Liquidation
Company Information for BRS PROPERTIES LIMITED
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW,
|
Company Registration Number
04529655
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRS PROPERTIES LIMITED | |
Legal Registered Office | |
Fifteen Rosehill Montgomery Way Carlisle CA1 2RW Other companies in WD4 | |
Company Number | 04529655 | |
---|---|---|
Company ID Number | 04529655 | |
Date formed | 2002-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-09-10 | |
Return next due | 2024-09-24 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-09 14:20:14 |
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 | ||
---|---|---|---|---|
BRS Properties, LLC | 2497 Power Rd Unit 5 Grand Junction CO 81507 | Good Standing | Company formed on the 2014-07-24 | |
BRS PROPERTIES, L.L.C. | 421 W BROADWAY STE 200 COUNCIL BLUFFS IA 51503 | Active | Company formed on the 2007-03-20 | |
BRS PROPERTIES, L.P. | PO BOX 369 GAINESVILLE TX 76241 | ACTIVE | Company formed on the 2012-03-16 | |
BRS PROPERTIES, LLC | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Dissolved | Company formed on the 2006-10-23 | |
BRS PROPERTIES, LLC | 3555 W RENO AVENUE LAS VEGAS NV 89118 | Permanently Revoked | Company formed on the 2008-06-19 | |
BRS PROPERTIES, INC | Default | Company formed on the 2014-10-10 | ||
BRS PROPERTIES, LLC | 27233 LAUREL CHASE LANE WESLEY CHAPEL FL 33544 | Inactive | Company formed on the 2006-07-06 | |
BRS PROPERTIES LLC | Georgia | Unknown | ||
BRS PROPERTIES INCORPORATED | California | Unknown | ||
BRS PROPERTIES LLC | California | Unknown | ||
BRS PROPERTIES II LLC | California | Unknown | ||
BRS PROPERTIES LLC | California | Unknown | ||
BRS PROPERTIES LLC | North Carolina | Unknown | ||
Brs Properties LLC | Indiana | Unknown | ||
BRS PROPERTIES INC | British Columbia | Dissolved | ||
BRS PROPERTIES LLC | 951 NE VENTURA ST ROSEBURG OR 97470 | Active | Company formed on the 2019-03-04 | |
BRS PROPERTIES LLC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN SAMUEL MAGOR HOOKER |
||
ANDREW DAVID O'BRIEN |
||
RALPH VENTURA SHERRIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NOEL KING |
Company Secretary | ||
STEPHEN NOEL KING |
Director | ||
ELIZABETH ANN SHERRIFF |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ABBEYFIELD WEST HERTS SOCIETY LIMITED | Director | 2018-08-10 | CURRENT | 1972-11-30 | Active | |
PARMITER'S SCHOOL | Director | 2011-07-07 | CURRENT | 2011-06-08 | Active | |
CHARITEEGOLF LIMITED | Director | 2010-06-03 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
METRO COMMERCIAL PRINTING LIMITED | Director | 1998-09-07 | CURRENT | 1998-09-07 | Active | |
NETRONIX INTEGRATION LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 15/07/24 FROM Larkhall Rise Rucklers Lane Kings Langley Hertfordshire WD4 9LD | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2023-06-13 | ||
Director's details changed for Mr Ralph Ventura Sherriff on 2023-06-13 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID O'BRIEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Ralph Ventura Sherriff as a person with significant control on 2016-09-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID O'BRIEN | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 146000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 146000 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 146000 | |
RES01 | ADOPT ARTICLES 05/04/2016 | |
RES01 | ADOPT ARTICLES 05/04/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING | |
CH01 | Director's details changed for Ralph Sherriff on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM Southcot Wayside Chipperfield Herts WD4 9JJ | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ralph Sherriff on 2012-01-30 | |
AR01 | 09/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SOUTHCOT WAYSIDE CHIPPERFIELD HERTFORDSHIRE WD4 9JJ | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHERRIFF / 20/09/2010 | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SAMUEL MAGOR HOOKER / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: KIRK COTTAGE 1 CHURCH STREET BOVINGDON HERTFORDSHIRE HP3 0LU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 20/09/04 | |
RES04 | £ NC 1000/120000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/09/04--------- £ SI 119999@1=119999 £ IC 1/120000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 18 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG | |
CERTNM | COMPANY NAME CHANGED ES 2000 LIMITED CERTIFICATE ISSUED ON 07/04/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2024-07-11 |
Resolution | 2024-07-11 |
Appointmen | 2024-07-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
LEGAL MORTGAGE | Satisfied | CAPITAL HOME LOANS LIMITED |
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 BRS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRS PROPERTIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRS PROPERTIES LIMITED | Event Date | 2024-07-11 |
Company Number: 04529655 Name of Company: BRS PROPERTIES LIMITED Nature of Business: Letting of property Registered office: Larkhall Rise, Rucklers Lane, Kings Langley, Hertfordshire, WD4 9LD Principa… | |||
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. |