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

BRAYSON CONSTRUCTION LIMITED

167-169 Great Portland Street Great Portland Street, GREAT PORTLAND STREET, London, W1W 5PF,
Company Registration Number
05526291
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brayson Construction Ltd
BRAYSON CONSTRUCTION LIMITED was founded on 2005-08-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brayson Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAYSON CONSTRUCTION LIMITED
 
Legal Registered Office
167-169 Great Portland Street Great Portland Street
GREAT PORTLAND STREET
London
W1W 5PF
Other companies in WC2H
 
Previous Names
BRAYSON CONSTRUCTION & DEVELOPMENT LIMITED24/10/2006
Filing Information
Company Number 05526291
Company ID Number 05526291
Date formed 2005-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-09-30
Account next due 2021-06-30
Latest return 2019-11-28
Return next due 2021-01-09
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-08 12:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAYSON CONSTRUCTION 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.

Company Officers of BRAYSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL CLARK
Director 2006-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROWAN BRIGITTE CLARK
Company Secretary 2006-11-13 2009-07-01
MARCUS JAMES RICHARD CHAMBERS
Company Secretary 2006-04-10 2006-11-13
SANDRA ANN CLARK
Director 2005-08-03 2006-10-01
ROWAN CLARK
Company Secretary 2005-08-03 2006-04-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-08-03 2005-08-03
LONDON LAW SERVICES LIMITED
Nominated Director 2005-08-03 2005-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL CLARK VALLEY RESORTS LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
ANDREW PAUL CLARK GREEN VALLEY RESORT LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
ANDREW PAUL CLARK TOWAN VALLEY LAND COMPANY TWO LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
ANDREW PAUL CLARK TOWAN VALLEY LAND COMPANY LIMITED Director 2016-10-20 CURRENT 2016-10-20 In Administration/Administrative Receiver
ANDREW PAUL CLARK UNA RESORTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
ANDREW PAUL CLARK TOWAN VALLEY HOLDINGS LTD Director 2015-12-17 CURRENT 2015-02-16 Active - Proposal to Strike off
ANDREW PAUL CLARK TOWAN VALLEY THREE LTD Director 2015-12-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW PAUL CLARK TOWAN VALLEY ONE LTD Director 2015-11-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW PAUL CLARK FRESH SEAVIEWS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2016-12-13
ANDREW PAUL CLARK TOWAN VALLEY TWO LTD Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
ANDREW PAUL CLARK JABTORC INVESTMENTS LTD Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ANDREW PAUL CLARK TOWAN VALLEY MANAGEMENT COMPANY LIMITED Director 2013-10-01 CURRENT 2011-09-15 Active
ANDREW PAUL CLARK TREVARRACK CONSTRUCTION LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
ANDREW PAUL CLARK CC LEISURE CONCEPTS (CARBIS BAY) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
ANDREW PAUL CLARK PROPERTY CONCEPTS CORNWALL LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-03-08
ANDREW PAUL CLARK ESCAPE LETTINGS (UK) LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-12-13
ANDREW PAUL CLARK ESCAPE SALES (UK) LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-12-13
ANDREW PAUL CLARK ESCAPE (UK) LTD Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
ANDREW PAUL CLARK TREGOYNE CONSTRUCTION LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active - Proposal to Strike off
ANDREW PAUL CLARK CC LEISURE CONCEPTS LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
ANDREW PAUL CLARK BRAYSON HOLDINGS LIMITED Director 2006-09-22 CURRENT 2006-09-22 Liquidation
ANDREW PAUL CLARK BRAYSON HOMES LIMITED Director 2006-09-21 CURRENT 2006-09-21 Active - Proposal to Strike off
ANDREW PAUL CLARK BRAYSON LETTINGS LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2018-06-12

