Liquidation
Company Information for BRIGHTSEA UK LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
06296004
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIGHTSEA UK LIMITED | ||
Legal Registered Office | ||
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1B | ||
Previous Names | ||
|
Company Number | 06296004 | |
---|---|---|
Company ID Number | 06296004 | |
Date formed | 2007-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 28/06/2013 | |
Return next due | 26/07/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:26:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE MOSES BENADY |
||
TRAFALGAR OFFICERS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
F&C REIT (CORPORATE SERVICES) LIMITED |
Company Secretary | ||
CHRISTOPHER GEORGE WHITE |
Director | ||
REIT(CORPORATE DIRECTORS) LIMITED |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W & A CASEMENT LIMITED | Director | 2018-04-16 | CURRENT | 2014-10-14 | Active | |
WA CASEMENT HOLDINGS LIMITED | Director | 2018-04-16 | CURRENT | 2014-12-23 | Active | |
HAPPY HOMES UK LIMITED | Director | 2018-04-16 | CURRENT | 2000-03-16 | Active | |
NELCREST LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
MEREVIEW PROPERTIES HOLDING LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
BRIGHTSEA LEEDS UK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-10 | Dissolved 2014-02-25 | |
SELBOURNE (NORTHWEST) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
OMAHA NOMINEES TWO (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES ONE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES FIVE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES SIX (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES FOUR (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES THREE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES ONE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES THREE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES FOUR (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES FIVE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES SIX (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
BRIGHTSEA FP LIMITED | Director | 2008-11-10 | CURRENT | 1962-08-14 | Dissolved 2014-02-25 | |
DRYSDALE ENTERPRISES LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-28 | Dissolved 2014-02-25 | |
GOLDACRE (OFFICES) LIMITED | Director | 2008-11-10 | CURRENT | 1986-05-20 | Dissolved 2014-09-23 | |
ROWITE PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1963-11-12 | Dissolved 2014-02-25 | |
ROANDO DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1939-02-06 | Dissolved 2014-02-25 | |
BRIGHTSEA EOL LIMITED | Director | 2008-11-10 | CURRENT | 1968-10-30 | Dissolved 2014-02-25 | |
ECCLESTON HOTEL LIMITED | Director | 2008-11-10 | CURRENT | 1997-06-03 | Dissolved 2014-05-20 | |
FURNIVAL ESTATES LIMITED | Director | 2008-11-10 | CURRENT | 1963-04-19 | Dissolved 2014-11-04 | |
BRIGHTSEA EPG LIMITED | Director | 2008-11-10 | CURRENT | 2005-10-03 | Dissolved 2014-02-25 | |
TRACKFAST INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-02-07 | Dissolved 2014-07-08 | |
MULGATE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1964-06-18 | Dissolved 2014-02-25 | |
BRIGHTSEA EN LIMITED | Director | 2008-11-10 | CURRENT | 1986-03-05 | Dissolved 2014-02-25 | |
GCP NOMINEES LIMITED | Director | 2008-11-10 | CURRENT | 1999-03-31 | Dissolved 2013-11-28 | |
BRIGHTSEA EPH LIMITED | Director | 2008-11-10 | CURRENT | 1999-03-29 | Dissolved 2014-02-25 | |
BRIGHTSEA FREL LIMITED | Director | 2008-11-10 | CURRENT | 1967-02-09 | Dissolved 2014-02-25 | |
CASSEL PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1994-03-08 | Dissolved 2014-02-25 | |
HARTSTONE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-02-07 | Dissolved 2014-08-13 | |
TUGBO LIMITED | Director | 2008-11-10 | CURRENT | 2004-03-18 | Dissolved 2014-09-09 | |
BRIGHTSEA EP LIMITED | Director | 2008-11-10 | CURRENT | 1999-10-12 | Dissolved 2014-02-25 | |
BRIGHTSEA EOI LIMITED | Director | 2008-11-10 | CURRENT | 2006-11-22 | Dissolved 2014-02-25 | |
EUROVIEW INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1992-05-15 | Dissolved 2015-03-17 | |
WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED | Director | 2008-11-10 | CURRENT | 1989-12-20 | Dissolved 2015-06-16 | |
LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-12 | Dissolved 2016-02-16 | |
LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-12 | Dissolved 2016-02-16 | |
TURNSHIRE LIMITED | Director | 2008-11-10 | CURRENT | 1972-09-12 | Dissolved 2016-03-02 | |
