDHART OVERSEAS | Director | 2011-08-08 | CURRENT | 1950-02-13 | Active | |
BLACK & DECKER INTERNATIONAL | Director | 2011-08-08 | CURRENT | 1925-11-20 | Active | |
BANDHART | Director | 2011-08-08 | CURRENT | 1980-09-23 | Active | |
MASTERFIX UK HOLDINGS LIMITED | Director | 2011-08-08 | CURRENT | 1997-11-03 | Active | |
MASTERFIX PRODUCTS U.K. LTD | Director | 2011-08-08 | CURRENT | 1998-10-14 | Active | |
AVEN TOOLS LIMITED | Director | 2011-08-08 | CURRENT | 1970-09-23 | Active | |
BLACK & DECKER HOLDINGS, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
BLACK & DECKER INVESTMENT COMPANY, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
BLACK & DECKER GROUP, LLC | Director | 2011-08-05 | CURRENT | 1993-01-01 | Active | |
SPIRALOCK OF EUROPE LTD. | Director | 2011-03-09 | CURRENT | 1996-07-02 | Active | |
R.J. LENDRUM LIMITED | Director | 2010-07-22 | CURRENT | 1976-01-21 | Dissolved 2015-02-12 | |
FT CANNOCK GROUP LIMITED | Director | 2010-07-22 | CURRENT | 1968-10-02 | Dissolved 2016-06-15 | |
FT CANNOCK LIMITED | Director | 2010-07-22 | CURRENT | 1939-03-27 | Dissolved 2016-06-15 | |
FT CANNOCK TRUST LIMITED | Director | 2010-07-22 | CURRENT | 1988-08-11 | Dissolved 2016-06-15 | |
J.W. PICKAVANT AND COMPANY LIMITED | Director | 2010-07-22 | CURRENT | 1921-06-02 | Dissolved 2016-06-15 | |
AUTO SERVICE PRODUCTS LIMITED | Director | 2010-07-22 | CURRENT | 1991-07-16 | Dissolved 2016-06-15 | |
AUTO TOOLS (B'HAM) LIMITED | Director | 2010-07-22 | CURRENT | 1945-04-05 | Dissolved 2016-06-15 | |
FACOM (LYTHAM) LIMITED | Director | 2010-07-22 | CURRENT | 1964-04-14 | Dissolved 2016-06-15 | |
FACOM INVESTMENTS LIMITED | Director | 2010-07-22 | CURRENT | 1990-09-05 | Dissolved 2016-06-15 | |
FACOM TOOLS LIMITED | Director | 2010-07-22 | CURRENT | 1976-12-31 | Dissolved 2016-06-15 | |
STANLEY UK LIMITED | Director | 2010-07-22 | CURRENT | 2000-01-21 | Active | |
STANLEY UK ACQUISITION COMPANY LIMITED | Director | 2010-07-22 | CURRENT | 2004-01-14 | Active | |
SWK (U.K.) HOLDING LIMITED | Director | 2010-07-22 | CURRENT | 2004-02-17 | Active | |
STANLEY U.K. HOLDING LTD. | Director | 2010-07-22 | CURRENT | 1997-10-20 | Active | |
SWK (UK) LIMITED | Director | 2010-07-22 | CURRENT | 2003-12-12 | Active | |
AVDEL METAL FINISHING LIMITED | Director | 2013-05-20 | CURRENT | 2007-11-28 | Dissolved 2016-06-17 | |
AEROSCOUT (U.K.) LTD | Director | 2013-01-09 | CURRENT | 2010-01-13 | Dissolved 2014-05-20 | |
R.J. LENDRUM LIMITED | Director | 2012-06-01 | CURRENT | 1976-01-21 | Dissolved 2015-02-12 | |
FT CANNOCK GROUP LIMITED | Director | 2012-06-01 | CURRENT | 1968-10-02 | Dissolved 2016-06-15 | |
FT CANNOCK LIMITED | Director | 2012-06-01 | CURRENT | 1939-03-27 | Dissolved 2016-06-15 | |
FT CANNOCK TRUST LIMITED | Director | 2012-06-01 | CURRENT | 1988-08-11 | Dissolved 2016-06-15 | |
J.W. PICKAVANT AND COMPANY LIMITED | Director | 2012-06-01 | CURRENT | 1921-06-02 | Dissolved 2016-06-15 | |
BLACK & DECKER BATTERIES MANAGEMENT LIMITED | Director | 2012-06-01 | CURRENT | 1988-03-31 | Liquidation | |
AUTO TOOLS (B'HAM) LIMITED | Director | 2012-06-01 | CURRENT | 1945-04-05 | Dissolved 2016-06-15 | |
FACOM (LYTHAM) LIMITED | Director | 2012-06-01 | CURRENT | 1964-04-14 | Dissolved 2016-06-15 | |
FACOM INVESTMENTS LIMITED | Director | 2012-06-01 | CURRENT | 1990-09-05 | Dissolved 2016-06-15 | |
FACOM TOOLS LIMITED | Director | 2012-06-01 | CURRENT | 1976-12-31 | Dissolved 2016-06-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 3 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S YORKSHIRE S9 1XE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED STEVEN JOHN COSTELLO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 25/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MS SUSAN STUBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
AR01 | 13/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY | |
AP01 | DIRECTOR APPOINTED MR AMIT KUMAR SOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HICKS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 04/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CHURCHBRIDGE WORKS WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3JR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITOOL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRITOOL LIMITED | Event Date | 2016-02-02 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the Final General Meetings of the shareholders of the Companies will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 2 March 2016 at 11.00 am, 11.00 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 1.00 pm, 1.15 pm, 1.30 pm and 1.45 pm for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by 12 noon on the business day before the date of the meetings. Date of Appointment: 3 March 2015 Office Holder details: Derek Neil Hyslop, (IP No. 9970) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 0113 298 2319. Alternative contact: Hitesh Mistry | |||
Initiating party | Event Type | ||
Defending party | BRITOOL LIMITED | Event Date | 2015-03-12 |
As Joint Liquidators of the companies, we, D N Hyslop and R H Kelly hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 April 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. Date of Appointment: 3 March 2015 Office Holder details: R H Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and D N Hyslop of Ernst & Young LLP, 10 George Street, Edinburgh, EH2 2DZ (IP Nos. 8582 and 9970). For further details contact: Robert Hunter Kelly, Tel: 0113 298 2995. Alternative contact: Chris Scott | |||
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. |