Dissolved 2015-12-08
Company Information for BRITISHECO LIMITED
CRAWLEY, WEST SUSSEX, RH11,
|
Company Registration Number
05834500
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | ||
---|---|---|
BRITISHECO LIMITED | ||
Legal Registered Office | ||
CRAWLEY WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 05834500 | |
---|---|---|
Date formed | 2006-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 | ||
---|---|---|---|---|
BRITISHECO BIOMASS PROJECTS LIMITED | UNIT 1A OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM ENGLAND RG41 2FD | Dissolved | Company formed on the 2013-03-07 | |
BRITISHECO FRANCHISING LIMITED | UNIT 1A OAKLANDS BUSINESS CENTRE OAKLANDS PARK OAKLANDS PARK WOKINGHAM RG41 2FD | Dissolved | Company formed on the 2009-02-18 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL O CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SELLARS |
Company Secretary | ||
PAUL SELLARS |
Director | ||
TIM MCLEMAN |
Director | ||
ANDREW WILLIAM MOORE |
Director | ||
CATHERINE FRANCES MOORE |
Company Secretary | ||
CATHERINE FRANCES MOORE |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM UNIT 1A OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM RG41 2FD ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SELLARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 6668 | |
AR01 | 01/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM MCLEMAN | |
AR01 | 01/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM CORDWALLIS HOUSE CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 01/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL O CONNOR / 01/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP | |
AR01 | 01/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 20/01/09 STATEMENT OF CAPITAL GBP 6670 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR PAUL SELLARS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MOORE | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE MOORE | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 10 SHERBOURNE WALK FARNHAM COMMON BUCKINGHAMSHIRE SL2 3TZ | |
288a | DIRECTOR APPOINTED TIM MCLEMAN | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL O CONNOR | |
88(2) | AD 20/01/09 GBP SI 4001@1=4001 GBP IC 2667/6668 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR PAUL SELLARS | |
88(2) | AD 10/09/08 GBP SI 2665@1=2665 GBP IC 2/2667 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED FAB PRICE LIMITED CERTIFICATE ISSUED ON 07/09/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 10 SHERBOURNE WALK FARNHAM COMMON BUCKINGHAMSHIRE SL2 3TZ | |
88(2)R | AD 01/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-09-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEED | Outstanding | GARMMONT PROPERTIES LIMITED | |
DEBENTURE | Outstanding | SOUTH EAST SUSTAINABILITY LIMITED | |
DEBENTURE | Outstanding | FSE LOAN MANAGEMENT LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 190,296 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 453,666 |
Creditors and other liabilities
|
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 BRITISHECO LIMITED
Called Up Share Capital | 2012-01-01 | £ 6,668 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 271 |
Current Assets | 2012-01-01 | £ 659,786 |
Debtors | 2012-01-01 | £ 419,514 |
Fixed Assets | 2012-01-01 | £ 114,891 |
Secured Debts | 2012-01-01 | £ 200,620 |
Shareholder Funds | 2012-01-01 | £ 130,715 |
Stocks Inventory | 2012-01-01 | £ 240,001 |
Tangible Fixed Assets | 2012-01-01 | £ 106,141 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Daventry District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRITISHECO LIMITED | Event Date | 2014-09-11 |
In the High Court of Justice case number 6182 Malcolm Fillmore and Andrew Pear (IP Nos 6525 and 9016 ), both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL For further details contact: Katie Kellaway, Tel: 01293 453 646. : | |||
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. |