Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRABCO 724 LIMITED
Company Information for

BRABCO 724 LIMITED

BANK CHAMBERS 2 MOSS STREET, LOW HILL, LIVERPOOL, L6 1HF,
Company Registration Number
06219370
Private Limited Company
Active

Company Overview

About Brabco 724 Ltd
BRABCO 724 LIMITED was founded on 2007-04-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Brabco 724 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRABCO 724 LIMITED
 
Legal Registered Office
BANK CHAMBERS 2 MOSS STREET
LOW HILL
LIVERPOOL
L6 1HF
Other companies in L6
 
Filing Information
Company Number 06219370
Company ID Number 06219370
Date formed 2007-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919678860  
Last Datalog update: 2023-11-06 15:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRABCO 724 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 BRABCO 724 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT COOPER
Company Secretary 2011-09-08
DAVID WILLIAM LEE
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DAVID LEE
Director 2007-07-03 2009-09-25
DAVID KEMBLE
Company Secretary 2007-08-09 2008-05-01
GEOFFREY MALCOLM JOHN HOGG
Company Secretary 2007-07-03 2007-08-09
GEOFFREY MALCOLM JOHN HOGG
Director 2007-07-03 2007-08-09
GORDON MURPHY
Director 2007-07-03 2007-08-09
BRABNERS SECRETARIES LIMITED
Company Secretary 2007-04-19 2007-07-03
BRABNERS DIRECTORS LIMITED
Director 2007-04-19 2007-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM LEE 724 HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DAVID WILLIAM LEE PARKMOOR DEVELOPMENTS LIMITED Director 2015-01-02 CURRENT 2002-12-16 Active - Proposal to Strike off
DAVID WILLIAM LEE POINTFIELD DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 2000-01-12 Liquidation
DAVID WILLIAM LEE NEWCROFT DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2010-01-07 Dissolved 2016-03-31
DAVID WILLIAM LEE VIEWCOURT PROPERTIES LIMITED Director 2013-11-11 CURRENT 2012-02-28 Dissolved 2017-08-08
DAVID WILLIAM LEE DREAMPORT LIMITED Director 2013-08-30 CURRENT 2008-01-30 Dissolved 2016-03-31
DAVID WILLIAM LEE ISLINGTON STUDENT CO LTD Director 2013-05-22 CURRENT 2013-01-08 Active
DAVID WILLIAM LEE KAYFIELD LIMITED Director 2012-09-17 CURRENT 2012-07-13 Active
DAVID WILLIAM LEE NEXGATE DEVELOPMENTS LIMITED Director 2012-01-30 CURRENT 2012-01-24 Liquidation
DAVID WILLIAM LEE BEXFIELD PROPERTIES LIMITED Director 2010-10-20 CURRENT 2010-06-28 Active
DAVID WILLIAM LEE LEXPORT LIMITED Director 2010-06-01 CURRENT 2007-11-15 Active - Proposal to Strike off
DAVID WILLIAM LEE PARKMOOR GROUP LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
DAVID WILLIAM LEE LIVEMANOR HOMES LIMITED Director 1998-02-25 CURRENT 1997-06-19 Active

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
2023-07-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17SH08Change of share class name or designation
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ALTER ARTICLES 11/08/2017
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES01ALTER ARTICLES 11/08/2017
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AA01Previous accounting period shortened from 31/08/16 TO 31/12/15
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23RES01ADOPT ARTICLES 23/02/16
2016-02-23RES12VARYING SHARE RIGHTS AND NAMES
2016-02-23SH08Change of share class name or designation
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-08AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-09DISS40Compulsory strike-off action has been discontinued
2015-09-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-13AA01Current accounting period extended from 30/04/14 TO 31/08/14
2014-06-07DISS40Compulsory strike-off action has been discontinued
2014-06-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM Bank Chambers 2Moss Street Liverpool Merseyside L6 1HF
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-07AR0131/10/12 FULL LIST
2012-01-23AR0131/10/11 FULL LIST
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-17RES13A DEBENTURE TO BE EXECUTED BY THE COMPANY IN FAVOUR OF THE BANK LEUMI 14/11/2011
2011-09-09AP03SECRETARY APPOINTED MR ROBERT COOPER
2011-02-28AR0101/11/10 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-26AR0131/10/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE / 17/11/2009
2009-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-27AR0130/09/09 FULL LIST
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK LEE
2009-09-25288aDIRECTOR APPOINTED MR DAVID LEE
2009-04-29363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-22AA30/04/08 TOTAL EXEMPTION SMALL
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY DAVID KEMBLE
2008-08-27363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16288bDIRECTOR RESIGNED
2007-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-1388(2)RAD 03/07/07--------- £ SI 3@1=3 £ IC 1/4
2007-04-19NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BRABCO 724 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against BRABCO 724 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-16 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT IN SECRUTIY OF CONSTRUCTION DOCUMENTS 2013-01-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-12-08 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2011-12-08 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER BUILDING CONTRACT 2011-12-08 Satisfied BANK LEUMI (UK) PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2011-12-08 Satisfied BANK LEUMI (UK) PLC
CHARGE & ASSIGNMENT BY WAY OF SECURITY 2011-12-08 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCE 2011-12-08 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2007-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRABCO 724 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-04-30 £ 210,043
Cash Bank In Hand 2011-04-30 £ 97,806
Current Assets 2012-04-30 £ 362,885
Current Assets 2011-04-30 £ 230,441
Debtors 2012-04-30 £ 152,842
Debtors 2011-04-30 £ 132,635
Fixed Assets 2012-04-30 £ 1,638,092
Fixed Assets 2011-04-30 £ 262,670
Shareholder Funds 2012-04-30 £ -81,684
Shareholder Funds 2011-04-30 £ -10,388
Tangible Fixed Assets 2012-04-30 £ 1,638,092
Tangible Fixed Assets 2011-04-30 £ 262,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRABCO 724 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRABCO 724 LIMITED
Trademarks
We have not found any records of BRABCO 724 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRABCO 724 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 BRABCO 724 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 BRABCO 724 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 TypeProposal to Strike Off
Defending partyBRABCO 724 LIMITEDEvent Date2014-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRABCO 724 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 BRABCO 724 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.