About

Registered Number: 03499297
Date of Incorporation: 26/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2013 (10 years and 7 months ago)
Registered Address: Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth, BH2 6HR

 

Having been setup in 1998, Britannia Contracting Services Ltd has its registered office in Richmond Hill in Bournemouth, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as George, Tristan William, Norris, Paul Matthew, Pannett, Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Tristan William 01 November 2004 30 September 2005 1
NORRIS, Paul Matthew 01 February 2005 30 September 2006 1
PANNETT, Michael William 01 February 2005 30 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2013
4.68 - Liquidator's statement of receipts and payments 26 April 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
4.68 - Liquidator's statement of receipts and payments 23 April 2012
4.68 - Liquidator's statement of receipts and payments 13 October 2011
4.68 - Liquidator's statement of receipts and payments 12 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2011
LIQ MISC OC - N/A 18 January 2011
4.40 - N/A 18 January 2011
4.68 - Liquidator's statement of receipts and payments 12 October 2010
4.68 - Liquidator's statement of receipts and payments 09 April 2010
4.68 - Liquidator's statement of receipts and payments 17 October 2009
4.68 - Liquidator's statement of receipts and payments 15 April 2009
4.68 - Liquidator's statement of receipts and payments 09 October 2008
4.68 - Liquidator's statement of receipts and payments 22 April 2008
LIQ MISC - N/A 26 February 2008
MISC - Miscellaneous document 05 December 2007
4.40 - N/A 05 December 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2007
RESOLUTIONS - N/A 24 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
4.20 - N/A 04 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 26 April 2006
363s - Annual Return 06 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 22 November 2005
169 - Return by a company purchasing its own shares 22 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 23 July 2002
395 - Particulars of a mortgage or charge 18 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 07 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
287 - Change in situation or address of Registered Office 26 July 1999
RESOLUTIONS - N/A 22 July 1999
363s - Annual Return 12 February 1999
395 - Particulars of a mortgage or charge 21 January 1999
287 - Change in situation or address of Registered Office 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2006 Outstanding

N/A

Debenture 24 March 2003 Outstanding

N/A

Mortgage deed 12 April 2002 Outstanding

N/A

Mortgage 29 February 2000 Outstanding

N/A

Mortgage deed 15 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.