Company NameBrassco Limited
Company StatusDissolved
Company Number05742318
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)
Dissolution Date4 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Gordon Godwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 317 Battersea Park Road
London
SW11 4LT
Secretary NameMr John Andrew Healy
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Steine
Brighton
East Sussex
BN1 1EJ

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

140 at £1Mr Peter Gordon Godwin
70.00%
Ordinary
60 at £1Jutto Self Administered Pension Schem
30.00%
Ordinary

Financials

Year2014
Net Worth£1,786,967
Cash£29,494
Current Liabilities£1,146,062

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 May 2006Delivered on: 11 May 2006
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

21 April 2017Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2017 (2 pages)
18 April 2017Statement of affairs with form 4.19 (6 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
1 September 2016Statement of company's objects (2 pages)
1 September 2016Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 July 2016Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Director's details changed for Mr Peter Gordon Godwin on 1 January 2013 (2 pages)
27 March 2014Director's details changed for Mr Peter Gordon Godwin on 1 January 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Director's details changed for Mr Peter Gordon Godwin on 1 September 2010 (2 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Mr Peter Gordon Godwin on 1 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Peter Gordon Godwin on 14 March 2010 (2 pages)
16 December 2009Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 March 2008Director's change of particulars / peter godwin / 01/04/2007 (1 page)
28 March 2008Return made up to 14/03/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: manor house, 16 the mount guildford surrey GU2 4HS (1 page)
6 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2006Particulars of mortgage/charge (7 pages)
24 April 2006Nc inc already adjusted 04/04/06 (1 page)
24 April 2006Memorandum and Articles of Association (16 pages)
24 April 2006Ad 04/04/06--------- £ si 117@1=117 £ ic 83/200 (2 pages)
13 April 2006Resolutions
  • RES13 ‐ Filing of docs 04/04/06
(1 page)
13 April 2006Memorandum and Articles of Association (15 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Incorporation (20 pages)