Company NameBradlees Limited
Company StatusDissolved
Company Number02150485
CategoryPrivate Limited Company
Incorporation Date27 July 1987(36 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameCherrygleam Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(19 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2006(19 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(19 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(24 years after company formation)
Appointment Duration6 years, 2 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameAnthony Douglas Cherry Lees
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address35 Cotes Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8JP
Secretary NameAnthony Douglas Cherry Lees
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address35 Cotes Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8JP
Secretary NameMr Desmond Slavin
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Markfield Lane
Markfield
Leicestershire
LE67 9PR
Secretary NameAnthony Bernard Wells
NationalityBritish
StatusResigned
Appointed14 December 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address28 Forest Rise
Oadby
Leicester
LE2 4FH
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT

Contact

Websitekeenpac.co.uk

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Keenpac LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 May 1989Delivered on: 8 May 1989
Satisfied on: 25 May 2002
Persons entitled: Lloyds 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: F/H property rear of 20, warwick ave, and rear of 39, beacon ave, quorn, leics. T/n lt 175284. goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1989Delivered on: 8 May 1989
Satisfied on: 25 May 2002
Persons entitled: Lloyds 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
3 August 1988Delivered on: 15 August 1988
Satisfied on: 25 May 2002
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: Land south east of brisco avenue, loughborough, leicestershire. T/n lt 192857. the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(6 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
10 June 2014Section 519 (3 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2011Appointment of Mr Andrew James Ball as a director (2 pages)
1 August 2011Termination of appointment of David Matthews as a director (1 page)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2008Return made up to 06/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Director's change of particulars / brian may / 16/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
12 October 2007Director's particulars changed (1 page)
20 June 2007Return made up to 06/06/07; full list of members (3 pages)
29 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
8 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: pannell house 159 charles street leicester LE1 1LD (2 pages)
8 December 2006Accounts for a dormant company made up to 31 October 2006 (6 pages)
10 July 2006Return made up to 06/06/06; full list of members (6 pages)
21 March 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 June 2005Return made up to 06/06/05; full list of members (6 pages)
30 June 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
5 July 2004Return made up to 06/06/04; full list of members (6 pages)
21 April 2004Director's particulars changed (1 page)
3 July 2003Return made up to 06/06/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
4 July 2002Return made up to 06/06/02; full list of members (6 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
23 July 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
25 June 2001Return made up to 06/06/01; full list of members (7 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
20 June 2000Return made up to 06/06/00; full list of members (7 pages)
17 August 1999New secretary appointed (3 pages)
26 July 1999Return made up to 06/06/99; full list of members (6 pages)
14 July 1999Secretary resigned (1 page)
12 April 1999Accounts made up to 31 October 1998 (8 pages)
24 February 1999Auditor's resignation (1 page)
18 June 1998Return made up to 06/06/98; no change of members (5 pages)
2 April 1998Accounts made up to 31 October 1997 (9 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
4 March 1997Accounts made up to 31 October 1996 (8 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
29 February 1996Accounts made up to 31 October 1995 (9 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
27 June 1995Return made up to 06/06/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
9 September 1991Accounts made up to 31 December 1990 (9 pages)
30 May 1989Accounts made up to 31 December 1988 (8 pages)
15 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1987Memorandum and Articles of Association (12 pages)
17 September 1987Company name changed cherrygleam LIMITED\certificate issued on 18/09/87 (2 pages)
27 July 1987Incorporation (18 pages)