Company NameBrailsford Road Ltd
Company StatusDissolved
Company Number08145778
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NamePortnall Drive Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Permjit Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 East Hill
Dartford Kent
DA1 1RZ
Director NameMr Giles William Underhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(2 days after company formation)
Appointment Duration7 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £1Giles Underhill
50.00%
Ordinary
1 at £1Permjit Sulh
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,451
Cash£351
Current Liabilities£265,770

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 June 2015Delivered on: 21 July 2015
Persons entitled: Beveridge-Court Properties LTD

Classification: A registered charge
Particulars: 1A brailsford road london t/no.SGL111375.
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1A brailsford road london SW2 2TB title number SGL111375 and a fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without preju¬dice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 1A brailsford road london SW2 2TB title number SGL111375. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 May 2017Liquidators' statement of receipts and payments to 3 April 2017 (10 pages)
20 April 2016Registered office address changed from C/O Ckr House Ckr House 70 East Hill Dartford Kent London DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages)
18 April 2016Declaration of solvency (3 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 March 2016Satisfaction of charge 081457780003 in full (1 page)
14 March 2016Satisfaction of charge 081457780001 in full (1 page)
14 March 2016Satisfaction of charge 081457780002 in full (1 page)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
21 July 2015Registration of charge 081457780003, created on 30 June 2015 (17 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 December 2013Registration of charge 081457780002 (39 pages)
9 December 2013Registration of charge 081457780001 (21 pages)
8 August 2013Company name changed portnall drive LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Appointment of Mr Giles William Underhill as a director (2 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 July 2012 (1 page)
17 July 2012Incorporation (36 pages)
17 July 2012Director's details changed for Parma Sulh on 17 July 2012 (2 pages)