Company NameBraceforce Limited
DirectorsMaxwell Messina Jacob Hembry and Quinton Taylor David Hembry
Company StatusLiquidation
Company Number03382710
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maxwell Messina Jacob Hembry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Director NameMr Quinton Taylor David Hembry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleDirector Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Park House Seven Hills
Nacton
Ipswich
IP10 0DQ
Secretary NameMr Maxwell Messina Jacob Hembry
NationalityBritish
StatusResigned
Appointed12 June 1997(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2001)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Secretary NameQuinton Taylor David Hembry
NationalityBritish
StatusResigned
Appointed12 June 1997(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address111 Churchmans House
Portman Road
Ipswich
Suffolk
IP1 2BN
Secretary NameMrs Patricia Dorothy Ellen Stevens
NationalityBritish
StatusResigned
Appointed10 November 2003(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 May 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Chilton
Sudbury
Suffolk
CO10 0RG
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Cambridge Road
Colchester
Essex
CO3 3NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,085,613
Cash£258
Current Liabilities£1,525,957

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due20 June 2017 (overdue)

Filing History

28 June 2017Progress report in a winding up by the court (32 pages)
29 September 2016Order of court to wind up (5 pages)
3 June 2016Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 3 June 2016 (2 pages)
1 June 2016Order of court to wind up (2 pages)
1 June 2016Appointment of a liquidator (1 page)
11 February 2016Notice of completion of voluntary arrangement (98 pages)
1 April 2015Appointment of receiver or manager (4 pages)
25 March 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 January 2015Satisfaction of charge 19 in full (5 pages)
29 January 2015Satisfaction of charge 20 in full (5 pages)
14 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
25 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(6 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
16 October 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(6 pages)
11 December 2012Accounts for a small company made up to 31 August 2011 (5 pages)
16 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
18 June 2012Auditor's resignation (1 page)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a small company made up to 31 August 2010 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Register inspection address has been changed (1 page)
20 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
20 September 2011Register(s) moved to registered inspection location (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Notice of appointment of receiver or manager (3 pages)
28 January 2011Accounts for a small company made up to 31 August 2009 (10 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 18 (8 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Accounts for a small company made up to 31 August 2008 (9 pages)
20 March 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Director's change of particulars / maxwell hembry / 06/06/2009 (1 page)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
26 May 2009Appointment terminated director richard francis (1 page)
28 March 2009Accounts for a small company made up to 31 August 2007 (9 pages)
23 June 2008Return made up to 06/06/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 September 2007Return made up to 06/06/07; full list of members (7 pages)
27 July 2007Particulars of mortgage/charge (7 pages)
26 June 2007Director's particulars changed (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 July 2005Particulars of mortgage/charge (7 pages)
2 June 2005Return made up to 06/06/05; full list of members (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
29 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 February 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
6 December 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
8 September 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 June 2003Return made up to 06/06/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 April 2001Registered office changed on 13/04/01 from: commerce house 6 commerce way whitehall industrial estate colchester essex CO2 8HN (1 page)
12 September 2000Particulars of mortgage/charge (11 pages)
16 June 2000Full accounts made up to 30 June 1998 (10 pages)
16 June 2000Full accounts made up to 30 June 1999 (10 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Particulars of mortgage/charge (5 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 06/06/99; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Particulars of mortgage/charge (4 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Return made up to 06/06/98; full list of members (6 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Registered office changed on 19/08/97 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 788/790 finchley road london NW11 7UR (1 page)
6 June 1997Incorporation (17 pages)