Company NameBrideglen Impex Limited
Company StatusDissolved
Company Number02463899
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2008(18 years after company formation)
Appointment Duration8 years, 7 months (closed 30 August 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(18 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 30 August 2016)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(20 years after company formation)
Appointment Duration6 years, 7 months (closed 30 August 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(24 years after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleSolicitor
Correspondence Address44 Stanley Road
London
SW14 7DZ
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Cls Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1997Delivered on: 8 January 1998
Satisfied on: 12 February 2005
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment by way of security
Secured details: All monies due or to become due from vauxhall cross limited to the chargee under the terms of the loan agreement of even date and the security documents (both as therein defined) (including this assignment).
Particulars: All right title and interest in the agreement being the interest rate hedging agreement dated 10 october 1994 between the company and societe generale. See the mortgage charge document for full details.
Fully Satisfied
14 January 1997Delivered on: 18 January 1997
Satisfied on: 7 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £310,000 credited to account number/designation 10031087.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 12 February 2005
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Charge
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: All rights and interest and all other monies payable,securities and guarantees thereon. See the mortgage charge document for full details.
Fully Satisfied
2 April 1996Delivered on: 4 April 1996
Satisfied on: 12 February 2005
Persons entitled: Woolwich Building Society

Classification: Security assignment
Secured details: All monies due from charlworth limited to the chargee under the facility letter dated 12TH march 1996 (as defined).
Particulars: All rights,title,benefits and interest under the confirmation dated 27/5/94 (as defined). See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 11 August 1995
Satisfied on: 12 February 2005
Persons entitled: Woolwich Building Society

Classification: Security assignment
Secured details: All monies due from the company and/or ci tower investments limited to the chargee pursuant to the terms ot the charge.
Particulars: The assigned assets being the right title benefit and interest of the company in or under the confirmation dated 27/5/94. see the mortgage charge document for full details.
Fully Satisfied
13 July 1995Delivered on: 20 July 1995
Satisfied on: 26 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge over contracts
Secured details: All monies due or to become due from blackberry limited to the chargee to the bank under or in connection with a facility agreement of even date on any account whatsoever.
Particulars: All the company's right, title and interest to and in the transactions evidenced by the cap confirmations bearing bt transaction reference numbers: 179580/b, 179580/c, 179580/d and 179580/E. see the mortgage charge document for full details.
Fully Satisfied
6 October 1994Delivered on: 10 October 1994
Satisfied on: 26 March 1996
Persons entitled: Societe Generale

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility letter dated 6TH october 1994 in respect of a loan facility of £8,500,000 and this charge.
Particulars: The benefits of and rights to receive any monies payable under an interest cap agreement for a notional amount of £8,500,000 with a strike rate of 9% per annum pursuant to a letter made 6/10/94.
Fully Satisfied
11 February 1993Delivered on: 27 February 1993
Satisfied on: 23 June 1995
Persons entitled: Gota Bank

Classification: Guarantee and mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the isda master agreement dated 11TH february 1993 and this charge.
Particulars: Freehold land k/a 1,2,3 leicester square and 8 leicester street london WC2 title no. Ngl 545536 together with other particulars as detailed on form M395, see form M395 for full details.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
16 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
16 September 2011Statement by directors (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 1
(4 pages)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 13/09/2011
(1 page)
16 September 2011Solvency statement dated 13/09/11 (1 page)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(4 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2011Full accounts made up to 31 December 2010 (15 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard James Sunley on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard James Sunley on 2 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley as a director (2 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Solvency statement dated 23/06/09 (1 page)
25 June 2009Min detail amend capital eff 25/06/09 (1 page)
25 June 2009Statement by directors (1 page)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
5 February 2009Full accounts made up to 31 December 2007 (11 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
2 September 2008Director appointed tom julian lynall wills (1 page)
12 May 2008Appointment terminated director steven board (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
6 May 2008Appointment terminated director per sjoberg (1 page)
6 May 2008Director appointed erik henry klotz (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
17 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
5 January 2005Ad 23/12/04--------- £ si 7748000@1=7748000 £ ic 2000/7750000 (2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Secretary's particulars changed (1 page)
21 July 2004Full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
8 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
13 October 1998Auditor's resignation (3 pages)
28 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
8 January 1998Particulars of mortgage/charge (7 pages)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 August 1995Memorandum and Articles of Association (20 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (10 pages)