London
EC2R 6AY
Director Name | Mr Patrick Aiden Brady |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1993(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (closed 19 August 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mrs Kathleen Christine Brady |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1996) |
Role | Secretary |
Correspondence Address | 12 Whitehall Gardens Acton London W3 9RD |
Director Name | Mr Patrick Brady |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1996) |
Role | Building Contractor |
Correspondence Address | 12 Whitehall Gardens Acton London W3 9RD |
Secretary Name | Mr Robert Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(22 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 2 Georgian Close Ickenham Uxbridge Middlesex UB10 8DZ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £180,779 |
Cash | £100,176 |
Current Liabilities | £68,626 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2006 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1972 | Delivered 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 |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (21 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 6 June 2019 (20 pages) |
14 August 2018 | Liquidators' statement of receipts and payments to 6 June 2018 (19 pages) |
23 June 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Resolutions
|
23 June 2017 | Declaration of solvency (5 pages) |
23 June 2017 | Declaration of solvency (5 pages) |
23 June 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Resolutions
|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 January 2015 | Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Robert Francis Brady on 1 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Aiden Brady on 1 December 2014 (2 pages) |
9 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 August 2014 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
28 August 2014 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 February 2011 | Termination of appointment of Robert Brady as a secretary (1 page) |
10 February 2011 | Termination of appointment of Robert Brady as a secretary (1 page) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 January 2010 | Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Patrick Aiden Brady on 17 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Patrick Aiden Brady on 17 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Robert Francis Brady on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Robert Francis Brady on 18 December 2008 (1 page) |
18 January 2010 | Secretary's details changed for Mr Robert Francis Brady on 18 December 2008 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
5 December 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
5 December 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
6 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
9 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members
|
15 January 2003 | Return made up to 08/01/03; full list of members
|
19 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
16 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page) |
7 August 2000 | Auditor's resignation (1 page) |
7 August 2000 | Auditor's resignation (1 page) |
25 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
25 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
4 February 2000 | Return made up to 24/01/00; full list of members
|
4 February 2000 | Return made up to 24/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Return made up to 24/01/99; full list of members
|
27 January 1999 | Return made up to 24/01/99; full list of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Ad 06/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Ad 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 1998 | Particulars of contract relating to shares (4 pages) |
16 April 1998 | £ nc 100/100000 06/03/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members
|
17 February 1998 | Return made up to 24/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 238A high street uxbridge, middx UB8 1LE (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 238A high street uxbridge, middx UB8 1LE (1 page) |
8 September 1997 | Auditor's resignation (2 pages) |
8 September 1997 | Auditor's resignation (2 pages) |
13 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 February 1996 | Return made up to 24/01/96; change of members
|
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 24/01/96; change of members
|
20 February 1996 | Director resigned (1 page) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 August 1984 | Accounts made up to 31 March 1982 (6 pages) |
21 August 1984 | Accounts made up to 31 March 1982 (6 pages) |
28 November 1969 | Incorporation (12 pages) |
28 November 1969 | Incorporation (12 pages) |