Wardentree Park
Spalding
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Sun European Partners Llp 2 Park Street 1st Floor London W1K 2XA |
Director Name | Mr Philippe Frederic Neuschaefer |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sun European Partners Llp 2 Park Street 1st Floor London W1K 2XA |
Director Name | Mr Marcus Billman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Stephen Tony Goodman |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Mr Edwin Carel Goffard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Britton Group Ltd Road One The Industrial Estate Winsford Cheshire CW7 3RD |
Secretary Name | Lee Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit 20 Road One The Industrial Estate Winsford Cheshire CW7 3RD |
Director Name | Mr Mark Edward Lapping |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveris Flexibles Holland Place Wardentree Park Spalding |
Website | www.brittongroup.com/ |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £100,910,000 |
Gross Profit | £13,795,000 |
Net Worth | -£9,462,000 |
Cash | £187,000 |
Current Liabilities | £64,909,000 |
Latest Accounts | 31 December 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
4 March 2016 | Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
26 October 2015 | Registered office address changed from Coveris Uk Bravo Group Ltd Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
26 October 2015 | Register inspection address has been changed to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
6 October 2015 | Satisfaction of charge 075340800002 in full (4 pages) |
10 September 2015 | Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from C/O Britton Group Limited Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD to Coveris Uk Bravo Group Ltd Road One Winsford Industrial Estate Winsford Cheshire CW7 3RD on 23 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 September 2014 | Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Edwin Goffard as a director (1 page) |
3 June 2014 | Appointment of Mr Karl Bostock as a director (2 pages) |
3 June 2014 | Appointment of Mr Mark Edward Lapping as a director (2 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 November 2013 | Satisfaction of charge 1 in full (5 pages) |
15 November 2013 | Registration of charge 075340800002 (95 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
25 April 2013 | Termination of appointment of Stephen Goodman as a director (1 page) |
11 April 2013 | Appointment of Lee Richardson as a secretary (3 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Group of companies' accounts made up to 30 April 2012 (31 pages) |
1 November 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
6 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Edwin Goffard as a director (3 pages) |
5 December 2011 | Registered office address changed from 2 Park Street 1St Floor London London W1K 2HX United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 2 Park Street 1St Floor London London W1K 2HX United Kingdom on 5 December 2011 (1 page) |
17 November 2011 | Termination of appointment of Marcus Billman as a director (2 pages) |
17 November 2011 | Appointment of Stephen Tony Goodman as a director (3 pages) |
1 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
15 July 2011 | Termination of appointment of Philippe Neuschaefer as a director (1 page) |
15 July 2011 | Termination of appointment of Mark Davies as a director (1 page) |
5 July 2011 | Appointment of Mr Marcus Billman as a director (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
17 March 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
18 February 2011 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 18 February 2011 (1 page) |
17 February 2011 | Incorporation (38 pages) |