Quarndon
Derby
Derbyshire
DE22 5JU
Director Name | Mr Nicholas Andrew Brammer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Woodlands Lane Quarndon Derby DE22 5JU |
Secretary Name | Mandy Maria Brammer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Woodlands Lane Quarndon Derby Derbyshire DE22 5JU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bramdale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,040 |
Net Worth | £172 |
Current Liabilities | £113,780 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 May 2003 | Delivered on: 31 May 2003 Satisfied on: 21 August 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 8 & 10 stafford street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 May 2003 | Delivered on: 22 May 2003 Satisfied on: 3 November 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
21 August 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: wilmot house st james court friar gate derby derbyshire DE1 1BT (1 page) |
13 October 2006 | Resolutions
|
15 May 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 May 2004 | Return made up to 25/03/04; full list of members
|
31 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: the mills, canal street derby derbyshire DE1 2RJ (1 page) |
17 April 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
25 March 2003 | Incorporation (16 pages) |