ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Britannia City Developments Ltd

Britannia City Developments Ltd is a dissolved company incorporated on 18 May 1998 with the registered office located in St. Albans, Hertfordshire. Britannia City Developments Ltd was registered 27 years ago.
Status
Dissolved
Dissolved on 26 October 2018 (6 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
03565870
Private limited company
Age
27 years
Incorporated 18 May 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Same address for the past 9 years
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
-
Director • Lives in UK • Born in Jan 1979
Director • Chartered Accountant • English • Lives in England • Born in Jul 1963
Director • Property Manager • British • Lives in UK • Born in May 1959
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Store PR Limited
Mornington Secretaries Limited and Tania Bard are mutual people.
Active
Morston Investments Limited
Mornington Secretaries Limited is a mutual person.
Active
Faroncell Limited
Mr Paul George Milner is a mutual person.
Active
Bes Properties Limited
Gary Anthony Burns is a mutual person.
Active
Top Masters Ltd
Mornington Secretaries Limited is a mutual person.
Active
D & R Properties Limited
Mornington Secretaries Limited is a mutual person.
Active
Deco Properties Limited
Mornington Secretaries Limited is a mutual person.
Active
Pop-Up Power Supplies Ltd
Mornington Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 May 2015
For period 31 May31 May 2015
Traded for 12 months
Cash in Bank
£39.95K
Decreased by £17.43K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.39M
Increased by £1.23M (+39%)
Total Liabilities
-£2.62M
Increased by £1.2M (+84%)
Net Assets
£1.77M
Increased by £32.95K (+2%)
Debt Ratio (%)
60%
Increased by 14.58% (+32%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 26 Oct 2018
Registered Address Changed
9 Years Ago on 27 May 2016
Declaration of Solvency
9 Years Ago on 23 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 23 May 2016
Accounting Period Extended
9 Years Ago on 25 Apr 2016
Mr Michael Howard Goldstein Appointed
9 Years Ago on 14 Mar 2016
Mr Gary Anthony Burns Appointed
9 Years Ago on 14 Mar 2016
Small Accounts Submitted
9 Years Ago on 26 Feb 2016
Mr Paul George Milner Appointed
9 Years Ago on 1 Oct 2015
Confirmation Submitted
10 Years Ago on 20 May 2015
Get Credit Report
Discover Britannia City Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Oct 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Jul 2018
Liquidators' statement of receipts and payments to 4 May 2017
Submitted on 11 Jul 2017
Particulars of variation of rights attached to shares
Submitted on 13 Jun 2016
Change of share class name or designation
Submitted on 13 Jun 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016
Submitted on 27 May 2016
Resolutions
Submitted on 24 May 2016
Appointment of a voluntary liquidator
Submitted on 23 May 2016
Resolutions
Submitted on 23 May 2016
Declaration of solvency
Submitted on 23 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year