BRITTON GROUP (HOLDINGS) LIMITED
LONDON BEALAW (464) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03540803
Status Liquidation
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 29 September 2016; Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN. The most likely internet sites of BRITTON GROUP (HOLDINGS) LIMITED are www.brittongroupholdings.co.uk, and www.britton-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Britton Group Holdings Limited is a Private Limited Company. The company registration number is 03540803. Britton Group Holdings Limited has been working since 03 April 1998. The present status of the company is Liquidation. The registered address of Britton Group Holdings Limited is 1 More London Place London Se1 2af. . BOSTOCK, Karl Robert is a Secretary of the company. BOSTOCK, Karl Robert is a Director of the company. Secretary BISHOP, Hugh William has been resigned. Secretary GOODMAN, Stephen Tony has been resigned. Secretary JAMES, Neil has been resigned. Secretary RICHARDSON, Lee has been resigned. Secretary SEARLE, Richard James has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director CLARK, Michael has been resigned. Director DEAN, Darren William has been resigned. Director GOODMAN, Stephen Tony has been resigned. Director HART, Raymond John has been resigned. Director HICK, Paul Arney has been resigned. Director JAMES, Neil has been resigned. Director LAPPING, Mark Edward has been resigned. Director LUCAS, Robert Richard has been resigned. Director MILLICAN, Keith has been resigned. Director RICHARDSON, Lee David has been resigned. Director SEARLE, Richard James has been resigned. Director SINGER, Ronald has been resigned. Director SMITH, Colin Alfred has been resigned. Director TURNER, Barry John has been resigned. Director WARD, Justin Paul has been resigned. Director WATSON, Alexander Ernest has been resigned. Director WATTERS, Roderick Ian Alistair has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
BOSTOCK, Karl Robert
Appointed Date: 01 July 2014

Director
BOSTOCK, Karl Robert
Appointed Date: 31 May 2014
48 years old

Resigned Directors

Secretary
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 19 April 1998

Secretary
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004

Secretary
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001

Secretary
RICHARDSON, Lee
Resigned: 30 June 2014
Appointed Date: 25 March 2013

Secretary
SEARLE, Richard James
Resigned: 07 November 2001
Appointed Date: 29 October 2001

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 19 April 1998
Appointed Date: 03 April 1998

Director
CLARK, Michael
Resigned: 15 August 2011
Appointed Date: 04 November 2003
76 years old

Director
DEAN, Darren William
Resigned: 21 May 2014
Appointed Date: 25 March 2013
61 years old

Director
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004
55 years old

Director
HART, Raymond John
Resigned: 21 May 2004
Appointed Date: 22 February 2002
80 years old

Director
HICK, Paul Arney
Resigned: 21 May 2004
Appointed Date: 22 February 2002
71 years old

Director
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001
58 years old

Director
LAPPING, Mark Edward
Resigned: 31 August 2015
Appointed Date: 31 May 2014
56 years old

Director
LUCAS, Robert Richard
Resigned: 04 December 2001
Appointed Date: 21 April 1998
63 years old

Director
MILLICAN, Keith
Resigned: 16 June 2000
Appointed Date: 31 July 1998
65 years old

Director
RICHARDSON, Lee David
Resigned: 30 June 2014
Appointed Date: 24 October 2013
54 years old

Director
SEARLE, Richard James
Resigned: 03 October 2003
Appointed Date: 25 October 2000
80 years old

Director
SINGER, Ronald
Resigned: 04 December 2001
Appointed Date: 31 July 1998
81 years old

Director
SMITH, Colin Alfred
Resigned: 02 September 1998
Appointed Date: 19 April 1998
74 years old

Director
TURNER, Barry John
Resigned: 25 February 2008
Appointed Date: 26 June 2003
74 years old

Director
WARD, Justin Paul
Resigned: 22 February 2002
Appointed Date: 21 April 1998
56 years old

Director
WATSON, Alexander Ernest
Resigned: 21 May 2004
Appointed Date: 24 September 1998
87 years old

Director
WATTERS, Roderick Ian Alistair
Resigned: 31 October 2000
Appointed Date: 19 October 1999
81 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 19 April 1998
Appointed Date: 03 April 1998

BRITTON GROUP (HOLDINGS) LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
16 Dec 2016
Liquidators' statement of receipts and payments to 29 September 2016
04 Mar 2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
11 Feb 2016
Appointment of a voluntary liquidator
11 Feb 2016
Court order INSOLVENCY:block transfer court order - replacement of liquidator
...
... and 181 more events
07 May 1998
New secretary appointed
07 May 1998
New director appointed
07 May 1998
New director appointed
07 May 1998
New director appointed
03 Apr 1998
Incorporation

BRITTON GROUP (HOLDINGS) LIMITED Charges

8 November 2013
Charge code 0354 0803 0008
Delivered: 15 November 2013
Status: Satisfied on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
1 June 2011
Guarantee & debenture
Delivered: 8 June 2011
Status: Satisfied on 19 November 2013
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2009
Composite guarantee and debentures
Delivered: 31 March 2009
Status: Satisfied on 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: All rights title and interest the excluded proceeds the…
25 February 2008
Composite guarantee and debenture
Delivered: 13 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: Michael Clark, as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Composite guarantee and debenture
Delivered: 5 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: Hsbc Investment Bank Holdings PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
Composite guarantee and debenture
Delivered: 1 March 2008
Status: Satisfied on 19 July 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…