Company NameBrightchance Ltd
DirectorsSimon John Bartley and John Jeremiah Fitzpatrick
Company StatusLiquidation
Company Number00246757
CategoryPrivate Limited Company
Incorporation Date24 March 1930(94 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon John Bartley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas's Place
London
E9 7PW
Director NameJohn Jeremiah Fitzpatrick
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Engineer
Correspondence Address3 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JG
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusCurrent
Appointed30 November 2000(70 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameDavid Arthur Bartley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleChartered Electrical Engineer
Correspondence Address231 Lauderdale Tower
London
EC2Y 8BY
Director NameSidney Charles Brightwell
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1994)
RoleElectrical Engineer
Correspondence Address53 Glasford Street
Tooting
London
SW17 9HL
Director NameAngus Sutherland
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1994)
RoleChartered Accountant
Correspondence Address14 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMr Simon John Bartley
NationalityBritish
StatusResigned
Appointed24 October 1991(61 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Thomas's Place
London
E9 7PW
Director NameJohn David Carrington
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(64 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ashes Greengates Lane
Mickleton
Barnard Castle
County Durham
DL12 0LS
Director NameSean Dukes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(65 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressThe Lodge The Holt Estate
Salt Lane Upham
Southampton
SO32 1HR
Director NameChristopher Gilbert Sneath
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(65 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameMr Philip David Tonkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(70 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Saint Andrews Road
Paddock Wood
Tonbridge
Kent
TN12 6HT
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(70 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2001)
RoleCompany Director
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed12 October 2000(70 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Home Farm
Corkhill Lane Normanton
Southwell
Nottinghamshire
NG25 0PR

Location

Registered AddressPo 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,035,168
Gross Profit£937,587
Net Worth£685,354
Cash£247,197
Current Liabilities£1,427,086

Accounts

Latest Accounts31 March 2000 (24 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2017Restoration by order of the court (3 pages)
28 June 2017Restoration by order of the court (3 pages)
1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (10 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Notice of Constitution of Liquidation Committee (4 pages)
11 February 2003Liquidators statement of receipts and payments (10 pages)
24 July 2002Liquidators statement of receipts and payments (7 pages)
3 August 2001Statement of affairs (11 pages)
3 August 2001Notice of Constitution of Liquidation Committee (2 pages)
3 August 2001Registered office changed on 03/08/01 from: coomber way croydon surrey CR0 4TQ (1 page)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
10 May 2001Particulars of mortgage/charge (4 pages)
20 March 2001Full accounts made up to 31 March 2000 (16 pages)
5 March 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Return made up to 24/10/00; full list of members (9 pages)
22 February 2001New director appointed (2 pages)
28 December 2000New director appointed (3 pages)
22 December 2000New secretary appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 134 old st london EC1V 9BN (1 page)
10 November 2000Secretary resigned (1 page)
6 November 2000Auditor's resignation (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
19 October 1999Return made up to 24/10/99; full list of members (9 pages)
20 July 1999Full accounts made up to 31 March 1999 (18 pages)
20 October 1998Return made up to 24/10/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (18 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 October 1997Return made up to 24/10/97; change of members (8 pages)
22 July 1997Director resigned (1 page)
27 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
18 July 1995Accounts for a medium company made up to 31 March 1995 (14 pages)
9 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 February 1994Director resigned (2 pages)