Company NameThe Brackenbury Restaurant Group Limited
Company StatusDissolved
Company Number04675530
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameRope Trick Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLisa Adele Inglis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleRestaurateur
Correspondence Address34 Kensington Mansions
Trebovir Road
London
SW5 9TQ
Secretary NameMr William Andrew Bonnell
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWalcroft
Ashampstead Road
Basildon
Berks
RG8 8SU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 87480107
Telephone regionLondon

Location

Registered Address129-131 Brackenbury Road
London
W6 0BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£248,191
Current Liabilities£309,370

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
30 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Return made up to 24/02/07; full list of members (6 pages)
26 June 2007Return made up to 24/02/07; full list of members (6 pages)
22 January 2007Registered office changed on 22/01/07 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
22 January 2007Registered office changed on 22/01/07 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2006Memorandum and Articles of Association (10 pages)
18 May 2006Memorandum and Articles of Association (10 pages)
11 May 2006Company name changed rope trick LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed rope trick LIMITED\certificate issued on 11/05/06 (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
4 May 2006Registered office changed on 04/05/06 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
20 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
5 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 November 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
12 November 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
24 February 2004Registered office changed on 24/02/04 from: 138 park lane london W1K 7AS (1 page)
24 February 2004Registered office changed on 24/02/04 from: 138 park lane london W1K 7AS (1 page)
16 December 2003Ad 13/11/03--------- £ si 74999@1=74999 £ ic 25001/100000 (2 pages)
16 December 2003Ad 14/11/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
16 December 2003Ad 14/11/03--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
16 December 2003Ad 13/11/03--------- £ si 74999@1=74999 £ ic 25001/100000 (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)