Company NameBrakefields (U.K.) Limited
DirectorsFlorence Jayne Horton and Kevin Joseph Kennedy
Company StatusDissolved
Company Number03154921
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 1 month ago)
Previous NamePalace Traders Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFlorence Jayne Horton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCentre Manager
Correspondence Address17 Franklin Square
West Kensington
London
W14 9UU
Director NameKevin Joseph Kennedy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleContracts Manager
Correspondence Address15 Scotland Street
Brighton
East Sussex
BN2 2WA
Secretary NameFlorence Jayne Horton
NationalityBritish
StatusCurrent
Appointed19 July 1996(5 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCentre Manager
Correspondence Address17 Franklin Square
West Kensington
London
W14 9UU
Director NameKathleen Reid
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1996)
RoleHousewife
Correspondence AddressThornfield
Hill Crest Road
Sandyford
Dublin
D18
Director NameMr Mervyn Abraham Nicholas Reid
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1996)
RoleElectrical Contractor
Correspondence AddressThornfield
Hillcrest Road
Sandyford
Co Dublin
Irish
Secretary NameKarl Reid
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 1996)
RoleElectrical Contractor
Correspondence Address4 The Rise
Sandyford Hall
Sandyford
Dublin
D18
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 2003Dissolved (1 page)
25 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
3 June 1998Registered office changed on 03/06/98 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
2 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1998Appointment of a voluntary liquidator (1 page)
2 June 1998Statement of affairs (6 pages)
7 April 1998Return made up to 05/02/98; no change of members (4 pages)
25 April 1997Return made up to 05/02/97; full list of members (6 pages)
13 October 1996Accounting reference date notified as 30/06 (1 page)
5 August 1996Director resigned (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (1 page)
19 June 1996Company name changed palace traders LIMITED\certificate issued on 20/06/96 (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 153 rushey green catford london SE6 4BH (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director's particulars changed;new director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
5 February 1996Incorporation (14 pages)