Company NameBringlock Limited
DirectorAndrew Jenkins
Company StatusDissolved
Company Number02936302
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Previous NameLink Cctv Systems (South) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Jenkins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1994(same day as company formation)
RoleBusinessman
Correspondence Address28 Albury Ride
Cheshunt
Waltham Cross
Hertfordshire
EN8 8XF
Secretary NameAnnie Jenkins
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressWednesday House, 63
Thundridge Hill, Thundridge
Ware
Hertfordshire
SG12 0UF
Director NameGerard Francis Landers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(6 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address18 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameGerard Francis Landers
NationalityBritish
StatusResigned
Appointed06 December 2000(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address18 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameJames Campbell Morrey-Jones
NationalityBritish
StatusResigned
Appointed07 June 2001(7 years after company formation)
Appointment Duration4 months (resigned 05 October 2001)
RoleBusinessman
Correspondence Address11 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,530,409
Gross Profit£441,140
Net Worth£19,758
Cash£323
Current Liabilities£400,522

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 October 2006Dissolved (1 page)
6 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2002Statement of affairs (15 pages)
16 May 2002Appointment of a voluntary liquidator (1 page)
16 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Registered office changed on 18/04/02 from: unit 1 pelham court business centre broadfield crawley west sussex RH11 9SH (1 page)
18 October 2001Secretary resigned (1 page)
12 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
12 July 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 40-44 high street northwood middlesex HA6 1JU (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: conifers lodge filton road, hambrook bristol avon BS16 1QG (1 page)
20 December 2000New secretary appointed (2 pages)
14 December 2000Full accounts made up to 30 June 1999 (14 pages)
13 December 2000Secretary resigned (1 page)
28 November 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
20 November 2000New director appointed (2 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
19 July 1999Return made up to 07/06/99; no change of members (4 pages)
7 April 1999Registered office changed on 07/04/99 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
29 March 1999Full accounts made up to 30 June 1998 (15 pages)
24 February 1999Company name changed link cctv systems (south) limite d\certificate issued on 25/02/99 (3 pages)
23 December 1998Registered office changed on 23/12/98 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page)
25 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Full accounts made up to 30 June 1997 (16 pages)
5 August 1997Return made up to 07/06/97; no change of members
  • 363(287) ‐ Registered office changed on 05/08/97
(6 pages)
5 August 1997New secretary appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: taylor walton solicitors 65 high street harpenden hertfordshire AL5 2SW (1 page)
11 July 1997Secretary resigned (1 page)
3 April 1997Full accounts made up to 30 June 1996 (16 pages)
20 August 1996Return made up to 07/06/96; no change of members (4 pages)
16 April 1996Full accounts made up to 30 June 1995 (16 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1994Incorporation (7 pages)