Company Information for M. BRAITHWAITE LIMITED
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, WILTSHIRE, SP3 4UF,
|
Company Registration Number
05873939
Private Limited Company
Liquidation |
Company Name | |
---|---|
M. BRAITHWAITE LIMITED | |
Legal Registered Office | |
Units 1 To 3 Hilltop Business Park Devizes Road Salisbury WILTSHIRE SP3 4UF Other companies in DL9 | |
Company Number | 05873939 | |
---|---|---|
Company ID Number | 05873939 | |
Date formed | 2006-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-07-31 | |
Account next due | 30/04/2022 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-03-15 12:02:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BRAITHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA BRAITHEWAITE |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Montpeller Prefessional (Galloway) Limited Sanderson House Station Road Horsforth Leeds LS18 5NT | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Braithewaite on 2018-07-11 | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/17 FROM Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Paula Braithewaite on 2016-07-13 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of C/O Montpelier Professional (Galloway) Limited 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM STRAFFEN HOUSE THE STABLES ASKE RICHMOND YORKSHIRE DG10 5HG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, STRAFFEN HOUSE THE STABLES, ASKE, RICHMOND, YORKSHIRE, DG10 5HG | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Braithewaite on 2010-07-12 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 1AQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 12/07/06 | |
ELRES | S80A AUTH TO ALLOT SEC 12/07/06 | |
88(2)R | AD 14/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-23 |
Resolution | 2020-12-23 |
Notices to | 2020-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 M. BRAITHWAITE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M. BRAITHWAITE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M. BRAITHWAITE LIMITED | Event Date | 2020-12-23 |
Name of Company: M. BRAITHWAITE LIMITED Company Number: 05873939 Nature of Business: Contractual services Registered office: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4U… | |||
Initiating party | Event Type | Resolution | |
Defending party | M. BRAITHWAITE LIMITED | Event Date | 2020-12-23 |
Initiating party | Event Type | Notices to | |
Defending party | M. BRAITHWAITE LIMITED | Event Date | 2020-12-23 |
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. |