Company NameBracken Motorcycle Workshop Limited
Company StatusDissolved
Company Number02535001
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date12 October 2013 (10 years, 6 months ago)
Previous NameThemegift Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameJonathan Garnet Faulkener Watson-Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1992(2 years after company formation)
Appointment Duration21 years, 1 month (closed 12 October 2013)
RoleMotorcyclist
Correspondence Address330 Saint Jamess Road
Bermondsey
London
SE1 5JX
Director NamePaul Anthony Ricketts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(6 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 12 October 2013)
RoleMechanic
Correspondence Address361 Rush Green Road
Romford
Essex
RM7 0NJ
Secretary NameJonathan Garnet Faulkener Watson-Miller
NationalityBritish
StatusClosed
Appointed01 September 1999(9 years after company formation)
Appointment Duration14 years, 1 month (closed 12 October 2013)
RoleCompany Director
Correspondence Address330 Saint Jamess Road
Bermondsey
London
SE1 5JX
Secretary NameMiss Patricia Watson Miller
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration7 years (resigned 01 September 1999)
RoleCompany Director
Correspondence Address17 De Montfort Road
London
SW16 1NF

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at 1Jonathan Garnet Faulkener Watson-miller
90.00%
Ordinary
10 at 1Paul Anthony Ricketts
10.00%
Ordinary

