Company NameBramdale Stafford Developments Limited
Company StatusDissolved
Company Number04709960
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMandy Maria Brammer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodlands Lane
Quarndon
Derby
Derbyshire
DE22 5JU
Director NameMr Nicholas Andrew Brammer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodlands Lane
Quarndon
Derby
DE22 5JU
Secretary NameMandy Maria Brammer
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodlands Lane
Quarndon
Derby
Derbyshire
DE22 5JU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bramdale Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,040
Net Worth£172
Current Liabilities£113,780

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 May 2003Delivered 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 2003Delivered 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

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
21 August 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
7 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 April 2009Return made up to 25/03/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Location of register of members (1 page)
2 November 2006Registered office changed on 02/11/06 from: wilmot house st james court friar gate derby derbyshire DE1 1BT (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
15 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
4 April 2005Return made up to 25/03/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
11 May 2003Registered office changed on 11/05/03 from: the mills, canal street derby derbyshire DE1 2RJ (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed;new director appointed (1 page)
25 March 2003Incorporation (16 pages)