Company NameBrightwell Construction Limited
DirectorJonathan Mark Llewellyn Wilkinson
Company StatusDissolved
Company Number03814478
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NameKeebee (East Anglia) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Tobias Anthony Pieter Kramers
NationalityBritish
StatusCurrent
Appointed27 June 2000(11 months after company formation)
Appointment Duration23 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbey View
Rectory Hill East Bergholt
Colchester
Essex
CO7 6TG
Director NameJonathan Mark Llewellyn Wilkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH
Director NameJohn Arthur Keen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressManor Bank Cottage
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameRobert Barry Lillistone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence AddressBeckett House
Church Road Elmswell
Bury St Edmunds
Suffolk
IP30 9DU
Secretary NameMr Gordon Michael Timothy Jeffreys
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bois Avenue
Amersham
Buckinghamshire
HP6 5NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£709,750
Gross Profit£151,132
Net Worth£1,199
Cash£100
Current Liabilities£173,616

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
4 November 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2001Statement of affairs (6 pages)
16 October 2001Appointment of a voluntary liquidator (1 page)
25 September 2001Registered office changed on 25/09/01 from: ashton graham electric house, lloyds avenue ipswich suffolk IP1 3HZ (1 page)
14 February 2001Full accounts made up to 30 September 2000 (12 pages)
25 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2001Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
25 January 2001£ nc 1000/50000 19/12/00 (1 page)
24 January 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
26 July 2000Registered office changed on 26/07/00 from: c/o gordon jeffreys & co turret house, the avenue amersham buckinghamshire HP7 0AB (1 page)
25 July 2000Particulars of mortgage/charge (4 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed (2 pages)
5 April 2000Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 2000Director resigned (1 page)
23 February 2000Company name changed keebee (east anglia) LIMITED\certificate issued on 24/02/00 (2 pages)
25 August 1999New director appointed (3 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
27 July 1999Incorporation (20 pages)