Company NameBrio Retirement Living (Chapelton Midco) Limited
Company StatusDissolved
Company Number11498812
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jane Elizabeth Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusClosed
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Daniel Foster Riley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Karl Paul Hallows
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(same day as company formation)
RoleDirector Of Development & Sales
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

25 October 2018Delivered on: 29 October 2018
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
22 July 2020Satisfaction of charge 114988120001 in full (4 pages)
9 April 2020Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page)
28 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page)
29 October 2018Registration of charge 114988120001, created on 25 October 2018 (26 pages)
3 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-03
  • GBP 1
(26 pages)