Financials

Year2014
Net Worth£113,461
Cash£1,333
Current Liabilities£601,064

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 October 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Notice of final account prior to dissolution (1 page)
12 July 2013Insolvency:re final report to 13/06/2013 (12 pages)
12 July 2013Return of final meeting of creditors (1 page)
12 July 2013INSOLVENCY:re final report to 13/06/2013 (12 pages)
12 July 2013Notice of final account prior to dissolution (1 page)
19 November 2012Appointment of a liquidator (1 page)
19 November 2012Appointment of a liquidator (1 page)
27 January 2012Notice of automatic end of Administration (1 page)
27 January 2012Notice of automatic end of Administration (1 page)
13 January 2012Appointment of a liquidator (1 page)
13 January 2012Order of court to wind up (2 pages)
13 January 2012Order of court to wind up (2 pages)
13 January 2012Appointment of a liquidator (1 page)
23 August 2011Notice of vacation of office by administrator (7 pages)
23 August 2011Notice of vacation of office by administrator (7 pages)
23 August 2011Notice of appointment of replacement/additional administrator (1 page)
23 August 2011Court order INSOLVENCY:Replacement of Liquidator ;- r h Pick replaces f Satow 18/07/2011 (6 pages)
23 August 2011Court order insolvency:replacement of liquidator ;- r h pick replaces f satow 18/07/2011 (6 pages)
23 August 2011Notice of appointment of replacement/additional administrator (1 page)
23 August 2011 (1 page)
6 July 2011Administrator's progress report to 30 June 2011 (16 pages)
6 July 2011Notice of extension of period of Administration (1 page)
6 July 2011Notice of extension of period of Administration (1 page)
6 July 2011Administrator's progress report to 30 June 2011 (16 pages)
25 March 2011Notice of deemed approval of proposals (1 page)
25 March 2011Notice of deemed approval of proposals (1 page)
8 February 2011Administrator's progress report to 4 January 2011 (11 pages)
8 February 2011Administrator's progress report to 4 January 2011 (11 pages)
8 February 2011Administrator's progress report to 4 January 2011 (11 pages)
15 September 2010Statement of administrator's proposal (23 pages)
15 September 2010Statement of administrator's proposal (23 pages)
3 August 2010Statement of affairs with form 2.14B (10 pages)
3 August 2010Statement of affairs with form 2.14B (10 pages)
15 July 2010Registered office address changed from 330 St James Road London SE1 5JX on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 330 st James Road London SE1 5JX on 15 July 2010 (2 pages)
13 July 2010Appointment of an administrator (1 page)
13 July 2010Appointment of an administrator (1 page)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
3 December 2008Return made up to 28/08/08; full list of members (3 pages)
3 December 2008Return made up to 28/08/08; full list of members (3 pages)
2 December 2008Return made up to 28/08/07; full list of members (3 pages)
2 December 2008Return made up to 28/08/07; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 September 2006Return made up to 28/08/06; full list of members (7 pages)
13 September 2006Return made up to 28/08/06; full list of members (7 pages)
29 September 2005Return made up to 28/08/05; full list of members (7 pages)
29 September 2005Return made up to 28/08/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 September 2004Return made up to 28/08/04; full list of members (7 pages)
23 September 2004Return made up to 28/08/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 November 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 November 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 30 June 2001 (7 pages)
6 August 2003Accounts for a small company made up to 30 June 2001 (7 pages)
23 September 2002Return made up to 28/08/02; full list of members (7 pages)
23 September 2002Return made up to 28/08/02; full list of members (7 pages)
12 October 2001Restoration by order of the court (2 pages)
12 October 2001Restoration by order of the court (2 pages)
12 October 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
12 October 2001Return made up to 28/08/01; no change of members (4 pages)
12 October 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
12 October 2001Return made up to 28/08/01; no change of members (4 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Total exemption full accounts made up to 30 June 1999 (11 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Total exemption full accounts made up to 30 June 1999 (11 pages)
12 October 2001Return made up to 28/08/99; no change of members (4 pages)
12 October 2001Return made up to 28/08/00; full list of members (5 pages)
12 October 2001Return made up to 28/08/00; full list of members (5 pages)
12 October 2001Return made up to 28/08/99; no change of members (4 pages)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
5 May 1999Full accounts made up to 30 June 1997 (11 pages)
14 October 1998Return made up to 28/08/98; no change of members (4 pages)
14 October 1998Return made up to 28/08/98; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 28/08/97; full list of members (6 pages)
30 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Full accounts made up to 30 June 1996 (13 pages)
1 July 1997Full accounts made up to 30 June 1996 (13 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
12 November 1996Return made up to 28/08/96; no change of members (4 pages)
12 November 1996Return made up to 28/08/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 December 1995Return made up to 28/08/95; no change of members (4 pages)
13 December 1995Return made up to 28/08/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 October 1994Return made up to 28/08/94; full list of members (6 pages)
13 October 1994Return made up to 28/08/94; full list of members (6 pages)
5 May 1994Full accounts made up to 30 June 1993 (12 pages)
5 May 1994Full accounts made up to 30 June 1993 (12 pages)
9 November 1993Return made up to 28/08/93; no change of members (4 pages)
9 November 1993Return made up to 28/08/93; no change of members (4 pages)
30 April 1993Full accounts made up to 30 June 1992 (11 pages)
30 April 1993Full accounts made up to 30 June 1992 (11 pages)
7 January 1993Return made up to 28/08/92; no change of members (4 pages)
7 January 1993Return made up to 28/08/92; no change of members (4 pages)
21 July 1992New secretary appointed;director resigned (2 pages)
21 July 1992New secretary appointed;director resigned (2 pages)
30 June 1992Full accounts made up to 30 June 1991 (2 pages)
30 June 1992Full accounts made up to 30 June 1991 (2 pages)
21 June 1992Secretary resigned (2 pages)
21 June 1992Secretary resigned (2 pages)
27 September 1991Return made up to 28/08/91; full list of members (5 pages)
27 September 1991Return made up to 28/08/91; full list of members (5 pages)
24 February 1991Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1991Accounting reference date notified as 30/06 (1 page)
24 February 1991Accounting reference date notified as 30/06 (1 page)
24 February 1991Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1991New secretary appointed;director resigned;new director appointed (4 pages)
30 January 1991Director resigned;new director appointed (4 pages)
30 January 1991Director resigned;new director appointed (4 pages)
25 January 1991Memorandum and Articles of Association (7 pages)
25 January 1991Memorandum and Articles of Association (7 pages)
22 January 1991Registered office changed on 22/01/91 from: 2 baches st london N1 6UB (1 page)
22 January 1991Registered office changed on 22/01/91 from: 2 baches st london N1 6UB (1 page)
17 January 1991Company name changed\certificate issued on 17/01/91 (2 pages)
17 January 1991Company name changed\certificate issued on 17/01/91 (2 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1990Incorporation (9 pages)
28 August 1990Incorporation (9 pages)