Company NameBrantingham Developments Limited
Company StatusDissolved
Company Number05491318
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date3 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSimon Victor Butters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWauldby Manor Beverley Road
Brough
East Yorkshire
HU15 1QR
Secretary NameKarl Phillipson
NationalityBritish
StatusClosed
Appointed03 March 2014(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 03 April 2020)
RoleCompany Director
Correspondence Address4-6 Swabys Yard
Beverley
HU17 9BZ
Secretary NameMark Robert Butters
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSwanland Hill West Leys Road
Swanland
East Yorkshire
HU14 3LX

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,941
Current Liabilities£2,667

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2017Progress report in a winding up by the court (16 pages)
12 September 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date -02/07/2016 (14 pages)
16 May 2016Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages)
9 September 2015Insolvency:progres report 2/7/14 - 2/7/15 (15 pages)
17 December 2014Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to 25 Farringdon Street London EC4A 4AB on 17 December 2014 (1 page)
2 September 2014Registered office address changed from 25 Farringdon Street London EC4A 4AB to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 25 Farringdon Street London EC4A 4AB to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
21 July 2014Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to 25 Farringdon Street London EC4A 4AB on 21 July 2014 (2 pages)
18 July 2014Appointment of a liquidator (1 page)
19 June 2014Order of court to wind up (2 pages)
9 May 2014Statement of affairs with form 4.19 (7 pages)
9 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom on 11 April 2014 (2 pages)
17 March 2014Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ England on 17 March 2014 (1 page)
14 March 2014Appointment of Karl Phillipson as a secretary (3 pages)
14 March 2014Termination of appointment of Mark Butters as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages)
3 July 2013Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
22 February 2013Registered office address changed from C/O Try Lunn & Co, Chartered Accountants Roland House Princes Dock Street Hull East Yorkshire HU1 2LD United Kingdom on 22 February 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page)
21 August 2012Director's details changed for Simon Victor Butters on 21 August 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2005Incorporation (30 pages)