Liquidation
Company Information for BRONDESBURY BUILDING LIMITED
NEIL O'SULLIVAN & ASSOCIATES, 31 CRICKLEWOOD BROADWAY, LONDON, NW2 3JX,
|
Company Registration Number
05472860
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRONDESBURY BUILDING LIMITED | |
Legal Registered Office | |
NEIL O'SULLIVAN & ASSOCIATES 31 CRICKLEWOOD BROADWAY LONDON NW2 3JX Other companies in NW2 | |
Company Number | 05472860 | |
---|---|---|
Company ID Number | 05472860 | |
Date formed | 2005-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 18/11/2012 | |
Latest return | 06/06/2014 | |
Return next due | 04/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:22:25 |
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 | ||
---|---|---|---|---|
BRONDESBURY BUILDING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIE BERNADETTE FLAHERTY |
||
JULIAN HUGH GEORGE REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAL GROSSFELD |
Company Secretary | ||
MATISYAHU NACHUM COHEN |
Director | ||
GAL GROSSFELD |
Director | ||
JULIAN HUGH GEORGE REILLY |
Director | ||
JEHUDA MAIMON |
Director | ||
DAVID ROBIN BLAKEY |
Company Secretary | ||
GAL GROSFELD |
Director | ||
ELISHA FLAX |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHG REILLY CONSULTANTS LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:notice of disclaimer (t/sols) | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 31 CRICKLEWOOD BROADWAY LONDON NW2 3JX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM FLAT 3 BELVEDERE HALL 11 THE AVENUE LONDON NW6 7YG | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/12 FROM 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/12 FROM 49 Watford Way London NW4 3JH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/09 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2008 TO 07/01/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MARIE BERNADETTE FLAHERTY | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MATISYAHU COHEN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAL GROSSFELD | |
288a | DIRECTOR APPOINTED JULIAN HUGH GEORGE REILLY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-08-17 |
Winding-Up Orders | 2016-09-22 |
Petitions to Wind Up (Companies) | 2016-08-31 |
Proposal to Strike Off | 2014-06-10 |
Proposal to Strike Off | 2013-02-26 |
Dismissal of Winding Up Petition | 2013-02-13 |
Petitions to Wind Up (Companies) | 2012-11-21 |
Petitions to Wind Up (Companies) | 2012-06-12 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2006-11-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | DOROT PROPERTIES AND HOLDINGS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ENGLISH & CONTINENTAL 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 BRONDESBURY BUILDING LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2020-08-17 |
In the High Court of Justice case number 004125 Notice is hereby given that I intend to declare of First and Final dividend of 0.21p/ to unsecured creditors within a period of 2 months from the last date of proving Creditors who have not proved their debts must do so by 14/10/2020 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 383535 RTLU.Ipswich.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2016-09-05 |
In the High Court Of Justice case number 004125 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2016-07-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4125 A Petition to wind up the above-named Company, Registration Number 05472860, of ,c/o Neil O'Sullivan & Associates, 31 Cricklewood Broadway, London, NW2 3JX, presented on 19 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2013-02-26 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 8019 A Petition to wind up the above-named Company, Registration Number 05472860, of Flat 3 Belvedere Hall, 11 The Avenue, London, NW6 7YG , presented on 17 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 21 November 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 4 February 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 8019 A Petition to wind up the above-named Company, Registration Number 05472860, of Flat 3 Belvedere Hall, 11 The Avenue, London, NW6 7YG , presented on 17 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1636613/37/G) : | |||
Initiating party | GATE-A-MATION LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2012-05-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 3736 A Petition to wind up the above-named Company Brondesbury Building Limited (Registered No 05472860) of 1 The Exchange, Brent Cross Gardens, London NW4 3RJ , presented on 8 May 2012 by GATE-A-MATION LIMITED of Unit 8 Boundary Business Centre, Boundary Way, Woking, Surrey GU21 5DH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (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 Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 29 June 2012 . The Petitioners Solicitor is Barlow Robbins LLP , The Oriel, Sydenham Road, Guildford GU1 3SR . DX 2407 Guildford. Telephone 01483 562901. Fax 01483 446260. (Ref ELA/8307/27.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRONDESBURY BUILDING LIMITED | Event Date | 2006-11-21 |
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. |