Company NameBranksome Investments Limited
Company StatusDissolved
Company Number02436159
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NamesFreetech Limited and Syncresys Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Stuart Tredwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(3 years after company formation)
Appointment Duration30 years, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Farm
North Lane
Weston On The Green
Oxfordshire
OX25 3RG
Secretary NameMervyn Huish Tredwell
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address95 Richmond Wood Road
Charminster
Bournemouth
Dorset
BH8 9DQ
Secretary NameEileen Tredwell
NationalityBritish
StatusResigned
Appointed15 March 1999(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2005)
RoleCompany Director
Correspondence Address95 Richmond Wood Road
Bournemouth
Dorset
BH8 9DQ
Secretary NameMr Gavin Vaughan Stewart
NationalityBritish
StatusResigned
Appointed18 April 2005(15 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spring Lane
Watlington
Oxfordshire
OX49 5QN

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£528,549
Cash£580
Current Liabilities£750,632

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 January 2008Delivered on: 6 February 2008
Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered on: 6 February 2008
Persons entitled: Bank of Scotland 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 k/a freeland stores parklands freeland t/no ON113881. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 December 2005Delivered on: 4 January 2006
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freeland stores parklands freeland oxford t/n ON113881 and all and singular fixed machinery buildings erections and other fixtures and fittings. See the mortgage charge document for full details.
Outstanding
8 February 2005Delivered on: 15 February 2005
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land adjacent to 8A main st poundon buckingham.
Outstanding
24 May 1996Delivered on: 5 June 1996
Persons entitled: Lloyds Bank PLC.

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: Inclusive property being freeland stores 1 & 2 parklands freeland oxfordshire t/no;- ON113881. 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. See the mortgage charge document for full details.
Outstanding
24 November 1994Delivered on: 3 December 1994
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: Post office & stores, bletchingdon, oxfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1994Delivered on: 3 December 1994
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: L/H property k/a flat 4, 37 craven hill gardens, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1994Delivered on: 3 December 1994
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: L/H property k/a 72 portland road, winton, bournemouth by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
9 March 2020Notification of Clive Stuart Tredwell as a person with significant control on 6 March 2020 (2 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (6 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Notice of ceasing to act as receiver or manager (4 pages)
6 November 2018Notice of ceasing to act as receiver or manager (4 pages)
6 November 2018Receiver's abstract of receipts and payments to 31 August 2018 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 May 2016 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 November 2015 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 November 2017 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 May 2018 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 May 2017 (4 pages)
13 September 2018Receiver's abstract of receipts and payments to 24 November 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 August 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3
(6 pages)
15 August 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3
(6 pages)
16 December 2014Appointment of receiver or manager (4 pages)
16 December 2014Appointment of receiver or manager (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
11 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(4 pages)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(4 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 November 2009Director's details changed for Clive Stuart Tredwell on 25 October 2009 (2 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Clive Stuart Tredwell on 25 October 2009 (2 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 November 2008Return made up to 25/10/08; full list of members (3 pages)
3 November 2008Return made up to 25/10/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
6 February 2008Particulars of mortgage/charge (6 pages)
6 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007Return made up to 25/10/07; no change of members (6 pages)
13 November 2007Return made up to 25/10/07; no change of members (6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 November 2006Return made up to 25/10/06; full list of members (6 pages)
13 November 2006Return made up to 25/10/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
6 December 2005Return made up to 25/10/05; full list of members (6 pages)
6 December 2005Return made up to 25/10/05; full list of members (6 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 November 2004Return made up to 25/10/04; full list of members (6 pages)
25 November 2004Return made up to 25/10/04; full list of members (6 pages)
6 November 2003Return made up to 25/10/03; full list of members (6 pages)
6 November 2003Return made up to 25/10/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
31 October 2001Return made up to 25/10/01; full list of members (6 pages)
31 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 November 2000Return made up to 25/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2000Return made up to 25/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Full accounts made up to 31 March 2000 (16 pages)
17 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
26 September 2000Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
9 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
11 November 1998Return made up to 25/10/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (16 pages)
18 August 1998Full accounts made up to 31 March 1998 (16 pages)
2 January 1998Return made up to 25/10/97; no change of members (4 pages)
2 January 1998Return made up to 25/10/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
22 October 1997Full accounts made up to 31 March 1997 (16 pages)
29 October 1996Return made up to 25/10/96; full list of members (6 pages)
29 October 1996Return made up to 25/10/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 March 1996 (16 pages)
9 October 1996Full accounts made up to 31 March 1996 (16 pages)
5 June 1996Particulars of mortgage/charge (4 pages)
5 June 1996Particulars of mortgage/charge (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
22 March 1993Company name changed syncresys LIMITED\certificate issued on 23/03/93 (2 pages)
22 March 1993Company name changed syncresys LIMITED\certificate issued on 23/03/93 (2 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1989Incorporation (15 pages)
25 October 1989Incorporation (15 pages)