Dissolved 2016-11-22
Company Information for BRANNAN ESTATES LIMITED
DAVENTRY, NORTHAMPTONSHIRE, NN11,
|
Company Registration Number
02968969
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | |
---|---|
BRANNAN ESTATES LIMITED | |
Legal Registered Office | |
DAVENTRY NORTHAMPTONSHIRE | |
Company Number | 02968969 | |
---|---|---|
Date formed | 1994-09-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANNAN ESTATES LIMITED | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN RICHARD MORRIS |
||
IAN RICHARD MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA KATHERINE FAUPEL |
Director | ||
JOHN EDWARD MORRIS |
Director | ||
PETER ROBERTS |
Director | ||
DAVID GEOFFREY BRANNAN MORRIS |
Company Secretary | ||
DAVID GEOFFREY BRANNAN MORRIS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVER NENE REGIONAL PARK | Director | 2016-11-28 | CURRENT | 2007-06-20 | Active | |
FOOD FOR MILES LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Active | |
ST. JAMES CLOSE PROPERTIES LIMITED | Director | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2015-10-20 | |
NORTHCOTE ROAD PROPERTIES LIMITED | Director | 2004-04-19 | CURRENT | 2004-04-19 | Active | |
HEMINGFORD HOLDINGS LIMITED | Director | 2003-08-26 | CURRENT | 2003-08-26 | Dissolved 2018-07-25 | |
HEMINGFORD PROPERTIES LIMITED | Director | 1996-02-01 | CURRENT | 1960-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA FAUPEL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 FULL LIST | |
AR01 | 14/02/16 FULL LIST | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE MORRIS / 16/12/2011 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 14/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MORRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA KATHERINE MORRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD MORRIS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM FIELDS FARM HOUSE PRIORS HARDWICK ROAD UPPER BODDINGTON NORTHANTS N11 6DN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 5-6 CARLOS PLACE MAYFAIR LONDON W1K 3AP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 56 GROSVENOR STREET LONDON W1K 3HZ | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/00 FROM: CROWN HSE CHEQUERS LANE WALTON-ON-THE-HILL TADWORTH SURREY KT20 7ST | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 25/08/96 | |
(W)ELRES | S386 DIS APP AUDS 25/08/96 | |
363s | RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 25/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
(W)ELRES | S366A DISP HOLDING AGM 25/08/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/02/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2011-12-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 0 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
|
|
|
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 BRANNAN ESTATES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Current Assets | 2011-12-01 | £ 20,780 |
Debtors | 2011-12-01 | £ 20,780 |
Shareholder Funds | 2011-12-01 | £ 20,780 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRANNAN ESTATES LIMITED are:
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. |