Company NameBrightways Export (UK) International Limited
Company StatusDissolved
Company Number04533445
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date22 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kaushal Kumar Sareen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleImporter / Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 No.1 Courtyard
Stanley Green Business Park Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Director NameMrs Mukta Sareen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleImporter / Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 No.1 Courtyard
Stanley Green Business Park Earl Road
Cheadle Hulme
Cheshire
SK8 6GN
Secretary NameMr Kaushal Kumar Sareen
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 No.1 Courtyard
Stanley Green Business Park Earl Road
Cheadle Hulme
Cheshire
SK8 6GN

Contact

Websitebrightway.co.uk
Email address[email protected]
Telephone01625 539759
Telephone regionMacclesfield

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

34 at £1Kaushal Kumar Sareen
34.00%
Ordinary
33 at £1Mukta Sareen
33.00%
Ordinary
11 at £1Ashish Sareen
11.00%
Ordinary
11 at £1Atul Sareen
11.00%
Ordinary
11 at £1Jayati Sareen
11.00%
Ordinary

Financials

Year2014
Net Worth-£148,736
Cash£1,427
Current Liabilities£422,534

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 June 2015Delivered on: 17 June 2015
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding
20 March 2003Delivered on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 2011Delivered on: 22 June 2011
Satisfied on: 29 May 2015
Persons entitled: Goldcrest Distribution Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2004Delivered on: 9 December 2004
Satisfied on: 25 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 November 2017Registered office address changed from Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 November 2017 (2 pages)
16 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 25 May 2016 (1 page)
20 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Registration of charge 045334450004, created on 16 June 2015 (13 pages)
29 May 2015Satisfaction of charge 3 in full (6 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
18 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Secretary's details changed for Mr Kaushal Kumar Sareen on 20 August 2012 (2 pages)
27 September 2012Director's details changed for Mrs Mukta Sareen on 20 August 2012 (2 pages)
27 September 2012Director's details changed for Mr Kaushal Kumar Sareen on 20 August 2012 (2 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 November 2011Director's details changed for Mrs Mukta Sareen on 12 September 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Kaushal Kumar Sareen on 12 September 2011 (2 pages)
23 November 2011Director's details changed for Mr Kaushal Kumar Sareen on 12 September 2011 (2 pages)
23 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
18 December 2008Return made up to 12/09/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 November 2007Return made up to 12/09/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 October 2006Return made up to 12/09/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 April 2006Registered office changed on 21/04/06 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page)
26 September 2005Return made up to 12/09/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
14 September 2004Return made up to 12/09/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Ad 01/01/03--------- £ si 99@1 (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Incorporation (10 pages)