Dissolved
Dissolved 2014-11-13
Company Information for BRANTOME LIMITED
FENCHURCH STREET, LONDON, EC3M,
|
Company Registration Number
05196272
Private Limited Company
Dissolved Dissolved 2014-11-13 |
Company Name | |
---|---|
BRANTOME LIMITED | |
Legal Registered Office | |
FENCHURCH STREET LONDON | |
Company Number | 05196272 | |
---|---|---|
Date formed | 2004-08-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-11-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-04 21:02:04 |
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 | ||
---|---|---|---|---|
BRANTOME 2 LIMITED | 8 EMERALD STREET LONDON WC1N 3QA | Dissolved | Company formed on the 2013-10-25 | |
BRANTOME 3 LIMITED | 8 EMERALD STREET LONDON WC1N 3QA | Active - Proposal to Strike off | Company formed on the 2016-03-08 | |
BRANTOME BUSINESS SERVICES LIMITED | CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ | Active | Company formed on the 2013-08-13 | |
BRANTOME FITNESS LLC | California | Unknown | ||
BRANTOME HOLDINGS PTY LTD | Active | Company formed on the 2013-05-17 | ||
BRANTOME INVESTMENTS LIMITED | Thomas Edge House Tunnell Street St Helier Jersey JE2 4LU | Live | Company formed on the 2005-03-21 | |
BRANTOME INVESTMENTS PTY. LTD. | VIC 3437 | Active | Company formed on the 2001-06-01 | |
BRANTOME PROPERTY MANAGEMENT LIMITED | WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | Dissolved | Company formed on the 2013-12-13 | |
BRANTOME PTY. LTD. | Active | Company formed on the 1985-04-29 | ||
BRANTOME PTY. LTD. | QLD 4350 | Active | Company formed on the 1990-06-22 | |
BRANTOME PROPERTY LIMITED | BRANTOME THE DRIVE DURHAM ROAD GATESHEAD NE9 5BL | Active | Company formed on the 2023-12-06 | |
BRANTOME SUPER PTY LTD | Active | Company formed on the 2016-11-04 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JEFFREY GREEN |
||
KEVIN JEFFREY GREEN |
||
DAVID WHARIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QD DESIGN LTD | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
HOUSE HK LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2014-06-24 | |
QD HOLDINGS LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2002-04-11 | Dissolved 2014-04-01 | |
SEG RESEARCH LIMITED | Company Secretary | 2004-08-03 | CURRENT | 2004-08-03 | Dissolved 2014-12-23 | |
SPECIALIST ASSET FINANCE LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
PULTENEY HOMES LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Liquidation | |
CUSTOM INSULATION LTD | Director | 2017-01-18 | CURRENT | 2015-10-19 | Active | |
APPROVED ACOUSTIC APPLICATIONS LIMITED | Director | 2015-07-08 | CURRENT | 2007-02-19 | Dissolved 2018-08-04 | |
HODGSON & HODGSON GROUP LIMITED | Director | 2015-07-08 | CURRENT | 1981-07-15 | Liquidation | |
WROGEL MANAGEMENT LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
PULTENEY HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active | |
HOUSE HK LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2014-06-24 | |
QD HOLDINGS LIMITED | Director | 2002-07-18 | CURRENT | 2002-04-11 | Dissolved 2014-04-01 | |
L'ECURIE UK LIMITED | Director | 2018-08-08 | CURRENT | 2014-03-18 | Active | |
"OUR HOME IN BORDEAUX" UK LIMITED | Director | 2018-05-18 | CURRENT | 2012-01-13 | Active | |
SAINT SIMON HOTEL UK LTD | Director | 2018-01-22 | CURRENT | 2016-05-25 | Active | |
VILLA SAINT SIMON UK LTD | Director | 2018-01-22 | CURRENT | 2016-08-08 | Active | |
BRANTOME 2 LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Dissolved 2017-04-04 | |
MAPLEHURST 28 LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2016-03-22 | |
QD DESIGN LTD | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
HOUSE HK LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2014-06-24 | |
QD HOLDINGS LIMITED | Director | 2002-07-18 | CURRENT | 2002-04-11 | Dissolved 2014-04-01 | |
QD LIMITED | Director | 1991-10-31 | CURRENT | 1981-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 93 GREAT TITCHFIELD STREET LONDON W1W 6RP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 156.73 | |
AR01 | 18/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 18/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 18/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY GREEN / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHARIN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEFFREY GREEN / 10/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 18/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/05--------- £ SI 156@.01=1 £ IC 155/156 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/03/05--------- £ SI 5517@.01=55 £ IC 100/155 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 07/09/04--------- £ SI 9900@.01=99 £ IC 1/100 | |
RES13 | ART 2.2 N/A FOR 1 MONTH 30/03/05 | |
122 | S-DIV 02/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2014-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRANTOME LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRANTOME LIMITED | Event Date | 2014-06-02 |
Notice is hereby given that a General Meeting of the members of Brantome Limited (In Liquidation) will be held at 11.00 am on 4 August 2014. The meeting will be held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London EC3M 5JD. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding up of the Company has been conducted and to give any explanation that he may consider necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. Proxies to be used at the meeting should be lodged at The MacDonald Partnership Plc, 100 Fenchurch Street, London EC3M 5JD no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 20 December 2013. Office Holder details: Elizabeth Aird-Brown, (IP No. 10910) of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London EC3M 5JD For further information please contact: Grace Nicholls on 020 3298 0830 or by email: grace_nicholls@tmp.co.uk | |||
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. |