Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIARLEY HOMES LIMITED
Company Information for

BRIARLEY HOMES LIMITED

4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
02303975
Private Limited Company
Liquidation

Company Overview

About Briarley Homes Ltd
BRIARLEY HOMES LIMITED was founded on 1988-10-11 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Briarley Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIARLEY HOMES LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in CO5
 
Filing Information
Company Number 02303975
Company ID Number 02303975
Date formed 1988-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB759715288  
Last Datalog update: 2020-11-05 19:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIARLEY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIARLEY HOMES LIMITED
The following companies were found which have the same name as BRIARLEY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIARLEY HOMES LIMITED Unknown

Company Officers of BRIARLEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
STUART TREVOR COCK
Company Secretary 1991-04-23
MARTIN GRAHAM BLAKE
Director 2000-11-07
STUART TREVOR COCK
Director 1991-04-23
TREVOR STEPHEN COCK
Director 1991-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN CLAYDON
Director 1991-04-23 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK MERSEA HOMES LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-01 Active
STUART TREVOR COCK MERSEA HOMES HOLDINGS LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-02 Liquidation
STUART TREVOR COCK KINGSGATE GROUP LIMITED Company Secretary 2003-10-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Company Secretary 2003-10-01 CURRENT 1974-04-09 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Company Secretary 2003-10-01 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK CAPSTAN HOMES LIMITED Company Secretary 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
MARTIN GRAHAM BLAKE MERSEA HOMES (WESTERFIELD) LIMITED Director 2018-06-15 CURRENT 2010-01-19 Active
MARTIN GRAHAM BLAKE MERCHANT PROJECTS (GARLAND) LIMITED Director 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
MARTIN GRAHAM BLAKE IPSWICH PROPERTY AND INVESTMENT COMPANY LIMITED Director 2014-09-22 CURRENT 1938-12-01 Dissolved 2016-05-10
MARTIN GRAHAM BLAKE MERCHANT PROJECTS (WESTERFIELD) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARTIN GRAHAM BLAKE MERCHANT PROJECTS LIMITED Director 2007-12-07 CURRENT 2007-03-20 Active
MARTIN GRAHAM BLAKE MERCHANT PROJECTS (IPSWICH) LTD Director 2007-03-14 CURRENT 2007-03-14 Active
MARTIN GRAHAM BLAKE SEH (PROJECTS) LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
MARTIN GRAHAM BLAKE LORRIMAR INVESTMENTS LIMITED Director 2002-11-14 CURRENT 2000-08-03 Active
MARTIN GRAHAM BLAKE S.E.H. (DEVELOPMENTS) LIMITED Director 2000-11-07 CURRENT 2000-03-10 Active
MARTIN GRAHAM BLAKE KENDOR PROPERTIES LIMITED Director 1993-03-04 CURRENT 1991-03-04 Active
STUART TREVOR COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
STUART TREVOR COCK MERSEA HOMES (WESTERFIELD) LIMITED Director 2010-03-31 CURRENT 2010-01-19 Active
STUART TREVOR COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
STUART TREVOR COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
STUART TREVOR COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
STUART TREVOR COCK MERSEA HOMES LIMITED Director 1992-02-01 CURRENT 1990-02-01 Active
STUART TREVOR COCK MERSEA HOMES HOLDINGS LIMITED Director 1992-02-01 CURRENT 1990-02-02 Liquidation
STUART TREVOR COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
STUART TREVOR COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off
TREVOR STEPHEN COCK IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
TREVOR STEPHEN COCK MERSEA HOMES (IPSWICH) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
TREVOR STEPHEN COCK CAPSTAN HOMES LIMITED Director 1992-05-28 CURRENT 1974-02-07 Active - Proposal to Strike off
TREVOR STEPHEN COCK EAGLE ESTATES ESSEX LIMITED Director 1992-02-06 CURRENT 1970-04-14 Active - Proposal to Strike off
TREVOR STEPHEN COCK MERSEA HOMES LIMITED Director 1992-02-01 CURRENT 1990-02-01 Active
TREVOR STEPHEN COCK MERSEA HOMES HOLDINGS LIMITED Director 1992-02-01 CURRENT 1990-02-02 Liquidation
TREVOR STEPHEN COCK KINGSGATE GROUP LIMITED Director 1992-02-01 CURRENT 1990-02-01 Liquidation
TREVOR STEPHEN COCK KINGSGATE (UK) LIMITED Director 1991-07-17 CURRENT 1974-04-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-30
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 45 Kingsland Road West Mersea Colchester Essex CO5 8RA
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-08-15600Appointment of a voluntary liquidator
2019-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-31
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0123/04/16 ANNUAL RETURN FULL LIST
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0123/04/15 ANNUAL RETURN FULL LIST
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0123/04/14 ANNUAL RETURN FULL LIST
2013-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-05-10AR0123/04/13 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-11AR0123/04/12 ANNUAL RETURN FULL LIST
2011-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-05-18AR0123/04/11 ANNUAL RETURN FULL LIST
2010-05-06AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STEPHEN COCK / 23/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TREVOR COCK / 23/04/2010
2010-03-18AA01Current accounting period extended from 31/03/10 TO 30/09/10
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aReturn made up to 23/04/09; full list of members
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aReturn made up to 23/04/08; full list of members
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS; AMEND
2001-07-17288aNEW DIRECTOR APPOINTED
2001-05-21363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25CERTNMCOMPANY NAME CHANGED EAGLE INVESTMENTS (WEST MERSEA) LIMITED CERTIFICATE ISSUED ON 26/10/00
2000-10-17225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-14363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-22363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1997-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-07363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1996-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-01363sRETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-01363sRETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1994-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 23/09/94
1994-11-03ELRESS366A DISP HOLDING AGM 23/09/94
1994-11-03ELRESS252 DISP LAYING ACC 23/09/94
1994-09-14AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-16363sRETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS
1994-05-16288DIRECTOR RESIGNED
1994-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-07363sRETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS
1992-08-24AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRIARLEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-01
Notices to Creditors2019-08-01
Appointment of Liquidators2019-08-01
Fines / Sanctions
No fines or sanctions have been issued against BRIARLEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-11-28 Outstanding MERSEA HOMES LIMITED
MORTGAGE 2000-11-25 Outstanding MERSEA HOMES LIMITED
MORTGAGE 2000-11-25 Outstanding MERSEA HOMES LIMITED
MORTGAGE 2000-11-25 Outstanding MERSEA HOMES LIMITED
DEBENTURE 2000-11-25 Outstanding MERSEA HOMES LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIARLEY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BRIARLEY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIARLEY HOMES LIMITED
Trademarks
We have not found any records of BRIARLEY HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIARLEY HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-02-26 GBP £998 Interest Payable
Suffolk County Council 2014-02-26 GBP £998 Receipts In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIARLEY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIARLEY HOMES LIMITEDEvent Date2019-07-31
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily. That Michaela Joy Hall was appointed liquidator for the purposes of such winding up. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 31 July 2019 . Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk. Stuart Trevor Cock , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRIARLEY HOMES LIMITEDEvent Date2019-07-31
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF by 28 August 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 31 July 2019 . Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk. Michaela Joy Hall , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIARLEY HOMES LIMITEDEvent Date2019-07-31
Michaela Joy Hall of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF : Further information about this case is available from Nicole Jurado at the offices of Kingston Smith & Partners LLP on 01727 896015 or at njurado@ks.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIARLEY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIARLEY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.