BRIGG MARINA LIMITED

C/O Kroll Advisory Ltd The Chancery 58 C/O Kroll Advisory Ltd The Chancery 58, Manchester, M2 1EW
StatusADMINISTRATION
Company No.08956768
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BRIGG MARINA LIMITED is an administration private limited company with number 08956768. It was incorporated 10 years, 2 months, 7 days ago, on 25 March 2014. The company address is C/O Kroll Advisory Ltd The Chancery 58 C/O Kroll Advisory Ltd The Chancery 58, Manchester, M2 1EW.



Company Fillings

Liquidation in administration progress report

Date: 18 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 30 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

New address: C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Old address: Spinney House 8 Spinney Close Gilmorton Lutterworth LE17 5PR England

Change date: 2023-04-24

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Coxon

Termination date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Coxon

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089567680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089567680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089567680004

Charge creation date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-30

Charge number: 089567680003

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Peter Maxwell Edgar

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089567680002

Charge creation date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 089567680001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Jon Alan Hodgkinson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Christine Coxon

Termination date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Old address: 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS

Change date: 2017-01-17

New address: Spinney House 8 Spinney Close Gilmorton Lutterworth LE17 5PR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: John Junior Crabtree

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: John Derek Crabtree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-03-27

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-03-27

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE ADVISORY PARTNERSHIP LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC420007
Status:ACTIVE
Category:Limited Liability Partnership

CLEVER COPY LIMITED

KEPPLEGATE THE AVENUE,NORTHWICH,CW9 6HT

Number:06203103
Status:ACTIVE
Category:Private Limited Company

MAX PLANT (UK) LIMITED

11 IRWELL CLOSE,RUTLAND,LE15 6SX

Number:05086562
Status:ACTIVE
Category:Private Limited Company

SIXTY DEGREES (MIDLANDS) LTD

62 HIGH STREET,BROMSGROVE,B61 8EX

Number:11199541
Status:ACTIVE
Category:Private Limited Company

SMART FREIGHT SOLUTIONS LTD

66 HAILEY ROAD,ERITH,DA18 4AA

Number:07266339
Status:ACTIVE
Category:Private Limited Company

TIM LINSELL LTD

45 BRIDGEWATER PLACE,LEYBOURNE,ME19 5QS

Number:10832108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source