Company NameBrackfield Properties Limited
Company StatusDissolved
Company Number04954050
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoses Robin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleCo Diector
Correspondence Address107 Holmleish Road
London
N16 5BS
Secretary NameMarsorite Rubin
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address107 Holmleigh Road
London
N16 5BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address49 St Kildas Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,496
Current Liabilities£175,392

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

3 February 2006Delivered on: 16 February 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
3 February 2006Delivered on: 16 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 55 heathland road, hackney, london t/no LN172712. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 November 2004Delivered on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55 heathland road london t/no LN172712.
Outstanding

Filing History

29 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 June 2010Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
21 June 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 June 2010Annual return made up to 5 November 2008 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 June 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 June 2010Restoration by order of the court (3 pages)
16 June 2010Restoration by order of the court (3 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Return made up to 05/11/07; change of members (6 pages)
9 November 2007Return made up to 05/11/07; change of members (6 pages)
11 September 2007Receiver ceasing to act (2 pages)
11 September 2007Receiver ceasing to act (2 pages)
31 August 2007Appointment of receiver/manager (2 pages)
31 August 2007Appointment of receiver/manager (2 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 November 2006Return made up to 05/11/06; full list of members (6 pages)
22 November 2006Return made up to 05/11/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
10 January 2006Return made up to 05/11/05; full list of members (6 pages)
10 January 2006Return made up to 05/11/05; full list of members (6 pages)
14 January 2005Return made up to 05/11/04; full list of members (6 pages)
14 January 2005Return made up to 05/11/04; full list of members (6 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
13 July 2004Registered office changed on 13/07/04 from: 8/10 stamford hill, london, N16 6XZ (1 page)
13 July 2004Registered office changed on 13/07/04 from: 8/10 stamford hill, london, N16 6XZ (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
5 November 2003Incorporation (15 pages)
5 November 2003Incorporation (15 pages)