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

BRAIFORM (UK) LIMITED

Central Working White City 4th Floor, 80 Wood Lane, London, W12 0BZ,
Company Registration Number
03817289
Private Limited Company
Liquidation

Company Overview

About Braiform (uk) Ltd
BRAIFORM (UK) LIMITED was founded on 1999-07-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Braiform (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
SPOTLESS PLASTICS (UK) LIMITED15/11/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAIFORM (UK) 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 BRAIFORM (UK) LIMITED
The following companies were found which have the same name as BRAIFORM (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAIFORM (UK) LIMITED Unknown

Company Officers of BRAIFORM (UK) LIMITED

Current Directors
Officer Role Date Appointed
BEN JAMES HUNT
Director 2013-11-01
GRAEME ANDREW SCOTT RUTHERFORD
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MURPHY
Director 2009-03-01 2013-11-08
NICHOLAS JOHAN ENTE
Director 2012-05-03 2013-11-01
STEVEN MICHAEL DONEGAN
Company Secretary 2009-03-31 2012-08-23
ANDRE CARSTENS
Company Secretary 2008-07-01 2012-08-16
ANDRE CARSTENS
Director 2007-07-01 2012-08-16
JOSEF PETER FARNIK
Director 2007-08-01 2012-08-16
PETER LORIS SOLOMON
Director 2011-10-21 2012-04-20
NICHOLAS JOHAN ENTE
Director 2009-03-01 2011-10-21
MARTYN JAMES SHEPLEY
Director 2005-06-30 2009-04-03
MICHAEL NATHAN GIVONI
Company Secretary 2007-07-01 2009-03-31
PETER ALEXANDER WILSON
Director 1999-07-27 2008-12-31
MAURICE RAYMOND LAWRENCE NICHOLSON
Director 2005-06-30 2007-08-01
JOHN JOSEPH BONGIORNO
Company Secretary 2006-10-27 2007-06-30
JOHN JOSEPH BONGIORNO
Director 1999-10-20 2007-06-30
BRIAN STUART BLYTHE
Director 1999-07-27 2007-03-31
JUDITH-ANNE O'SULLIVAN
Company Secretary 2003-12-23 2006-10-27
RONALD BARRY EVANS
Director 1999-10-20 2005-06-30
WAYNE DOUGLAS MCDONALD
Company Secretary 1999-10-20 2003-12-23
FREDERIK HENDRIK BIERENBROODSPOT
Company Secretary 2001-03-27 2001-06-30
BRIAN STUART BLYTHE
Company Secretary 1999-07-27 1999-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-27 1999-07-27
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-27 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN JAMES HUNT BRAITRIM GROUP LIMITED Director 2013-11-01 CURRENT 1987-04-23 Active - Proposal to Strike off
GRAEME ANDREW SCOTT RUTHERFORD PLASTIFORM LIMITED Director 2009-03-01 CURRENT 1994-08-04 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM DIRECT LIMITED Director 2009-03-01 CURRENT 1994-06-23 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM PACKAGING (U.K.) LIMITED Director 2009-03-01 CURRENT 1973-09-21 Dissolved 2016-04-14
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM GROUP LIMITED Director 2009-03-01 CURRENT 1987-04-23 Active - Proposal to Strike off
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM HOLDINGS LIMITED Director 2009-03-01 CURRENT 1997-12-22 Active - Proposal to Strike off
GRAEME ANDREW SCOTT RUTHERFORD BRAITRIM (U.K.) LIMITED Director 2009-03-01 CURRENT 1961-10-06 Liquidation

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
2021-09-09L64.07Compulsory liquidation. Notice of completion of liquidation
2020-07-20COCOMPCompulsory winding up order
2020-07-14COCOMPCompulsory winding up order
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Braitrim House 98 Victoria Road London NW10 6NB
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 7463767
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 7463767
2015-08-21AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-21AD02Register inspection address changed from 6th Floor 10 Dominion Street London EC2M 2EE to 98 Victoria Road London NW10 6NB
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 7463767
2014-09-24AR0127/07/14 ANNUAL RETURN FULL LIST
2014-09-24CH01Director's details changed for Mr Graeme Andrew Scott Rutherford on 2014-04-01
2014-08-29MISCSection 519
2014-04-29SH0131/03/14 STATEMENT OF CAPITAL GBP 7463767
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038172890001
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY
2013-11-28AP01DIRECTOR APPOINTED BEN JAMES HUNT
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE
2013-11-12RES13COMPANY BUSINESS 01/11/2013
2013-11-12RES01ADOPT ARTICLES 12/11/13
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038172890001
2013-08-21AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-05AAFULL ACCOUNTS MADE UP TO 03/07/12
2012-11-15RES15CHANGE OF NAME 14/11/2012
2012-11-15CERTNMCOMPANY NAME CHANGED SPOTLESS PLASTICS (UK) LIMITED CERTIFICATE ISSUED ON 15/11/12
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DONEGAN
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF FARNIK
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE CARSTENS
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY ANDRE CARSTENS
2012-07-31AR0127/07/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOLOMON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ENTE
2011-11-02AP01DIRECTOR APPOINTED MR PETER LORIS SOLOMON
2011-09-15AAFULL ACCOUNTS MADE UP TO 28/06/11
2011-08-08AR0127/07/11 FULL LIST
2011-07-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-01AAFULL ACCOUNTS MADE UP TO 29/06/10
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM BRAITRIM HOUSE 98 VICTORIA ROAD LONDON NW10 6NB
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF PETER FARNIK / 06/09/2010
2010-09-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-24AR0127/07/10 FULL LIST
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O MINTER ELLISON 10 DOMINION STREET LONDON EC2M 2EE
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW SCOTT RUTHERFORD / 02/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHAN ENTE / 05/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CARSTENS / 16/06/2010
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-27363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 01/07/08
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEF FARNIK / 24/04/2009
2009-04-08288aDIRECTOR APPOINTED MR NICHOLAS JOHAN ENTE
2009-04-08288aSECRETARY APPOINTED MR STEVEN MICHAEL DONEGAN
2009-04-08288aDIRECTOR APPOINTED MR GRAEME ANDREW SCOTT RUTHERFORD
2009-04-08288aDIRECTOR APPOINTED MR JOSEPH MURPHY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARTYN SHEPLEY
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GIVONI
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PETER WILSON
2008-08-06363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-16288aSECRETARY APPOINTED MR ANDRE CARSTENS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDRE CARSTENS / 01/07/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 03/07/07
2007-08-09288bDIRECTOR RESIGNED
2007-08-09363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAIFORM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-03-19
Fines / Sanctions
No fines or sanctions have been issued against BRAIFORM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-01 Satisfied PEP SERVICES PTY LTD AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-07-03

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

Intangible Assets
Patents
We have not found any records of BRAIFORM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAIFORM (UK) LIMITED
Trademarks
We have not found any records of BRAIFORM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIFORM (UK) 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 (96090 - Other service activities n.e.c.) as BRAIFORM (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRAIFORM (UK) 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 TypeWinding-Up Orders
Defending partyBRAIFORM (UK) LIMITEDEvent Date2020-03-02
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 TypePetitions to Wind Up (Companies)
Defending partyBRAIFORM (UK) LIMITEDEvent Date2020-01-06
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIFORM (UK) 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 BRAIFORM (UK) 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.