Company NameBrancote Holdings Limited
Company StatusDissolved
Company Number02710079
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameEdward Harry Colt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleVice President
Correspondence Address13350 West Saddlebow Drive
Reno
Nevada 89511
United States
Director NamePeter Christopher Dougherty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleController
Correspondence Address9760 Gateway Drive
Reno
89511 Nevada
United States
Director NameBrian J. Kennedy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCEO
Correspondence Address4215 Buckaroo Court
Reno
Washoe 89509
United States
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed04 September 2002(10 years, 4 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameMargaret Bessy Stuttaford
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Chine
Wrecclesham
Farnham
Surrey
GU10 4NN
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameJohn Franklin Prochnau
Date of BirthMay 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 1999)
RoleConsulting Engineer
Correspondence Address3260 Markridge Drive
Reno
Nevada
Usa
89501
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingwood Park
Ledbury
Herefordshire
HR8 2JD
Wales
Director NameLt Cdr Christopher Godfrey De Lisle Bush
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleRetired Naval Officer
Correspondence AddressFrampton Lodge
Frampton-On-Severn
Gloucestershire
GL2 7EX
Wales
Secretary NameMr David William Dare
NationalityBritish
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameMr John Colin Loosemore
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 2000)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address17 Strome Road
Applecross
Perth 6153
Foreign
Australia
Director NameMr David William Dare
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address10 Charlotte Road
Barnes
London
SW13 9QJ
Director NameBrian Melvyn Wides
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address45 Corringham Road
London
NW11 7BS
Director NameWilliam Henry Humphries
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2002)
RoleManager
Correspondence AddressVia Leopardi 11
07041 Alghero (Ss)
Italy
Director NameDavid Whitehead
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address37 Home Park Road
Wimbledon
London
SW19 7HS
Director NameDavid John Barnett
Date of BirthJune 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2001(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2002)
RoleCorporate Executive
Correspondence Address19 Stanley Avenue
Mosman
2008
Australia
Secretary NameEdward Harry Colt
NationalityAmerican
StatusResigned
Appointed04 July 2002(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 04 September 2002)
RoleVice President
Correspondence Address13350 West Saddlebow Drive
Reno
Nevada 89511
United States
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£183,000
Cash£245,000
Current Liabilities£1,634,000

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Registered office changed on 14/09/04 from: 22 melton street london NW1 2BW (1 page)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2004Return made up to 22/04/04; full list of members (6 pages)
17 August 2004Location of register of members (1 page)
24 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 June 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 June 2003Return made up to 22/04/03; bulk list available separately (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: c/o skadden arps slate meagher & flom LLP one canada square canary wharf london E14 5DS (1 page)
13 September 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2002Application for reregistration from PLC to private (1 page)
13 September 2002Re-registration of Memorandum and Articles (35 pages)
13 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2002New director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
10 July 2002Ad 04/07/02--------- £ si [email protected]=2588 £ ic 4865691/4868279 (2 pages)
10 July 2002Ad 04/07/02--------- £ si [email protected]=12500 £ ic 4868279/4880779 (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 20 upper grosvenor street london W1X 9PB (1 page)
10 July 2002Ad 04/07/02--------- £ si [email protected]=6250 £ ic 4905779/4912029 (2 pages)
10 July 2002Ad 04/07/02--------- £ si [email protected]=25000 £ ic 4880779/4905779 (2 pages)
6 July 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
6 July 2002Statement of affairs (32 pages)
6 July 2002Ad 21/06/02--------- £ si [email protected]=1368890 £ ic 3496801/4865691 (4 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2002£ nc 4500000/8500000 24/05/02 (1 page)
20 June 2002Ad 11/06/02--------- £ si [email protected]=5000 £ ic 3491801/3496801 (2 pages)
20 June 2002Ad 11/06/02--------- £ si [email protected]=2588 £ ic 3489213/3491801 (2 pages)
20 June 2002Ad 11/06/02--------- £ si [email protected]=37500 £ ic 3451713/3489213 (2 pages)
7 June 2002Ad 21/11/01--------- £ si [email protected] (2 pages)
7 June 2002Ad 29/10/01--------- £ si [email protected] (2 pages)
7 June 2002Statement of affairs (25 pages)
7 June 2002Statement of affairs (22 pages)
24 May 2002Location of register of members (1 page)
22 May 2002Return made up to 22/04/02; bulk list available separately (7 pages)
16 May 2002Ad 22/04/02--------- £ si [email protected]=5000 £ ic 3446713/3451713 (2 pages)
23 April 2002Ad 11/04/02--------- £ si [email protected]=22475 £ ic 3424238/3446713 (2 pages)
10 April 2002Director's particulars changed (1 page)
