Company NameBR Land Limited
Company StatusDissolved
Company Number08257869
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date3 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Terence Fleetwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelodge 37 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Anthony McTiernan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Norfolk Avenue
South Croydon
Surrey
CR2 8BN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr John Terence Fleetwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,558
Cash£12,567
Current Liabilities£2,854,720

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 April 2014Delivered on: 26 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Premises as shown edged red on the plan marked 1 annexed to the lease t/NOSGL736076 (f/h).
Outstanding
24 April 2014Delivered on: 26 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Premises shown edged red in the plan marked 1 annexed to the lease t/no:SGL736076(f/h).
Outstanding
24 April 2014Delivered on: 25 April 2014
Persons entitled: Brighton Road (Coulsdon) Limited

Classification: A registered charge
Particulars: F/H 127 brighton road coulsdon t/no SGL737109; l/h 127 brighton road coulsdon shown edged red on plan 1 attached to the charge & l/h 127 brighton road coulsdon shown edged red on plan 1 attached to the charge.
Outstanding
16 January 2014Delivered on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor, 127 brighton road, coulsdon, surrey t/no SGL736076. Notification of addition to or amendment of charge.
Outstanding
1 February 2013Delivered on: 5 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 127 brighton road coulsdon surrey t/no SGL736076 (part) by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 January 2013Delivered on: 9 January 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
20 April 2016Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to Bridge House London Bridge London SE1 9QR on 20 April 2016 (1 page)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
19 April 2016Declaration of solvency (3 pages)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Satisfaction of charge 082578690006 in full (1 page)
15 March 2016Satisfaction of charge 082578690004 in full (1 page)
15 March 2016Satisfaction of charge 2 in full (2 pages)
15 March 2016Satisfaction of charge 082578690005 in full (1 page)
15 March 2016Satisfaction of charge 082578690003 in full (1 page)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
10 August 2015Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 June 2014Termination of appointment of Anthony Mctiernan as a director (1 page)
26 April 2014Registration of charge 082578690006 (10 pages)
26 April 2014Registration of charge 082578690005 (10 pages)
25 April 2014Registration of charge 082578690004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
23 January 2014Registration of charge 082578690003 (10 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Incorporation (37 pages)