Company NameBrakeglen Limited
Company StatusDissolved
Company Number01490260
CategoryPrivate Limited Company
Incorporation Date11 April 1980(43 years, 12 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn George Clements
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NameMrs Monica Gillian Clements
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameMrs Monica Gillian Clements
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB

Contact

Websitebrakeglen.com

Location

Registered AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

2 at £1J.g. Clements
100.00%
Ordinary

Financials

Year2014
Net Worth£2,651
Cash£240
Current Liabilities£2,265

Accounts

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

Charges

9 June 1982Delivered on: 12 June 1982
Satisfied on: 22 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 sunnydale, beesands cellars, devon. Title no. Dn 118131. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1981Delivered on: 2 September 1981
Persons entitled: M H Detrick Company Limited

Classification: Mortgage
Secured details: £27,500.
Particulars: 3 sunnydale, beesands cellars, nr kingsbridge devonshire.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
22 October 2013Satisfaction of charge 2 in full (1 page)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 December 2009Director's details changed for John George Clements on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Monica Gillian Clements on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mrs Monica Gillian Clements on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 April 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (4 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Registered office changed on 02/12/97 from: 174 high street hounslow middlesex TW3 1BQ (1 page)
2 June 1997Auditor's resignation (4 pages)
15 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)