Company NameBradpass Limited
Company StatusDissolved
Company Number05650901
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 3 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Rhea Leom Hood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed09 October 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2019)
Correspondence AddressThe Asticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings No 3 (Rpi) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£307,000
Net Worth£6,332,000
Current Liabilities£4,916,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 October 2014Delivered on: 23 October 2014
Persons entitled: Jetty Finance Limited

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 23 July 2007
Satisfied on: 24 April 2015
Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
16 January 2007Delivered on: 23 January 2007
Satisfied on: 27 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the legally mortgaged properties being plot 1 beaufort house, flat 1, st georges place, deanery road, kingswood, t/no AV217955; plot 2 beaufort house, flat 3, st georges place, deanery road, kingswood t/no AV217955 and plot 3, beaufort house, flat 5, st georges place, deanery road, kingswood t/no AV217955 (for further details of property charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
22 June 2006Delivered on: 4 July 2006
Satisfied on: 27 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
7 March 2017Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
7 March 2017Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages)
27 January 2017Appointment of a voluntary liquidator (2 pages)
13 January 2017Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 13 January 2017 (2 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 November 2016Full accounts made up to 31 March 2016 (18 pages)
6 May 2016Auditor's resignation (2 pages)
21 April 2016Satisfaction of charge 056509010004 in full (1 page)
18 April 2016Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page)
18 April 2016Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages)
2 March 2016Auditor's resignation (3 pages)
22 February 2016Auditor's resignation (2 pages)
6 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
26 August 2015Full accounts made up to 31 October 2014 (21 pages)
29 July 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Robert Saout
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles Mcgill.
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP04 for Sanne Group Secretaries (uk) LIMITED
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Rhea Leom Gordon
(5 pages)
23 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
(4 pages)
24 April 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Paul Hallam.
(4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 October 2014Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
30 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
30 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
30 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(3 pages)
30 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
30 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
30 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
30 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
30 October 2014Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(2 pages)
30 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 24/07/2015.
(2 pages)
30 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(2 pages)
30 October 2014Termination of appointment of William Kenneth Procter as a director on 22 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/07/2015
(1 page)
30 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015.
(1 page)
30 October 2014Termination of appointment of Paul Hallam as a secretary on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
23 October 2014Registration of charge 056509010004, created on 10 October 2014 (46 pages)
22 May 2014Full accounts made up to 31 December 2013 (15 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
11 March 2013Full accounts made up to 31 December 2011 (13 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of Paul Hallam as a secretary (2 pages)
5 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
12 March 2009Return made up to 12/12/08; full list of members (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (12 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page)
13 June 2008Full accounts made up to 31 December 2006 (12 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (15 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
20 December 2006Director's particulars changed (1 page)
4 July 2006Particulars of mortgage/charge (19 pages)
8 June 2006New director appointed (3 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 May 2006New director appointed (5 pages)
4 May 2006Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
12 December 2005Incorporation (17 pages)