Company NameBrackenheath Limited
Company StatusDissolved
Company Number01385691
CategoryPrivate Limited Company
Incorporation Date25 August 1978(45 years, 8 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Mehran Payami
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(24 years after company formation)
Appointment Duration10 years, 8 months (closed 07 May 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address42 Potters Lane
Barnet
Hertfordshire
EN5 5BE
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(24 years after company formation)
Appointment Duration10 years, 8 months (closed 07 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Siavash Tabibi
NationalityBritish
StatusClosed
Appointed03 September 2002(24 years after company formation)
Appointment Duration10 years, 8 months (closed 07 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameJudith Sally Emsley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address1 Cricketers Close
St Peters Street
St Albans
Hertfordshire
AL3 5AZ
Director NameNicholas Emsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cricketers Close
St. Albans
Hertfordshire
AL3 5AZ
Secretary NameJudith Sally Emsley
NationalityBritish
StatusResigned
Appointed10 February 1991(12 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2002)
RoleCompany Director
Correspondence Address1 Cricketers Close
St Peters Street
St Albans
Hertfordshire
AL3 5AZ
Director NameDavid Russell Scott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(24 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2005)
RoleSales Manager
Correspondence Address39 Palmerston Road
South Stifford
Essex
RM20 4YH

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£3,681,779
Gross Profit£956,741
Net Worth£890,933
Cash£46,461
Current Liabilities£971,615

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 May 2013Final Gazette dissolved following liquidation (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved following liquidation (1 page)
7 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
19 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
18 June 2008Administrator's progress report to 7 December 2008 (12 pages)
18 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
18 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
18 June 2008Administrator's progress report to 7 December 2008 (12 pages)
18 June 2008Administrator's progress report to 7 December 2008 (12 pages)
10 January 2008Administrator's progress report (15 pages)
10 January 2008Administrator's progress report (15 pages)
6 September 2007Statement of administrator's proposal (3 pages)
6 September 2007Statement of administrator's proposal (3 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 17 brick knoll park ashley road st. Albans hertfordshire AL1 5UG (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 17 brick knoll park ashley road st. Albans hertfordshire AL1 5UG (1 page)
21 June 2007Appointment of an administrator (1 page)
21 June 2007Appointment of an administrator (1 page)
5 April 2007Return made up to 10/02/07; full list of members (7 pages)
5 April 2007Return made up to 10/02/07; full list of members (7 pages)
9 June 2006Full accounts made up to 31 August 2005 (13 pages)
9 June 2006Full accounts made up to 31 August 2005 (13 pages)
23 March 2006Return made up to 10/02/06; full list of members (7 pages)
23 March 2006Return made up to 10/02/06; full list of members (7 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 August 2004 (13 pages)
5 April 2005Full accounts made up to 31 August 2004 (13 pages)
8 February 2005Return made up to 10/02/05; full list of members (7 pages)
8 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Full accounts made up to 31 August 2003 (13 pages)
19 May 2004Full accounts made up to 31 August 2003 (13 pages)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
1 March 2004Return made up to 10/02/04; full list of members (7 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
7 October 2003Registered office changed on 07/10/03 from: unit 7 park industrial estate st albans hertfordshire AL2 2DR (1 page)
7 October 2003Registered office changed on 07/10/03 from: unit 7 park industrial estate st albans hertfordshire AL2 2DR (1 page)
1 April 2003Full accounts made up to 31 August 2002 (13 pages)
1 April 2003Full accounts made up to 31 August 2002 (13 pages)
3 February 2003Return made up to 10/02/03; full list of members (7 pages)
3 February 2003Return made up to 10/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Declaration of assistance for shares acquisition (7 pages)
1 October 2002Declaration of assistance for shares acquisition (7 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2002Ad 20/07/90--------- £ si 998@1 (2 pages)
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2002Ad 20/07/90--------- £ si 998@1 (2 pages)
10 September 2002Nc inc already adjusted 20/07/90 (2 pages)
10 September 2002Nc inc already adjusted 20/07/90 (2 pages)
4 February 2002Return made up to 10/02/02; full list of members (6 pages)
4 February 2002Return made up to 10/02/02; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
14 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
21 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 10/02/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 January 1997Auditor's resignation (4 pages)
15 January 1997Auditor's resignation (4 pages)
9 January 1997Registered office changed on 09/01/97 from: woodford house 25 woodford road watford WD1 1DL (1 page)
9 January 1997Registered office changed on 09/01/97 from: woodford house 25 woodford road watford WD1 1DL (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
11 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
3 April 1996Return made up to 10/02/96; no change of members (4 pages)
3 April 1996Return made up to 10/02/96; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 November 1983Accounts made up to 31 August 1982 (7 pages)
18 November 1983Accounts made up to 31 August 1982 (7 pages)
17 November 1983Accounts made up to 31 August 1983 (7 pages)
17 November 1983Accounts made up to 31 August 1983 (7 pages)
25 August 1978Incorporation (15 pages)
25 August 1978Incorporation (15 pages)