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

MIKE BRADLEY CONTRACTING LIMITED

SHILTON, COVENTRY, CV7,
Company Registration Number
02439814
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Mike Bradley Contracting Ltd
MIKE BRADLEY CONTRACTING LIMITED was founded on 1989-11-03 and had its registered office in Shilton. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
MIKE BRADLEY CONTRACTING LIMITED
 
Legal Registered Office
SHILTON
COVENTRY
 
Filing Information
Company Number 02439814
Date formed 1989-11-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-10-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 23:52:32
Primary Source:Companies House
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.

Company Officers of MIKE BRADLEY CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROGERS
Company Secretary 2009-04-16
JULIE ANN WHITE
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLIN WHITE
Company Secretary 2008-04-04 2009-04-15
JOYCE MARIE WHITE
Company Secretary 2002-06-26 2008-04-04
JOYCE MARIE WHITE
Director 2002-06-26 2008-04-04
COLIN FREDERICK WHITE
Company Secretary 2001-01-31 2002-06-26
COLIN FREDERICK WHITE
Director 2001-01-31 2002-06-26
PETER JOSEPH WHITE
Director 2001-01-31 2002-06-26
SHEREE ANN BRADLEY
Company Secretary 1998-07-24 2001-01-31
MICHAEL BRADLEY
Director 1991-11-03 2001-01-31
RICHARD DUFF
Director 2000-10-23 2001-01-31
MICHAEL BRADLEY
Company Secretary 1994-07-12 1998-07-24
SHEREE ANN BRADLEY
Director 1991-11-03 1998-07-24
JAMES HUNTER
Director 1996-02-16 1996-04-03
STEPHEN CROSSFIELD
Director 1993-11-04 1996-03-28
DAREN JONES
Director 1994-02-01 1996-02-02
SHEREE ANN BRADLEY
Company Secretary 1991-11-03 1994-07-07
BARRY KNOWLES
Director 1993-01-28 1993-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN WHITE BUILD UK GROUP LIMITED Director 2015-09-01 CURRENT 2015-05-19 Active
JULIE ANN WHITE PLYMPTON PARK MANAGEMENT COMPANY LIMITED Director 2015-08-31 CURRENT 2007-07-25 Active
JULIE ANN WHITE D-SCAN LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2014-03-18
JULIE ANN WHITE D-FIRESTOP LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-10-07
JULIE ANN WHITE WHITES PROPERTIES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
JULIE ANN WHITE SPEEDBORE DIAMOND DRILLING (NORTHERN) LIMITED Director 2008-03-19 CURRENT 1976-02-16 Dissolved 2014-10-07
JULIE ANN WHITE D-DRILL LIMITED Director 2002-09-10 CURRENT 2002-09-10 Active
JULIE ANN WHITE BURRIDGE DRILLING AND CUTTING LIMITED Director 2002-06-26 CURRENT 1995-09-26 Dissolved 2014-10-07
JULIE ANN WHITE SUPERFLOOR LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JULIE ANN WHITE WHITE DIAMOND PRODUCTS LIMITED Director 1993-02-08 CURRENT 1975-07-25 Dissolved 2014-10-07
JULIE ANN WHITE D-DRILL (MASTER DRILLERS) LIMITED Director 1993-02-08 CURRENT 1977-09-27 Active

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
2014-10-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-17DS01APPLICATION FOR STRIKING-OFF
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 960
2014-01-13AR0119/10/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-24AR0119/10/12 FULL LIST
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26AR0119/10/11 FULL LIST
2011-01-17AR0119/10/10 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-29AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2009-11-18AR0119/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANN WHITE / 02/10/2009
2009-11-17AP03SECRETARY APPOINTED MR ALAN ROGERS
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITE
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITE
2009-03-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE WHITE / 01/10/2008
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-15363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2008-04-19288aSECRETARY APPOINTED DAVID COLIN WHITE
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOYCE WHITE
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-20363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/03
2003-10-25363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-11363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bSECRETARY RESIGNED
2002-07-15288aNEW SECRETARY APPOINTED
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-23363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-06-19288bSECRETARY RESIGNED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: UNIT 16 HOTCHKISS WAY BINLEY INDUSTRIAL ESTATE BINLEY COVENTRY CV3 2RL
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-23363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-08-05288bSECRETARY RESIGNED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05288aNEW SECRETARY APPOINTED
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIKE BRADLEY CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIKE BRADLEY CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

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 MIKE BRADLEY CONTRACTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 960
Current Assets 2012-04-01 £ 960
Debtors 2012-04-01 £ 960
Shareholder Funds 2012-04-01 £ 960

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIKE BRADLEY CONTRACTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MIKE BRADLEY CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE BRADLEY CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MIKE BRADLEY CONTRACTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MIKE BRADLEY CONTRACTING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE BRADLEY CONTRACTING 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 MIKE BRADLEY CONTRACTING 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.