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

BRADY PROPERTY DEVELOPMENTS LIMITED

LOWER BARROW KILN ACTON MILL LANE, SUCKLEY, WORCESTER, WORCESTER, WR6 5EJ,
Company Registration Number
06156695
Private Limited Company
Liquidation

Company Overview

About Brady Property Developments Ltd
BRADY PROPERTY DEVELOPMENTS LIMITED was founded on 2007-03-13 and has its registered office in Worcester. The organisation's status is listed as "Liquidation". Brady Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRADY PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
LOWER BARROW KILN ACTON MILL LANE
SUCKLEY
WORCESTER
WORCESTER
WR6 5EJ
Other companies in WR6
 
Filing Information
Company Number 06156695
Company ID Number 06156695
Date formed 2007-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 13/03/2013
Return next due 10/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-06 13:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADY PROPERTY DEVELOPMENTS 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 BRADY PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANETTE AUDIS
Company Secretary 2007-03-13
SHAUN THOMAS BRADY
Director 2007-03-13
NICHOLAS JAMES HUTT
Director 2007-03-13
DAVID LOUGHLIN
Director 2007-03-13
JOHN FRANCIS O'BOYLE
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES HUTT
Company Secretary 2007-03-13 2007-03-13
NICHOLAS JAMES HUTT
Director 2007-03-13 2007-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HUTT FREESTYLEXTREME LIMITED Director 2009-10-02 CURRENT 2004-01-14 Active - Proposal to Strike off
DAVID LOUGHLIN DL SIGNALLING LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
DAVID LOUGHLIN CRYSTAL PERFORMANCE LTD. Director 2012-10-11 CURRENT 2011-06-21 Dissolved 2017-10-10
DAVID LOUGHLIN FREESTYLEXTREME LIMITED Director 2012-10-09 CURRENT 2004-01-14 Active - Proposal to Strike off
DAVID LOUGHLIN DIAMOND PARTNERS INVESTMENTS (UK) LIMITED Director 2010-10-18 CURRENT 2010-08-19 Active
DAVID LOUGHLIN H & L GLOBAL LIMITED Director 2010-09-30 CURRENT 2010-06-16 Dissolved 2013-09-10
DAVID LOUGHLIN 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
JOHN FRANCIS O'BOYLE ENERJ8 HOLDINGS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JOHN FRANCIS O'BOYLE APEL GLOBAL LIMITED Director 2017-05-09 CURRENT 2015-07-07 Active
JOHN FRANCIS O'BOYLE JOMA HOLDINGS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
JOHN FRANCIS O'BOYLE G2A LIMITED Director 2016-11-29 CURRENT 2016-11-29 Liquidation
JOHN FRANCIS O'BOYLE ENERJ8 WINSFORD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JOHN FRANCIS O'BOYLE ICORE GROUP LTD Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2017-07-25
JOHN FRANCIS O'BOYLE RAILWAY EXCHANGE TRAINING ACADEMY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
JOHN FRANCIS O'BOYLE WE3 PROPERTY SERVICES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
JOHN FRANCIS O'BOYLE TRAX COMMERCIAL LIMITED Director 2013-05-09 CURRENT 2013-04-26 Liquidation
JOHN FRANCIS O'BOYLE OSL ENGINEERING SERVICES LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2018-06-19

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
2023-08-03Final Gazette dissolved via compulsory strike-off
2023-05-03Compulsory liquidation. Final meeting
2022-04-19WU07Compulsory liquidation winding up progress report
2021-08-13WU07Compulsory liquidation winding up progress report
2019-12-31WU07Compulsory liquidation winding up progress report
2019-03-12WU07Compulsory liquidation winding up progress report
2018-02-05WU07Compulsory liquidation winding up progress report
2016-12-29LIQ MISCINSOLVENCY:Liquidators annual progress report – compulsory liquidation - brought down date 24/10/16
2016-01-08LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/10/2015
2015-02-09LIQ MISCINSOLVENCY:Progress report ends 24/10/2014
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England
2014-01-134.31Compulsory liquidaton liquidator appointment
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM Unit 4 Byron House Lansdowne Court Bumper Way Chippenham Wiltshire SN14 6RZ England
2013-05-29COCOMPCompulsory winding up order
2013-04-12DS02Withdrawal of the company strike off application
2013-03-22LATEST SOC22/03/13 STATEMENT OF CAPITAL;GBP 1000
2013-03-22AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-19SOAS(A)Voluntary dissolution strike-off suspended
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-12-11DS01Application to strike the company off the register
2012-04-24AR0113/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/10 FROM Unit 4 Byronhouse Bumpers Farm Lansdown Court Chippenham Wiltshire SW14 6RZ
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/10 FROM Units 11/12 Villiers House Bumpers Way Bumpers Farm, Chippenham Wiltshire SN14 6RZ
2010-06-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0113/03/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aReturn made up to 13/03/09; full list of members
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BOYLE / 01/01/2009
2008-08-13RES13NO LONGER HOLD SHAREHOLDER MTGS 25/07/2008
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED MR NICHOLAS HUTT
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HUTT
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-15288bDIRECTOR RESIGNED
2007-07-15288aNEW DIRECTOR APPOINTED
2007-07-15288aNEW DIRECTOR APPOINTED
2007-07-1588(2)RAD 24/05/07--------- £ SI 996@1=996 £ IC 4/1000
2007-07-1588(2)RAD 13/03/07--------- £ SI 2@1=2 £ IC 2/4
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRADY PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-29
Winding-Up Orders2013-05-24
Petitions to Wind Up (Companies)2013-04-18
Fines / Sanctions
No fines or sanctions have been issued against BRADY PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BRADY PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRADY PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADY PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRADY PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADY PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as BRADY PROPERTY DEVELOPMENTS 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 BRADY PROPERTY DEVELOPMENTS 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 TypeWinding-Up Orders
Defending partyHAMBLE INTERIORS LTDEvent Date2014-11-03
In the High Court Of Justice case number 006520 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRADY PROPERTY DEVELOPMENTS LIMITEDEvent Date2013-10-25
In the Bath County Court case number 129 Carrying on Business as Property Developers. In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 , I, Barry John Ward (IP Number 2700) of Ward Sheldrake Consultancy , Lower Barrow Kiln, Acton Mill Lane, Suckley, Worcester WR6 5EJ , give notice that I was appointed Liquidator of the above Company on 25 October 2013 , following the making of a Winding-up Order on 15 May 2013.
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRADY PROPERTY DEVELOPMENTS LIMITEDEvent Date2013-05-15
In the Birmingham District Registry case number 6147 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party JOHN O’BOYLEEvent TypePetitions to Wind Up (Companies)
Defending partyBRADY PROPERTY DEVELOPMENTS LIMITEDEvent Date2013-03-11
SolicitorSimon Burn Solicitors
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6147 A Petition to wind up the above-named Company of Unit 4 Byron House, Lansdowne Court, Bumper Way, Chippenham, Wiltshire SN14 6RZ , presented on 11 March 2013 by JOHN OBOYLE , The Weston Centre, Weston Road, Crewe CW1 6FL , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 15 May 2013 , at 1000 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 14 May 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADY PROPERTY DEVELOPMENTS 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 BRADY PROPERTY DEVELOPMENTS 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.