Company NameP.Brady(Contractors)Limited
Company StatusDissolved
Company Number00967161
CategoryPrivate Limited Company
Incorporation Date28 November 1969(54 years, 5 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Francis Brady
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(22 years, 2 months after company formation)
Appointment Duration28 years, 7 months (closed 19 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Patrick Aiden Brady
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(23 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 19 August 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMrs Kathleen Christine Brady
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1996)
RoleSecretary
Correspondence Address12 Whitehall Gardens
Acton
London
W3 9RD
Director NameMr Patrick Brady
Date of BirthJune 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1996)
RoleBuilding Contractor
Correspondence Address12 Whitehall Gardens
Acton
London
W3 9RD
Secretary NameMr Robert Francis Brady
NationalityBritish
StatusResigned
Appointed24 January 1992(22 years, 2 months after company formation)
Appointment Duration19 years (resigned 09 February 2011)
RoleCompany Director
Correspondence Address2 Georgian Close
Ickenham
Uxbridge
Middlesex
UB10 8DZ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£180,779
Cash£100,176
Current Liabilities£68,626

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

14 January 2006Delivered on: 25 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title control and interest in and to the accounts maintained with lloyds tsb offshore LTD - guernsey under client number 237797 held in the name of lloyds tsb bank PLC re P. brady contractors LTD. See the mortgage charge document for full details.
Outstanding
10 October 2001Delivered on: 16 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re p brady contractors LTD and numbered 37797010 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit being the account with the bank in the name of lloyds bank PLC re p brady contrs LTD sterling designated fixed term deposit account number 7282070.
Outstanding
21 May 1979Delivered on: 30 May 1979
Persons entitled: Lloyds Bank Limited

Classification: Counter indemnity
Secured details: All monies and liabilities now due or which may become due to lloyds bank under the said counter indemnity and charge on deposit.
Particulars: The sum of £8,000 standing in or to be credited to a designated account with lloyds bank limited & all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding
25 April 1979Delivered on: 14 May 1979
Persons entitled: Lloyds Bank Limited

Classification: Letter of set off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Outstanding
14 July 1972Delivered on: 21 July 1972
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 st stephen's ave, hammersmith, london.
Outstanding

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (21 pages)
15 August 2019Liquidators' statement of receipts and payments to 6 June 2019 (20 pages)
14 August 2018Liquidators' statement of receipts and payments to 6 June 2018 (19 pages)
23 June 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-07
(1 page)
23 June 2017Declaration of solvency (5 pages)
23 June 2017Declaration of solvency (5 pages)
23 June 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-07
(1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(3 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(3 pages)
13 January 2015Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(3 pages)
13 January 2015Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages)
9 October 2014Registered office address changed from 48 Churchfield Road Acton London W3 6DL to 25 Moorgate London EC2R 6AY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 48 Churchfield Road Acton London W3 6DL to 25 Moorgate London EC2R 6AY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 48 Churchfield Road Acton London W3 6DL to 25 Moorgate London EC2R 6AY on 9 October 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
28 August 2014Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
28 August 2014Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 February 2011Termination of appointment of Robert Brady as a secretary (1 page)
10 February 2011Termination of appointment of Robert Brady as a secretary (1 page)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 January 2010Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Patrick Aiden Brady on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Patrick Aiden Brady on 17 December 2009 (2 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Robert Francis Brady on 18 December 2008 (1 page)
18 January 2010Secretary's details changed for Mr Robert Francis Brady on 18 December 2008 (1 page)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 December 2008Return made up to 17/12/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 January 2007Return made up to 20/12/06; full list of members (8 pages)
2 January 2007Return made up to 20/12/06; full list of members (8 pages)
16 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 February 2006Return made up to 20/12/05; full list of members (8 pages)
22 February 2006Return made up to 20/12/05; full list of members (8 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
5 December 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
5 December 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 December 2004Return made up to 20/12/04; full list of members (8 pages)
30 December 2004Return made up to 20/12/04; full list of members (8 pages)
18 February 2004Full accounts made up to 30 September 2003 (15 pages)
18 February 2004Full accounts made up to 30 September 2003 (15 pages)
6 January 2004Return made up to 08/01/04; full list of members (8 pages)
6 January 2004Return made up to 08/01/04; full list of members (8 pages)
9 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 January 2002Return made up to 08/01/02; full list of members (7 pages)
16 January 2002Return made up to 08/01/02; full list of members (7 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
16 October 2001Particulars of mortgage/charge (5 pages)
16 January 2001Return made up to 24/01/01; full list of members (7 pages)
16 January 2001Return made up to 24/01/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 October 2000Registered office changed on 09/10/00 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
9 October 2000Registered office changed on 09/10/00 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
7 August 2000Auditor's resignation (1 page)
7 August 2000Auditor's resignation (1 page)
25 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
25 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Particulars of mortgage/charge (7 pages)
3 September 1998Particulars of mortgage/charge (7 pages)
16 April 1998Ad 06/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998Ad 06/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 April 1998£ nc 100/100000 06/03/98 (1 page)
16 April 1998Particulars of contract relating to shares (4 pages)
16 April 1998£ nc 100/100000 06/03/98 (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998Particulars of contract relating to shares (4 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Registered office changed on 20/10/97 from: 238A high street uxbridge, middx UB8 1LE (1 page)
20 October 1997Registered office changed on 20/10/97 from: 238A high street uxbridge, middx UB8 1LE (1 page)
8 September 1997Auditor's resignation (2 pages)
8 September 1997Auditor's resignation (2 pages)
13 February 1997Return made up to 24/01/97; full list of members (6 pages)
13 February 1997Return made up to 24/01/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1996Return made up to 24/01/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Return made up to 24/01/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 February 1996Director resigned (1 page)
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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 August 1984Accounts made up to 31 March 1982 (6 pages)
21 August 1984Accounts made up to 31 March 1982 (6 pages)
28 November 1969Incorporation (12 pages)
28 November 1969Incorporation (12 pages)