Company NameBradley Court Limited
Company StatusDissolved
Company Number01791944
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameLastflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(30 years, 4 months after company formation)
Appointment Duration2 years (closed 12 July 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 12 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(23 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 12 July 2016)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address29 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed28 June 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(24 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
27 August 2015Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 27 August 2015 (2 pages)
26 August 2015Declaration of solvency (3 pages)
26 August 2015Appointment of a voluntary liquidator (2 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 376,694
(5 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 376,694
(5 pages)
29 May 2015Statement of capital on 29 May 2015
  • GBP 2
(4 pages)
29 May 2015Statement by Directors (1 page)
29 May 2015Resolutions
  • RES13 ‐ Reduction of share premium account 20/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2015Solvency Statement dated 20/05/15 (1 page)
19 March 2015Appointment of Mr James Owen Percival as a director on 11 March 2015 (2 pages)
19 March 2015Termination of appointment of Brian Wilson as a director on 11 March 2015 (1 page)
12 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
11 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 376,694
(6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 376,694
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
6 September 2013Appointment of Mr Brian Wilson as a director (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 03/06/08; full list of members (6 pages)
3 July 2008Director appointed elizabeth jane radlett (4 pages)
3 July 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 March 2007Director's particulars changed (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
13 March 1998Return made up to 15/02/98; no change of members (7 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
8 July 1997Full accounts made up to 29 September 1996 (6 pages)
27 February 1997Return made up to 15/02/97; no change of members (7 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Full accounts made up to 1 October 1995 (7 pages)
4 June 1996Full accounts made up to 1 October 1995 (7 pages)
13 March 1996Return made up to 15/02/96; full list of members (10 pages)
18 December 1995Declaration of mortgage charge released/ceased (2 pages)
30 May 1995Full accounts made up to 2 October 1994 (7 pages)
30 May 1995Full accounts made up to 2 October 1994 (7 pages)
25 April 1994Full accounts made up to 3 October 1993 (8 pages)
25 April 1994Full accounts made up to 3 October 1993 (8 pages)
9 March 1993Full accounts made up to 27 September 1992 (7 pages)
15 July 1992Full accounts made up to 29 September 1991 (9 pages)
20 May 1991Full accounts made up to 30 September 1990 (12 pages)
3 September 1990Full accounts made up to 1 October 1989 (13 pages)
3 September 1990Full accounts made up to 1 October 1989 (13 pages)
22 December 1989Full accounts made up to 2 October 1988 (14 pages)
22 December 1989Full accounts made up to 2 October 1988 (14 pages)
13 August 1987Accounts made up to 31 July 1986 (13 pages)