GOLDACRE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-01-24 | Dissolved 2016-03-04 | |
PROPERTY HOLDINGS (WINDSOR) LIMITED | Director | 2008-11-10 | CURRENT | 1997-03-20 | Dissolved 2016-03-02 | |
OPTIONCORP LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2016-03-02 | |
ASHPOL (WREXHAM) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Dissolved 2016-03-02 | |
GAINTREE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1997-02-03 | Dissolved 2016-08-23 | |
BRENTWOOD HOTELS LIMITED | Director | 2008-11-10 | CURRENT | 2006-08-31 | Dissolved 2017-06-30 | |
SIGHTFARE LTD | Director | 2008-11-10 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
AVIS HOUSE BRACKNELL LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-10 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-08 | Active - Proposal to Strike off | |
TRAFALGAR OFFICERS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Dissolved 2018-01-09 | |
ESTATES & GENERAL PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1962-01-08 | Dissolved 2017-11-09 | |
EXACTDALE LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2017-02-23 | |
GOLDACRE (NOTTINGHAM) LIMITED | Director | 2008-11-10 | CURRENT | 1998-06-02 | Dissolved 2017-03-16 | |
PENN HOUSE (BRACKNELL) LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-13 | Dissolved 2017-11-09 | |
STATION HOUSE (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Dissolved 2017-11-09 | |
STATION HOUSE BRACKNELL LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2017-11-09 | |
DESPARO LIMITED | Director | 2008-11-10 | CURRENT | 2003-03-27 | Active - Proposal to Strike off | |
COUNTY & SUBURBAN HOLDINGS LIMITED | Director | 2008-11-10 | CURRENT | 1989-09-19 | Liquidation | |
ESTATES & GENERAL LIMITED | Director | 2008-11-10 | CURRENT | 1896-11-11 | Liquidation | |
SITE IMPROVEMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1959-12-08 | Dissolved 2018-05-21 | |
ESTATES & GENERAL DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1962-01-12 | Liquidation | |
MIDFAIR PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1963-11-29 | Dissolved 2018-05-21 | |
AVIS HOUSE (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Active | |
FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active | |
LIONSGATE (SCO) NO.2 LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
NO PROBLEM LIMITED | Director | 2008-11-10 | CURRENT | 2001-05-25 | Active - Proposal to Strike off | |
SAPPHIRE COURT (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Active | |
PINTON (ELLESMERE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (WALSALL) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (AYLESBURY) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (WREXHAM) LIMITED | Director | 2008-11-10 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
ZONEBAY LIMITED | Director | 2008-11-10 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
POINTER INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1999-11-25 | Active - Proposal to Strike off | |
LIONSGATE PROPERTIES (NO.1) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active | |
LEISURE HULL INVESTMENTS (NO.3) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active | |
HUNTER HOLDCO LIMITED | Director | 2008-11-10 | CURRENT | 2005-07-12 | Active | |
PINTON (THURROCK) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (BLACKPOLE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (BASILDON) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON ESTATES PLC | Director | 2008-11-10 | CURRENT | 1986-09-26 | Active - Proposal to Strike off | |
STENCROFT PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1987-01-15 | Active - Proposal to Strike off | |
VASELLA LIMITED | Director | 2008-11-10 | CURRENT | 1988-10-04 | Liquidation | |
SITE DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1968-03-27 | Active | |
LEISURE CARDIFF PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1977-10-04 | Live but Receiver Manager on at least one charge | |
LIONSGATE PROPERTIES (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
LIONSGATE (SCO) NO.1 LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-28 | Active | |
LEISURE HULL INVESTMENTS (NO.4) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active | |
LEISURE HULL INVESTMENTS (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-08 | Active | |
CRESTBOW LIMITED | Director | 2008-11-10 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
BRIDGEROSE LIMITED | Director | 2008-11-10 | CURRENT | 2004-11-12 | Active | |
PINTON (HIGH WYCOMBE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
