Company NameBrightshield Limited
Company StatusDissolved
Company Number02339025
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesBrightshield Limited and Heathrow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(27 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 January 2017)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameRobert James Griffiths
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleChartered Accountant
Correspondence Address1 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Director NameBrian Page Johnston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressCherrytree Cottage
Austen Wood Lane
Chalfont St Peter
Buckinghamshire
SL9 8SF
Director NameMr Patrick Charles Mullins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1993)
RoleManager
Correspondence Address7 Farm End
Northwood
Middlesex
HA6 2SN
Secretary NameMr Jeffrey Gaines
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHighfield Lodge
Heckfield
Hampshire
RG27 0LD
Secretary NameAndrew George Innes Tuttle
NationalityBritish
StatusResigned
Appointed30 December 1994(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address39 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameBarry Charles Albert Green
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 April 2006)
RoleCompany Director
Correspondence Address35 Burgh Street
London
N1 8HG
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websiteberryheathrowbmw.co.uk
Telephone01895 433999
Telephone regionUxbridge

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Heathrow LTD
55.56%
Preference
200k at £1Heathrow LTD
44.44%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

17 March 1995Delivered on: 25 March 1995
Satisfied on: 3 April 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a fixed and floating charge dated 27TH september 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
30 December 1994Delivered on: 13 January 1995
Satisfied on: 28 September 1999
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H-land and buildings known as unit 1 horton industrial park horton road west drayton middlesex. See the mortgage charge document for full details.
Fully Satisfied
12 June 1990Delivered on: 13 June 1990
Satisfied on: 3 April 2003
Persons entitled: Bmw Finance (GB) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the chargor's present and future stock of used motor vehicles of whatsoever nature and interest therein (motor vehicles) secondly all moneys from time to time payable under any insurances in respect of motor vehicles see form 395 document M150 for full details.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 13 May 1993
Persons entitled: Lloyds Bowmaker Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the chargor's present and future stock used motor vehicles of whatsoever nature and all the chargor's right title and interest therein (motor vehicles) secondly all moneys from time to time payable under any insurances in respect of motor vehicles see form 395 doc M472.
Fully Satisfied
8 December 1989Delivered on: 11 December 1989
Satisfied on: 3 April 2003
Persons entitled: Bmw Finance (GB) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies owing to the company by bmw (GB) limited in respect of refunds of monies paid by the direction of the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles. (See form 395 relevant to this charge).
Fully Satisfied
27 September 1989Delivered on: 9 October 1989
Satisfied on: 3 April 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
24 October 2016Application to strike the company off the register (3 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 2
(4 pages)
12 April 2016Statement by Directors (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 450,000
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450,000
(5 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 450,000
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 September 2007Director's particulars changed (1 page)
14 August 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Director resigned (1 page)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 July 2003Director's particulars changed (1 page)
13 April 2003Registered office changed on 13/04/03 from: park house horton road west drayton middx UB7 8JD (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Auditor's resignation (1 page)
13 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Accounts made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Accounts made up to 31 December 1998 (8 pages)
10 January 2000Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Accounts made up to 31 December 1997 (12 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
17 July 1997Director's particulars changed (1 page)
28 April 1997Accounts made up to 31 December 1996 (16 pages)
21 February 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Company name changed heathrow LIMITED\certificate issued on 24/01/97 (2 pages)
3 September 1996Accounts made up to 31 December 1995 (16 pages)
26 July 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Accounts made up to 31 December 1994 (16 pages)
11 April 1995Return made up to 31/12/94; full list of members (12 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
14 January 1995Memorandum and Articles of Association (16 pages)
13 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1995Director resigned (2 pages)
12 January 1995Secretary resigned;new secretary appointed (2 pages)
12 January 1995Declaration of assistance for shares acquisition (3 pages)
11 October 1993Director resigned (2 pages)
8 July 1993Secretary's particulars changed (2 pages)
13 May 1993Declaration of satisfaction of mortgage/charge (1 page)
12 March 1991Registered office changed on 12/03/91 from: 142-144 holland park avenue kensington london W11 4UE (1 page)
6 March 1991Director resigned;new director appointed (2 pages)
6 March 1991Secretary resigned;director resigned;new director appointed (2 pages)
6 March 1991Secretary resigned (2 pages)
6 March 1991Director resigned;new director appointed (2 pages)
13 June 1990Particulars of mortgage/charge (3 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
28 March 1990£ nc 1000/450000 01/11/89 (1 page)
28 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 March 1990Ad 01/11/89--------- premium £ si 449998@1=449998 £ ic 2/450000 (2 pages)
11 December 1989Particulars of mortgage/charge (3 pages)
9 August 1989New secretary appointed;new director appointed (2 pages)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1989Secretary resigned;director resigned;new director appointed (2 pages)
24 April 1989Accounting reference date notified as 31/12 (1 page)
14 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 March 1989Registered office changed on 14/03/89 from: 1/3 leonard street london EC2A 4AQ (1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1989Incorporation (15 pages)