Branston
Burton On Trent
Staffordshire
DE14 3EW
Director Name | Mr David Barry Pactor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(1 day after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 June 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Coudray Road Southport Merseyside PR9 9NL |
Secretary Name | Mr David Barry Pactor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1996(1 day after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 June 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£353,852 |
Cash | £34 |
Current Liabilities | £868,889 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 7 March 2018 (27 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (26 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (26 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (23 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (23 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (19 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (19 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (19 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 7 March 2015 (19 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (28 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (28 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (28 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (28 pages) |
17 February 2014 | Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages) |
17 February 2014 | Insolvency:secretary of state's certificate of release :- re. K j hellard (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Insolvency:secretary of state's certificate of release :- re. K j hellard (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (13 pages) |
11 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Suite 2 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (12 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (12 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 (12 pages) |
12 October 2011 | Registered office address changed from Unit 7 Marchington Industrial Estate, Marchington Uttoxeter Staffordshire ST14 8LP on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from Unit 7 Marchington Industrial Estate, Marchington Uttoxeter Staffordshire ST14 8LP on 12 October 2011 (2 pages) |
29 June 2011 | Notice of completion of voluntary arrangement (4 pages) |
29 June 2011 | Notice of completion of voluntary arrangement (4 pages) |
5 May 2011 | Statement of affairs with form 4.19 (8 pages) |
5 May 2011 | Statement of affairs with form 4.19 (8 pages) |
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages) |
3 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (6 pages) |
1 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (6 pages) |
20 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
3 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
3 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 13/02/07; full list of members (4 pages) |
4 March 2008 | Return made up to 13/02/07; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / andrew marler / 13/02/2007 (1 page) |
3 March 2008 | Director's change of particulars / andrew marler / 13/02/2007 (1 page) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 June 2006 | Return made up to 13/02/06; full list of members (7 pages) |
26 June 2006 | Return made up to 13/02/06; full list of members (7 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 October 2005 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
19 October 2005 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
22 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 13/02/04; no change of members (7 pages) |
23 March 2004 | Return made up to 13/02/04; no change of members (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
26 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
30 October 2002 | Ad 01/10/02--------- £ si 62000@1=62000 £ ic 60000/122000 (2 pages) |
30 October 2002 | Ad 01/10/02--------- £ si 62000@1=62000 £ ic 60000/122000 (2 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 April 2002 | Ad 05/03/01--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
17 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
17 April 2002 | Ad 05/03/01--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
17 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Ad 05/03/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
30 November 2001 | Ad 05/03/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 134 anglesey road burton on trent staffordshire DE4 3NT (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 134 anglesey road burton on trent staffordshire DE4 3NT (2 pages) |
14 March 2001 | £ nc 1000/200000 05/03/01 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | £ nc 1000/200000 05/03/01 (1 page) |
8 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 13/02/98; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 13/02/97; full list of members
|
11 April 1997 | Return made up to 13/02/97; full list of members
|
25 February 1996 | Registered office changed on 25/02/96 from: 19 coudray road southport merseyside PR9 9NL (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 19 coudray road southport merseyside PR9 9NL (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Incorporation (14 pages) |
13 February 1996 | Incorporation (14 pages) |