9 March 2002Ad 05/02/02--------- £ si [email protected]=108462 £ ic 3315776/3424238 (3 pages)
7 February 2002Ad 22/01/02--------- £ si [email protected]=50000 £ ic 3265776/3315776 (2 pages)
15 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
25 October 2001Ad 11/10/01--------- £ si [email protected]=50000 £ ic 3215776/3265776 (4 pages)
13 August 2001Ad 15/06/01--------- £ si [email protected]=50000 £ ic 3165776/3215776 (3 pages)
26 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2001Rescinding 88(2) (2 pages)
18 June 2001Return made up to 22/04/01; bulk list available separately (6 pages)
11 June 2001Ad 18/05/01--------- £ si [email protected]=36525 £ ic 3149251/3185776 (2 pages)
11 June 2001Full group accounts made up to 31 January 2001 (49 pages)
21 May 2001Ad 23/04/01--------- £ si [email protected]=5000 £ ic 3144251/3149251 (2 pages)
16 March 2001Ad 08/02/01--------- £ si [email protected]=20000 £ ic 2983511/3003511 (2 pages)
19 February 2001Ad 15/02/01--------- £ si [email protected]=20000 £ ic 2963511/2983511 (2 pages)
30 November 2000Statement of affairs (19 pages)
30 November 2000Ad 27/07/99--------- £ si [email protected] (2 pages)
27 November 2000Prospectus (26 pages)
25 October 2000Ad 17/01/00--------- £ si [email protected] (5 pages)
25 October 2000Ad 25/06/99--------- £ si [email protected] (6 pages)
26 July 2000Accounting reference date shortened from 31/01/01 to 31/01/00 (1 page)
26 July 2000Full group accounts made up to 31 January 2000 (56 pages)
6 July 2000Ad 27/06/00--------- £ si [email protected]=2500 £ ic 2959761/2962261 (2 pages)
6 July 2000Ad 27/06/00--------- £ si [email protected]=1250 £ ic 2962261/2963511 (2 pages)
29 June 2000Ad 16/06/00--------- £ si [email protected]=125000 £ ic 2834761/2959761 (3 pages)
29 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 May 2000Return made up to 22/04/00; bulk list available separately (8 pages)
3 May 2000Ad 25/04/00--------- £ si [email protected]=14920 £ ic 2819841/2834761 (2 pages)
3 May 2000Ad 19/04/00--------- £ si [email protected]=10000 £ ic 2809841/2819841 (2 pages)
20 April 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
10 April 2000Ad 21/03/00--------- £ si [email protected]=4840 £ ic 2795001/2799841 (2 pages)
10 April 2000Ad 28/03/00--------- £ si [email protected]=10000 £ ic 2799841/2809841 (2 pages)
6 April 2000Director resigned (1 page)
31 January 2000Ad 11/11/99--------- £ si [email protected]=143281 £ ic 2651720/2795001 (5 pages)
31 January 2000Auditor's resignation (1 page)
16 November 1999Location of register of members (1 page)
19 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: 1 albemarle street london W1X 3HF (1 page)
9 September 1999Ad 27/07/99--------- £ si [email protected]=465290 £ ic 2186430/2651720 (2 pages)
27 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Full group accounts made up to 31 December 1998 (38 pages)
21 May 1999Return made up to 22/04/99; bulk list available separately (8 pages)
23 March 1999Nc inc already adjusted 22/02/99 (1 page)
13 March 1999Ad 23/02/99--------- £ si [email protected]=37500 £ ic 1018157/1055657 (2 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1999Director resigned (1 page)
25 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 1999Return made up to 22/04/98; bulk list available separately (8 pages)
27 January 1999Prospectus (48 pages)
10 July 1998Ad 17/06/98--------- £ si [email protected]=60 £ ic 968097/968157 (5 pages)
12 June 1998Full group accounts made up to 31 December 1997 (37 pages)
11 June 1998Ad 18/05/98--------- £ si [email protected]=50000 £ ic 918097/968097 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 29 albermarle street london W1X 3FA (1 page)
2 January 1998Ad 15/09/97--------- £ si [email protected]=43150 £ ic 874947/918097 (3 pages)
19 November 1997New director appointed (3 pages)
6 June 1997Ad 20/05/97--------- £ si [email protected]=1150 £ ic 873797/874947 (4 pages)
12 May 1997Full group accounts made up to 31 December 1996 (35 pages)
9 May 1997Return made up to 22/04/97; bulk list available separately (7 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1997Ad 12/06/96--------- £ si [email protected]=4350 £ ic 867728/872078 (5 pages)
18 March 1997Ad 04/04/96--------- £ si [email protected] (3 pages)
18 March 1997Ad 17/06/96--------- £ si [email protected]=180 £ ic 867548/867728 (3 pages)
11 October 1996Memorandum and Articles of Association (61 pages)
25 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 September 1996Certificate of reduction of issued capital (1 page)
25 September 1996Reduce capital (2 pages)
1 August 1996Full group accounts made up to 31 December 1995 (31 pages)
2 July 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Return made up to 22/04/96; bulk list available separately (5 pages)
26 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996£ nc 1500000/2000000 21/03/96 (1 page)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
5 March 1996Prospectus (61 pages)
1 November 1995Ad 17/10/95--------- £ si [email protected]=6250 £ ic 1464212/1470462 (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 22 melton street london NW1 2BW (1 page)
15 August 1995Return made up to 22/04/95; bulk list available separately (20 pages)
8 June 1995Ad 30/05/95--------- £ si [email protected]=40 £ ic 1464172/1464212 (8 pages)
17 May 1995Ad 11/05/95--------- £ si [email protected]=550 £ ic 1463622/1464172 (8 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Full group accounts made up to 31 December 1994 (27 pages)
29 March 1995Ad 27/02/95--------- £ si [email protected]=79900 £ ic 1383722/1463622 (16 pages)