In Administration
Administrative Receiver
Administrative Receiver
Company Information for BRYMOR GROUP LIMITED
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW,
|
Company Registration Number
08610898
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
BRYMOR GROUP LIMITED | |
Legal Registered Office | |
Suite 3 Regency House 91 Western Road Brighton BN1 2NW Other companies in PO7 | |
Company Number | 08610898 | |
---|---|---|
Company ID Number | 08610898 | |
Date formed | 2013-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2020-03-31 | |
Account next due | 30/09/2022 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-17 11:53:47 |
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 | ||
---|---|---|---|---|
BRYMOR GROUP HOLDINGS LIMITED | 20 JEWRY STREET WINCHESTER, HAMPSHIRE SO23 8RZ | Active | Company formed on the 2022-07-06 | |
BRYMOR GROUP SOUTHERN LIMITED | 20 JEWRY STREET WINCHESTER, HAMPSHIRE SO23 8RZ | Voluntary Arrangement | Company formed on the 2022-07-04 |
Officer | Role | Date Appointed |
---|---|---|
PAUL NEEDHAM |
||
LEWIS ARCHIBALD |
||
PAUL DOWNING |
||
MARK WILLIAM DYER |
||
CARMEN MORTON |
||
JAN BARBARA MORTON |
||
STEPHEN JAMES MORTON |
||
PAUL GEOFFREY NEEDHAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRYMOR CONSTRUCTION LTD. | Director | 2014-10-20 | CURRENT | 1987-02-12 | In Administration | |
BRYMOR SPECIAL WORKS LIMITED | Director | 2014-10-20 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
BRYMOR INTERIORS LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
BRYMOR HOUSING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
BRYMOR MARINE LIMITED | Director | 2014-01-01 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
BRYMOR SPECIAL WORKS LIMITED | Director | 2014-01-01 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
BRYMOR CONSTRUCTION LTD. | Director | 2013-01-01 | CURRENT | 1987-02-12 | In Administration | |
BRYMOR SPECIAL WORKS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
MATCHBUILDING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
BRYMOR INTERIORS LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
BRYMOR HOUSING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
BRYMOR SPECIAL WORKS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
BRYMOR MARINE LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
MATCHBUILDING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
BRYMOR HOMES LIMITED | Director | 1993-01-25 | CURRENT | 1993-01-25 | Dissolved 2014-10-21 | |
BRYMOR INTERIORS LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
BRYMOR HOUSING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
BRYMOR MARINE LIMITED | Director | 2014-01-01 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
BRYMOR SPECIAL WORKS LIMITED | Director | 2014-01-01 | CURRENT | 2013-07-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM06 | Notice of deemed approval of proposals | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/22 FROM Suite 3 Regency House 91 Western Road Brighton BN1 2NW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM Brymor House Parklands Business Park Forest Road Denmead Hampshire PO7 6XP | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS ARCHIBALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Graham Excell as company secretary on 2019-07-16 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LESLIE EXCELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NEEDHAM | |
TM02 | Termination of appointment of Paul Needham on 2019-03-31 | |
TM02 | Termination of appointment of Paul Needham on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 08/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR LEWIS ARCHIBALD | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 879 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 879 | |
SH01 | 24/04/16 STATEMENT OF CAPITAL GBP 879.00 | |
RES01 | ADOPT ARTICLES 01/06/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 827 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AA01 | Current accounting period shortened from 31/07/14 TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/07/15 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS CARMEN MORTON | |
AP01 | DIRECTOR APPOINTED MR PAUL DOWNING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086108980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086108980002 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 827 | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 827 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 802 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 16/07/14 FULL LIST | |
SH19 | 31/07/14 STATEMENT OF CAPITAL GBP 2.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/07/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 30/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086108980001 | |
AP03 | SECRETARY APPOINTED MR PAUL NEEDHAM | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM DYER | |
AP01 | DIRECTOR APPOINTED MR. PAUL GEOFFREY NEEDHAM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2022-07-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2022-07-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2022-07-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2022-07-19 |
Appointment of Administrators | 2022-07-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC |
|
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 BRYMOR GROUP LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BRYMOR GROUP LIMITED are:
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. |