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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-08CESSATION OF BRAYSON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARK
2023-03-08Director's details changed for Mr Andrew Paul Clark on 2023-03-01
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG England
2023-03-08Director's details changed for Mr Andrew Paul Clark on 2023-03-08
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-06DISS40Compulsory strike-off action has been discontinued
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-03-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-24DISS40Compulsory strike-off action has been discontinued
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-23DISS40Compulsory strike-off action has been discontinued
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0103/08/15 ANNUAL RETURN FULL LIST
2015-12-18CH01Director's details changed for Mr Andrew Paul Clark on 2015-09-20
2015-12-18AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-12-24DISS40Compulsory strike-off action has been discontinued
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM Top Floor 67 Lemon Street Truro Cornwall TR1 2PN England
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0103/08/13 FULL LIST
2013-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-01-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CLARK / 31/12/2011
2012-09-05AR0103/08/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-08-22AR0103/08/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 3A TRECERCUS INDUSTRIAL ESTATE PADSTOW CORNWALL PL28 8RW
2011-03-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010
2010-10-15AA31/03/09 TOTAL EXEMPTION SMALL
2010-08-20AR0103/08/10 FULL LIST
2009-08-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-08-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-08-18363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY ROWAN CLARK
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8
2008-12-23363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-14363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-2888(2)RAD 12/11/07--------- £ SI 1@1.000=1 £ IC 1/2
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-18363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-05225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 2 PARC EGLOS ST MERRYN PADSTOW CORNWALL PL28 8NW
2006-11-20288bSECRETARY RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-10-24CERTNMCOMPANY NAME CHANGED BRAYSON CONSTRUCTION & DEVELOPME NT LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-10-17288bDIRECTOR RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-20363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: OFFICE 51 MERIDIAN HOUSE HERON WAY TRURO CORNWALL TR1 2XN
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288bSECRETARY RESIGNED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 9 TOLL BAR CORNER LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9BU
2005-08-25288bSECRETARY RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BRAYSON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-07-29
Fines / Sanctions
No fines or sanctions have been issued against BRAYSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-16 ALL of the property or undertaking has been released from charge DONAL FINBARR LUCEY
LEGAL CHARGE 2008-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 144,000
Creditors Due After One Year 2012-03-31 £ 144,000
Creditors Due After One Year 2011-03-31 £ 144,000
Creditors Due Within One Year 2013-03-31 £ 839,939
Creditors Due Within One Year 2012-03-31 £ 756,257
Creditors Due Within One Year 2012-03-31 £ 756,257
Creditors Due Within One Year 2011-03-31 £ 754,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 BRAYSON CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Current Assets 2013-03-31 £ 770,478
Current Assets 2012-03-31 £ 771,355
Current Assets 2012-03-31 £ 771,355
Current Assets 2011-03-31 £ 760,855
Debtors 2013-03-31 £ 68,057
Debtors 2012-03-31 £ 68,934
Debtors 2012-03-31 £ 68,934
Debtors 2011-03-31 £ 58,434
Secured Debts 2013-03-31 £ 696,106
Secured Debts 2012-03-31 £ 788,139
Secured Debts 2012-03-31 £ 788,139
Secured Debts 2011-03-31 £ 788,139
Stocks Inventory 2013-03-31 £ 702,421
Stocks Inventory 2012-03-31 £ 702,421
Stocks Inventory 2012-03-31 £ 702,421
Stocks Inventory 2011-03-31 £ 702,421
Tangible Fixed Assets 2012-03-31 £ 98,107
Tangible Fixed Assets 2012-03-31 £ 98,107
Tangible Fixed Assets 2011-03-31 £ 97,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAYSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAYSON CONSTRUCTION LIMITED
Trademarks
We have not found any records of BRAYSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAYSON CONSTRUCTION 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 (82110 - Combined office administrative service activities) as BRAYSON CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRAYSON CONSTRUCTION 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 TypePetitions to Wind Up (Companies)
Defending partyBRAYSON CONSTRUCTION LIMITEDEvent Date2009-05-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1543 A Petition to wind up the above named Company of 3A Trecercus Industrial Estate, Padstow, Cornwall PL28 8RW presented on 29 May 2009 by MAGNET LIMITED of 3 Allington Way, Yarm Road Business Park, Darlington, County Durham DL1 4XT claiming to be a Creditor of the Company will be heard at The Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG on 11 August 2009 at 10.30 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 Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2009. The Petitioners solicitor is Burr Sugden , 23-27 Devonshire Street, Keighley, West Yorkshire BD21 2BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAYSON CONSTRUCTION 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 BRAYSON CONSTRUCTION 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.