Company NameBracknell Beeches Limited
Company StatusDissolved
Company Number02236190
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesLuxstate Limited and Dares Developments (Bracknell) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(7 years, 11 months after company formation)
Appointment Duration24 years (closed 17 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Director NameJohn Gainsford
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityIsraeli
StatusClosed
Appointed13 August 1997(9 years, 4 months after company formation)
Appointment Duration22 years, 7 months (closed 17 March 2020)
RoleAccountant
Correspondence Address111 Arlozorov Street
Tel Aviv
62098
Secretary NameMiss Diana Darlington
NationalityBritish
StatusClosed
Appointed27 January 2000(11 years, 10 months after company formation)
Appointment Duration20 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Paul Street
Islington
London
N1 7AB
Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2001(13 years, 5 months after company formation)
Appointment Duration18 years, 6 months (closed 17 March 2020)
RoleAccountant
Correspondence Address2 Corrib House
7 Clarence Terrace
Douglas
Isle Of Man
IM2 4LS
Director NameMichael Andrew Giles Knopp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleAccountant
Correspondence AddressMidagh
38a Eastern Avenue
Reading
Berkshire
RG1 5RY
Director NameRobert Scott Sadler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleSurveyor
Correspondence Address33 Micklethwaite Road
Fulham
London
SW6 1QD
Director NameMr Ivan Arthur Needham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 1995)
RoleAccountant
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Secretary NameBrian Tomlinson
NationalityBritish
StatusResigned
Appointed29 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleCompany Director
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMr Ivan Arthur Needham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2000)
RoleSecretary
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Secretary NameMr Ivan Arthur Needham
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2000)
RoleSecretary
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2001
Net Worth-£11,441,000
Cash£1,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2003Registered office changed on 09/01/03 from: 44 grosvenor hill london W1A 4NR (1 page)
9 January 2003Appointment of a liquidator (1 page)
3 December 2002Order of court to wind up (2 pages)
20 November 2002Court order notice of winding up (2 pages)
20 March 2002Director's particulars changed (1 page)
26 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 February 2002Accounts for a small company made up to 31 December 1999 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 December 2001Registered office changed on 31/12/01 from: 33 lowndes street london SW1X 9HX (1 page)
15 November 2001Total exemption small company accounts made up to 31 December 1998 (4 pages)
17 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
21 June 2000Return made up to 08/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
6 February 2000Registered office changed on 06/02/00 from: 3RD floor 7/9 queen victoria street reading RG1 1TG (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
8 October 1999Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 9 chalfont court lower earley district centre lower earley reading. RG6 5SY (1 page)
6 November 1998Return made up to 08/09/98; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 September 1997Return made up to 08/09/97; full list of members (8 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (1 page)
10 January 1997Return made up to 08/09/96; full list of members (4 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 March 1996New director appointed (4 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (1 page)
29 January 1996Secretary resigned (2 pages)
15 December 1995New director appointed (2 pages)
22 September 1995Return made up to 08/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(12 pages)
20 April 1995Director resigned (2 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 December 1993Company name changed dares developments (bracknell) l imited\certificate issued on 24/12/93 (2 pages)
20 December 1991Particulars of mortgage/charge (8 pages)
13 November 1989Particulars of mortgage/charge (19 pages)
28 March 1988Certificate of incorporation (1 page)