Liquidation
Company Information for BRAIFORM (UK) LIMITED
Central Working White City 4th Floor, 80 Wood Lane, London, W12 0BZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAIFORM (UK) LIMITED | ||
Legal Registered Office | ||
Central Working White City 4th Floor 80 Wood Lane London W12 0BZ Other companies in NW10 | ||
Previous Names | ||
|
Company Number | 03817289 | |
---|---|---|
Company ID Number | 03817289 | |
Date formed | 1999-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-09 12:02:33 |
Companies House |
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 | ||
---|---|---|---|---|
BRAIFORM (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEN JAMES HUNT |
||
GRAEME ANDREW SCOTT RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH MURPHY |
Director | ||
NICHOLAS JOHAN ENTE |
Director | ||
STEVEN MICHAEL DONEGAN |
Company Secretary | ||
ANDRE CARSTENS |
Company Secretary | ||
ANDRE CARSTENS |
Director | ||
JOSEF PETER FARNIK |
Director | ||
PETER LORIS SOLOMON |
Director | ||
NICHOLAS JOHAN ENTE |
Director | ||
MARTYN JAMES SHEPLEY |
Director | ||
MICHAEL NATHAN GIVONI |
Company Secretary | ||
PETER ALEXANDER WILSON |
Director | ||
MAURICE RAYMOND LAWRENCE NICHOLSON |
Director | ||
JOHN JOSEPH BONGIORNO |
Company Secretary | ||
JOHN JOSEPH BONGIORNO |
Director | ||
BRIAN STUART BLYTHE |
Director | ||
JUDITH-ANNE O'SULLIVAN |
Company Secretary | ||
RONALD BARRY EVANS |
Director | ||
WAYNE DOUGLAS MCDONALD |
Company Secretary | ||
FREDERIK HENDRIK BIERENBROODSPOT |
Company Secretary | ||
BRIAN STUART BLYTHE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAITRIM GROUP LIMITED | Director | 2013-11-01 | CURRENT | 1987-04-23 | Active - Proposal to Strike off | |
PLASTIFORM LIMITED | Director | 2009-03-01 | CURRENT | 1994-08-04 | Dissolved 2016-04-14 | |
BRAITRIM DIRECT LIMITED | Director | 2009-03-01 | CURRENT | 1994-06-23 | Dissolved 2016-04-14 | |
BRAITRIM PACKAGING (U.K.) LIMITED | Director | 2009-03-01 | CURRENT | 1973-09-21 | Dissolved 2016-04-14 | |
BRAITRIM GROUP LIMITED | Director | 2009-03-01 | CURRENT | 1987-04-23 | Active - Proposal to Strike off | |
BRAITRIM HOLDINGS LIMITED | Director | 2009-03-01 | CURRENT | 1997-12-22 | Active - Proposal to Strike off | |
BRAITRIM (U.K.) LIMITED | Director | 2009-03-01 | CURRENT | 1961-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM Braitrim House 98 Victoria Road London NW10 6NB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 7463767 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 7463767 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 6th Floor 10 Dominion Street London EC2M 2EE to 98 Victoria Road London NW10 6NB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 7463767 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 2014-04-01 | |
MISC | Section 519 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 7463767 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172890001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY | |
AP01 | DIRECTOR APPOINTED BEN JAMES HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE | |
RES13 | COMPANY BUSINESS 01/11/2013 | |
RES01 | ADOPT ARTICLES 12/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038172890001 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 03/07/12 | |
RES15 | CHANGE OF NAME 14/11/2012 | |
CERTNM | COMPANY NAME CHANGED SPOTLESS PLASTICS (UK) LIMITED CERTIFICATE ISSUED ON 15/11/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN DONEGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEF FARNIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE CARSTENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDRE CARSTENS | |
AR01 | 27/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SOLOMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE | |
AP01 | DIRECTOR APPOINTED MR PETER LORIS SOLOMON | |
AA | FULL ACCOUNTS MADE UP TO 28/06/11 | |
AR01 | 27/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 29/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM BRAITRIM HOUSE 98 VICTORIA ROAD LONDON NW10 6NB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEF PETER FARNIK / 06/09/2010 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 27/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O MINTER ELLISON 10 DOMINION STREET LONDON EC2M 2EE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW SCOTT RUTHERFORD / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHAN ENTE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CARSTENS / 16/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOSEF FARNIK / 24/04/2009 | |
288a | DIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE | |
288a | SECRETARY APPOINTED MR STEVEN MICHAEL DONEGAN | |
288a | DIRECTOR APPOINTED MR GRAEME ANDREW SCOTT RUTHERFORD | |
288a | DIRECTOR APPOINTED MR JOSEPH MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN SHEPLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL GIVONI | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WILSON | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ANDRE CARSTENS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CARSTENS / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 03/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2020-03-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PEP SERVICES PTY LTD AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES |
|
|
|
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 BRAIFORM (UK) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRAIFORM (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRAIFORM (UK) LIMITED | Event Date | 2020-03-02 |
In the Manchester District Registry case number 000009 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BRAIFORM (UK) LIMITED | Event Date | 2020-01-06 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN MANCHESTER, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-MAN-000009 A Petition to Wind-up the above named Company of Central Working White City, 4th Floor, 80 Wood Lane, London W12 0BZ presented on 6 January 2020 by EASYRECRUITUK.COM LIMITED, Tower Buildings, 48 West George Street, Glasgow G2 1BP claiming to be a Creditor of the above-named Company will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on Monday 2 March 2020 at 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its solicitors in accordance with Rule 7.14 by 16.00 hours on Friday 28 February 2020 . The Petitioner's solicitor is TLT LLP, 3 Hardman Square, Spinningfields, Manchester, M3 3EB; Email: john.fleming@TLTsolicitors.com; Tel: 0333 006 0407; Ref: JF07/090401/7 : | |||
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. |