Company NameBreeza Fans Limited
Company StatusDissolved
Company Number00246556
CategoryPrivate Limited Company
Incorporation Date15 March 1930(94 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NamesBatwin Electric Motors Limited and Horval Securities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Piers Webber
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(61 years, 10 months after company formation)
Appointment Duration31 years, 6 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Andrew Piers Webber
NationalityBritish
StatusClosed
Appointed03 January 1992(61 years, 10 months after company formation)
Appointment Duration31 years, 6 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameAlison Claire Judd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(63 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameValerie Mary Webber
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(61 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address66 Hillway
Highgate
London
N6 6DP

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

31.5k at £1Horval Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,174,445
Current Liabilities£85,555

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Application to strike the company off the register (1 page)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
2 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 31,500
(4 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 31,500
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,500
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,500
(4 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,500
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,500
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31,500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Alison Claire Judd on 3 January 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Andrew Piers Webber on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Andrew Piers Webber on 1 October 2009 (1 page)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Alison Claire Judd on 1 October 2009 (2 pages)
31 March 2009Return made up to 03/01/09; full list of members (3 pages)
31 March 2009Return made up to 03/01/09; full list of members (3 pages)
30 March 2009Appointment terminated director valerie webber (1 page)
30 March 2009Appointment terminated director valerie webber (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
30 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 February 2006Return made up to 03/01/06; full list of members (2 pages)
24 February 2006Return made up to 03/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 July 2003Registered office changed on 16/07/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
16 July 2003Registered office changed on 16/07/03 from: 6/8 tudor court brighton road sutton surrey SM2 5AE (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Return made up to 03/01/03; full list of members (7 pages)
6 February 2003Return made up to 03/01/03; full list of members (7 pages)
1 February 2002Return made up to 03/01/02; full list of members (7 pages)
1 February 2002Return made up to 03/01/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Return made up to 03/01/00; full list of members (7 pages)
24 January 2000Return made up to 03/01/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 03/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1998Return made up to 03/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1995£ ic 32500/31500 15/03/95 £ sr 1000@1=1000 (1 page)
21 June 1995£ ic 32500/31500 15/03/95 £ sr 1000@1=1000 (1 page)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)