Company NameBraccan Gp Limited
Company StatusDissolved
Company Number06858211
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Robin Cole
StatusClosed
Appointed31 March 2010(1 year after company formation)
Appointment Duration9 years, 1 month (closed 14 May 2019)
RoleCompany Director
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Robin Andrew Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(3 years after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr David Harbron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Road
Maidenhead
Berkshire
SL6 7QU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMs Maliha Sharif
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Manor Wood Road
Purley
Surrey
CR8 4LE
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robin Cole
100.00%
Ordinary

Financials

Year2014
Turnover£257,423
Net Worth£6,979
Cash£116,593
Current Liabilities£141,340

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 June 2009Delivered on: 27 June 2009
Persons entitled: Julian Hodge Bank Limited

Classification: Legal mortgage
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 building 2 the braccans new road bracknell t/n BK322998, floating charge all moveable plant and equipment, goodwill, insurance policies, see image for full details.
Outstanding
24 June 2009Delivered on: 27 June 2009
Persons entitled: Julian Hodge Bank Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of the rental income payable to the company pursuant to the leases of the property known as building 2 the braccans new road bracknell t/n BK322998, see image for full details.
Outstanding
24 June 2009Delivered on: 27 June 2009
Persons entitled: Julian Hodge Bank Limited

Classification: Assignment of rental guarantee agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a rental guarantee agreement dated 24 june 2009 see image for full details.
Outstanding
24 June 2009Delivered on: 27 June 2009
Persons entitled: Julian Hodge Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies in the company’s account no 0121305130100 and all the entitlement to interest, right to repayment and other rights and benefits accruing to or arising in connection with the said account.
Outstanding
24 June 2009Delivered on: 27 June 2009
Persons entitled: Julian Hodge Bank Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2009Delivered on: 25 June 2009
Persons entitled: Fenchurch Asset Management Limited for Itself and as Agent for the Beneficiaries

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: F/H property k/a no 2 the braccans bracknell berkshire t/no BK322998.
Outstanding

Filing History

18 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (16 pages)
19 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (22 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Register inspection address has been changed from C/O Fenchurch Asset Management 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom (1 page)
16 October 2013Register(s) moved to registered office address (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (19 pages)
17 April 2012Registered office address changed from C/O Fenchurch Asset Management Ltd 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page)
16 April 2012Termination of appointment of David Harbron as a director (1 page)
16 April 2012Appointment of Mr Robin Andrew Cole as a director (2 pages)
2 April 2012Register inspection address has been changed from C/O Cole Associates 3 Grosvenor Street London Greater London W1K 4PU (1 page)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Director's details changed for Mr David Harbron on 26 October 2011 (2 pages)
15 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Maliha Sharif as a secretary (1 page)
15 June 2011Registered office address changed from 3 Grosvenor Street London W1K 4PU United Kingdom on 15 June 2011 (1 page)
13 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 June 2010Appointment of Mr Robin Cole as a secretary (1 page)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Director's details changed for Mr David Harbron on 25 March 2010 (2 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Director appointed mr david harbron (1 page)
5 May 2009Secretary appointed maliha sharif (2 pages)
31 March 2009Appointment terminated director aderyn hurworth (1 page)
31 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 March 2009Registered office changed on 27/03/2009 from grosvenor street london W1K 4PU (1 page)
25 March 2009Incorporation (6 pages)