Company number 04238703
Status Liquidation
Incorporation Date 21 June 2001
Company Type Private Limited Company
Address UNIT 1 LEYLANDS FARM BUSINESS PARK NOBS CROOK, COLDEN COMMON, WINCHESTER, HAMPSHIRE, SO21 1TH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BRIJAN TOURS LIMITED are www.brijantours.co.uk, and www.brijan-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Swaythling Rail Station is 4.3 miles; to St Denys Rail Station is 5.6 miles; to Swanwick Rail Station is 8 miles; to Fareham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brijan Tours Limited is a Private Limited Company.
The company registration number is 04238703. Brijan Tours Limited has been working since 21 June 2001.
The present status of the company is Liquidation. The registered address of Brijan Tours Limited is Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire So21 1th. . Secretary BOTLEY, Janet has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director BOTLEY, Brian has been resigned. Director BOTLEY, Janet has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PRIEST, Gary has been resigned. The company operates in "Other passenger land transport".
Resigned Directors
Director
BOTLEY, Brian
Resigned: 23 March 2015
Appointed Date: 21 June 2001
73 years old
Director
BOTLEY, Janet
Resigned: 01 May 2014
Appointed Date: 21 June 2001
82 years old
Director
PRIEST, Gary
Resigned: 30 June 2015
Appointed Date: 06 March 2015
67 years old
BRIJAN TOURS LIMITED Events
01 Feb 2016
Order of court to wind up
11 Nov 2015
Compulsory strike-off action has been suspended
10 Nov 2015
First Gazette notice for compulsory strike-off
22 Jul 2015
Termination of appointment of Gary Priest as a director on 30 June 2015
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
...
... and 62 more events
28 Jun 2001
Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100
28 Jun 2001
Director resigned
28 Jun 2001
Registered office changed on 28/06/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
28 Jun 2001
Secretary resigned
21 Jun 2001
Incorporation
31 October 2014
Charge code 0423 8703 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
13 December 2012
Supplemental chattel mortgage
Delivered: 14 December 2012
Status: Satisfied
on 27 November 2014
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2006 iveco eurorider with plaxton paragon body 53 seat…
13 August 2010
Chattel mortgage
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Evesons Fuels Limited
Description: 1 scania coach K113 chassis with van hool C57F bodywork reg…
2 March 2009
Chattel mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Evesons Fuels Limited
Description: 1 x scania irizar 53-seater coach registered 1.8.02. reg…
25 July 2001
Debenture
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…