Company NameBraccan Investments Limited
Company StatusDissolved
Company Number06900500
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Andrew Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 15 October 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
Appointed08 May 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
Appointed08 May 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
Appointed08 May 2009(same day as company formation)
RoleLawyer
Correspondence Address46 Manor Wood Road
Purley
Surrey
CR8 4LE
Secretary NameMr Robin Cole
StatusResigned
Appointed10 June 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2014)
RoleCompany Director
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Henry Richard Cole
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2015)
RoleProfessional Diver
Country of ResidenceEngland
Correspondence Address68 Drakefield Road
London
SW17 8RR
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
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.
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 8 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Termination of appointment of Henry Richard Cole as a director on 30 March 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 May 2014Appointment of Mr Henry Richard Cole as a director (2 pages)
23 May 2014Termination of appointment of Robin Cole as a secretary (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
16 October 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 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)
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 8 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
15 June 2011Registered office address changed from 3 Grosvenor Street London W1K 4PU on 15 June 2011 (1 page)
2 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 July 2010Appointment of Mr Robin Cole as a secretary (1 page)
26 July 2010Termination of appointment of Maliha Sharif as a secretary (1 page)
26 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 4 (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: 6 (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)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Director appointed mr david harbron (2 pages)
20 May 2009Secretary appointed ms maliha sharif (1 page)
14 May 2009Appointment terminated director aderyn hurworth (1 page)
14 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 May 2009Incorporation (6 pages)