Company NameBravington's Limited
Company StatusDissolved
Company Number00197104
CategoryPrivate Limited Company
Incorporation Date8 April 1924(100 years, 1 month ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameAlan Norman William Neale
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 11 September 2009)
RoleJeweller
Correspondence AddressKings Pond Cottage
Hyde Heath
Great Missenden
Bucks
HP16 0RD
Director NameBruce John Neale
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 11 September 2009)
RoleJeweller
Correspondence AddressClevedon Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DF
Director NameMr Ian James Keith Neale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 11 September 2009)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressMead Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AP
Secretary NameMr Ian James Keith Neale
NationalityBritish
StatusClosed
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AP
Director NamePatrick John Cavanna
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1996)
RoleAccountant
Correspondence Address2a Park View Road
Ealing
London
W5 2JB

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£918,686
Gross Profit£453,834
Net Worth-£251,469
Cash£1,500
Current Liabilities£1,240,822

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2008Liquidators statement of receipts and payments to 11 December 2008 (7 pages)
12 December 2007Administrator's progress report (8 pages)
12 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
22 October 2007Administrator's progress report (17 pages)
27 April 2007Administrator's progress report (15 pages)
8 December 2006Notice of extension of period of Administration (1 page)
8 December 2006Result of meeting of creditors (4 pages)
20 November 2006Statement of administrator's proposal (31 pages)
14 November 2006Statement of affairs (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 23 market place st albans hertfordshire AL3 5DP (1 page)
29 September 2006Appointment of an administrator (1 page)
4 September 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 31/12/05; full list of members (12 pages)
9 January 2006Full accounts made up to 28 February 2005 (11 pages)
9 March 2005Return made up to 31/12/04; full list of members (12 pages)
29 December 2004Full accounts made up to 28 February 2004 (11 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Return made up to 31/12/03; full list of members (12 pages)
19 December 2003Full accounts made up to 28 February 2003 (11 pages)
20 August 2003Return made up to 31/12/02; full list of members (12 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Full accounts made up to 28 February 2002 (10 pages)
26 April 2002Return made up to 31/12/01; full list of members (13 pages)
2 January 2002Full accounts made up to 28 February 2001 (11 pages)
27 February 2001Return made up to 31/12/00; full list of members (12 pages)
28 December 2000Full group accounts made up to 28 February 2000 (18 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
4 February 2000Return made up to 31/12/99; full list of members (12 pages)
21 December 1999Full group accounts made up to 28 February 1999 (20 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Full group accounts made up to 28 February 1997 (18 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Full group accounts made up to 28 February 1996 (15 pages)
2 January 1997Full accounts made up to 28 February 1996 (19 pages)
11 February 1996Return made up to 31/12/95; change of members (6 pages)
4 January 1996Full group accounts made up to 28 February 1995 (20 pages)
5 January 1995Full group accounts made up to 28 February 1994 (21 pages)
7 January 1994Full group accounts made up to 28 February 1993 (18 pages)
2 April 1992Full group accounts made up to 28 February 1991 (17 pages)
29 March 1990Full group accounts made up to 28 February 1989 (17 pages)
23 December 1988Accounts made up to 29 February 1988 (17 pages)
24 April 1983Accounts made up to 29 February 1984 (18 pages)
8 April 1924Incorporation (42 pages)