Company NameK & T Bray Limited
Company StatusDissolved
Company Number01194032
CategoryPrivate Limited Company
Incorporation Date17 December 1974(49 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameC.J. Elphick (Sales) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Diane Bray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(16 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 10 December 2019)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Keith Martin Bray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(16 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 10 December 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Secretary NameMrs Diane Bray
NationalityBritish
StatusClosed
Appointed02 April 1991(16 years, 3 months after company formation)
Appointment Duration28 years, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Bryan James Bareham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCo Director
Correspondence Address2 Blandford Waye
Hayes
Middlesex
UB4 0PB

Contact

Websitektbrayelectrical.co.uk

Location

Registered AddressMill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.9k at £1Mr Keith Martin Bray
49.90%
Ordinary
49.9k at £1Mrs Diane Bray
49.90%
Ordinary
100 at £1Christine Louise Bray
0.10%
Ordinary
100 at £1Trevor Howard Bray
0.10%
Ordinary

Financials

Year2014
Net Worth£26,148
Cash£4,513
Current Liabilities£10,613

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

8 June 1990Delivered on: 22 June 1990
Satisfied on: 25 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, heath business centre, head road, hounslow, london borough of hounslow.
Fully Satisfied
2 November 1989Delivered on: 9 November 1989
Satisfied on: 25 January 1997
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

5 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2012Director's details changed for Mr Keith Martin Bray on 2 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Diane Bray on 2 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Diane Bray on 2 April 2012 (1 page)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 May 2012Secretary's details changed for Mrs Diane Bray on 2 April 2012 (1 page)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mrs Diane Bray on 2 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Keith Martin Bray on 2 April 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 28 March 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Director's details changed for Mrs Diane Bray on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Keith Martin Bray on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Keith Martin Bray on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Diane Bray on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 02/04/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 02/04/06; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 02/04/05; full list of members (3 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 02/04/04; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Return made up to 02/04/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 02/04/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 July 1997Return made up to 02/04/97; full list of members (6 pages)
1 July 1997Return made up to 02/04/96; full list of members; amend (5 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (12 pages)
28 July 1996Ad 31/12/95--------- £ si 70000@1 (2 pages)
28 July 1996Nc inc already adjusted 31/12/95 (1 page)
28 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 June 1995Return made up to 02/04/95; no change of members (4 pages)