Company NameBrenvey Partners (UK) Limited
Company StatusDissolved
Company Number06504593
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date19 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Emanuele Diego Minotti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2008(6 days after company formation)
Appointment Duration3 years, 1 month (closed 19 April 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Kent Terrace
London
NW1 4RP
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed14 February 2008(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Director NamePeter Dunne
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2008(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 2009)
RoleHead Of Trading
Correspondence Address13 Fen Meadow
Ightham
Kent
TN15 9HT
Director NameMr James Richard Minshull
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£30,820
Net Worth£806,569
Cash£571,705
Current Liabilities£100,984

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Statement of affairs with form 4.19 (5 pages)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
(1 page)
9 March 2010Statement of affairs with form 4.19 (5 pages)
22 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 22 February 2010 (2 pages)
13 January 2010Termination of appointment of Peter Dunne as a director (1 page)
13 January 2010Termination of appointment of Peter Dunne as a director (1 page)
13 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
13 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
30 June 2009Appointment terminated director james minshull (1 page)
30 June 2009Appointment Terminated Director james minshull (1 page)
5 March 2009Director's Change of Particulars / emanuele minotti / 20/02/2008 / Nationality was: british, now: italian (1 page)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 March 2009Ad 09/06/08 gbp si 799999@1=799999 gbp ic 1/800000 (1 page)
5 March 2009Director's change of particulars / emanuele minotti / 20/02/2008 (1 page)
5 March 2009Ad 09/06/08\gbp si 799999@1=799999\gbp ic 1/800000\ (1 page)
5 March 2009Director's Change of Particulars / peter dunne / 19/05/2008 / Occupation was: director, now: head of trading (1 page)
5 March 2009Director's change of particulars / peter dunne / 19/05/2008 (1 page)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
25 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 July 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
25 July 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
18 July 2008Gbp nc 1000/1000000\09/06/08 (2 pages)
18 July 2008Gbp nc 1000/1000000 09/06/08 (2 pages)
20 May 2008Director appointed peter dunne (1 page)
20 May 2008Director appointed peter dunne (1 page)
19 May 2008Director appointed james minshull (2 pages)
19 May 2008Director appointed james minshull (2 pages)
23 April 2008Director's change of particulars / emanuele minotti / 13/03/2008 (1 page)
23 April 2008Director's Change of Particulars / emanuele minotti / 13/03/2008 / HouseName/Number was: garden flat, now: 1; Street was: 22A warrington crescent, now: kent terrace; Post Code was: W9 1EL, now: NW1 4RP (1 page)
4 March 2008Appointment terminated director throgmorton directors LLP (1 page)
4 March 2008Director and secretary appointed emanuele minotti (1 page)
4 March 2008Appointment Terminated Director throgmorton directors LLP (1 page)
4 March 2008Director and secretary appointed emanuele minotti (1 page)
14 February 2008Incorporation (34 pages)
14 February 2008Incorporation (34 pages)