ASHPOL PLC | Director | 2008-09-04 | CURRENT | 1909-07-31 | Liquidation | |
BEVIS MARKS (NOMINEE) LIMITED | Director | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Director | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
ODES LIMITED | Director | 2006-08-04 | CURRENT | 2006-01-30 | Active | |
UKRAINE ESTATES LTD | Director | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
PORTMAN EQUITY ADVISORS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active - Proposal to Strike off | |
ICENI NOMINEES (NO.1A) LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Director | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
RIDGECROFT PROPERTIES LIMITED | Director | 2000-03-24 | CURRENT | 1999-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-21 | |
TM02 | Termination of appointment of F & C Reit (Corporate Services) Limited on 2017-08-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
2.24B | Administrator's progress report to 2015-04-06 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-10-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-04-06 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/13 FROM 5 Wigmore Street London W1U 1PB | |
2.12B | Appointment of an administrator | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002462,PR100514 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002462,PR100514 | |
LATEST SOC | 16/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/06/11 NO CHANGES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 28/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT(CORPORATE SERVICES) LIMITED / 09/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/06/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED | |
288a | DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED | |
288a | DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE | |
288a | DIRECTOR APPOINTED MAURICE MOSES BENADY | |
RES13 | SECTION 175 10/11/2008 | |
RES13 | SECTION 175 10/11/2008 | |
RES13 | SECTION 175 10/11/2008 | |
RES01 | ALTER ARTICLES 10/11/2008 | |
RES13 | SECTION 175 10/11/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 720 LIMITED CERTIFICATE ISSUED ON 16/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-14 |
Appointment of Liquidators | 2015-06-12 |
Appointment of Administrators | 2013-10-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL SECURITY AGREEMENT | Outstanding | HYPOTHEKENBANK FRANKFURT AG, LONDON BRANCH | |
A SECURITY AGREEMENT | Outstanding | EUROHYPE AG LONDON BRANCH (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
A SUPPLEMENTAL PROPERTY MANAGEMENT ASSIGNMENT | Outstanding | EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
SECURITY AGREEMENT | Outstanding | EUROHYPO AG, LONDON BRANCH | |
SECURITY INTEREST AGREEMENT | Outstanding | EUROHYPO AG, LONDON BRANCH |
|
|
|
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 BRIGHTSEA UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRIGHTSEA UK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BRIGHTSEA UK LIMITED | Event Date | 2016-09-08 |
Principal Trading Address: 5 Wigmore Street, London, W1U 1PB Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Jason Maloney, the Joint Liquidator of the above named, intend declaring a first dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 5 October 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Office Holder details: Jason Maloney and Kevin Murphy (IP Nos. 14350 and 8349) both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. Date of appointment: 22 April 2015 For further details contact: The Joint Liquidators, Email: kburnell@cvr.global or Tel: 020 3794 8719 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIGHTSEA UK LIMITED | Event Date | 2015-04-22 |
Kevin Murphy and Jason Maloney , both of CVR Global LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : For further details contact: Kathryn Burnell on Tel: 0203 7948719. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRIGHTSEA UK LIMITED | Event Date | 2013-10-07 |
In the High Court of Justice case number 6867 Jason Maloney and Kevin Murphy (IP Nos 14350 and 8349 ), both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Kathryn Hedges, Email: khedges@cvdfk.com Tel: 0207 509 9146 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | 2010-04-23 | |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Baytown Properties Limited By Order dated 15/04/2010, the above-named company (registered office at 10 Graham Gardens, Lisburn, BT28 1XE) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 15/02/2010 Official Receiver | |||
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. |