Company NameBruchmen No. 7 Limited
Company StatusDissolved
Company Number07228747
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 3 Limited (Corporation)
StatusClosed
Appointed20 April 2010(same day as company formation)
Correspondence AddressFifth Flor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 4 Limited (Corporation)
StatusClosed
Appointed20 April 2010(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corproate Services Limited (Corporation)
StatusClosed
Appointed20 April 2010(same day as company formation)
Correspondence Address100 Wood Street
London
EC2V 7EX

Location

Registered Address100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Chiltern Care Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

6 May 2010Delivered on: 19 May 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the initial charging companies and any obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
23 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
23 March 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
20 November 2015Memorandum and Articles of Association (22 pages)
20 November 2015Memorandum and Articles of Association (22 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 June 2015Full accounts made up to 30 June 2014 (12 pages)
10 June 2015Full accounts made up to 30 June 2014 (12 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
6 May 2014Full accounts made up to 30 June 2013 (13 pages)
6 May 2014Full accounts made up to 30 June 2013 (13 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 June 2012 (13 pages)
9 April 2013Full accounts made up to 30 June 2012 (13 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
20 February 2012Full accounts made up to 30 June 2011 (12 pages)
20 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
20 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
20 April 2010Incorporation (29 pages)
20 April 2010Incorporation (29 pages)