Company NameBryant Of Coventry Limited
Company StatusDissolved
Company Number00357115
CategoryPrivate Limited Company
Incorporation Date10 October 1939(84 years, 7 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marlene Elizabeth Cox
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 3 months after company formation)
Appointment Duration26 years, 11 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2DH
Director NameStephen Henry Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(68 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 02 December 2018)
RoleProperty Manager
Correspondence Address12 Park Road
Kenilworth
Warwickshire
CV8 2GF
Director NameHenry George Bryant
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 1997)
RoleCompany Director
Correspondence AddressHazelthea Brandon Lane
Coventry
West Midlands
CV3 3GW
Secretary NameOlive Eunice Crompton
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address78 Farmer Ward Road
Kenilworth
Warwickshire
CV8 2DN
Secretary NameR G Gusterson Limited (Corporation)
StatusResigned
Appointed07 November 1994(55 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2001)
Correspondence Address50 Regent Street
Rugby
Warwickshire
CV22 7AB
Secretary NameIvensec Limited (Corporation)
StatusResigned
Appointed31 October 2001(62 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2015)
Correspondence Address50 Regent Street
Rugby
Warwickshire
CV21 2PU

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Marlene Elizabeth Cox
75.00%
Ordinary
421 at £1Arthur Alick Bryant
25.00%
Ordinary

Financials

Year2014
Net Worth£213,508
Cash£287,056
Current Liabilities£73,548

Accounts

Latest Accounts21 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 May

Charges

9 November 1961Delivered on: 20 November 1961
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: (See doc 43 for details).
Outstanding
24 October 1961Delivered on: 1 November 1961
Persons entitled: D F Ayses

Classification: Legal charge
Secured details: £12.500.
Particulars: Warehouse & premises being the sites of 67-87 (odd) stoney stanton rd, harnall lane east coventry.
Outstanding
31 October 1960Delivered on: 15 November 1960
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land being the rear portion of 71.73.75.77 stoney stanton road country. (See doc 33 for full details).
Outstanding
31 October 1960Delivered on: 15 November 1960
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 67.69.79.81.83.85.87 and the fort portion of 71.73.75.77. stoney stanton road, coventry.
Outstanding

Filing History

5 July 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 June 2017 (2 pages)
19 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
(1 page)
19 June 2017Declaration of solvency (5 pages)
4 June 2017Previous accounting period shortened from 21 March 2018 to 25 May 2017 (1 page)
2 June 2017Previous accounting period shortened from 5 April 2017 to 21 March 2017 (1 page)
2 June 2017Total exemption full accounts made up to 21 March 2017 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Termination of appointment of Ivensec Limited as a secretary on 30 September 2015 (1 page)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 May 2016Satisfaction of charge 4 in full (4 pages)
4 May 2016Satisfaction of charge 3 in full (4 pages)
4 May 2016Satisfaction of charge 2 in full (4 pages)
4 May 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,684
(5 pages)
5 November 2015Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 15 October 2014
Statement of capital on 2014-10-21
  • GBP 1,684
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,684
(5 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Director appointed stephen henry cox (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 15/10/07; no change of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Return made up to 15/10/06; no change of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 05/11/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
24 November 2003Return made up to 18/11/03; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 October 1939Incorporation (17 pages)