Liquidation
Company Information for BRAILSFORD ROAD LTD
SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
08145778
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAILSFORD ROAD LTD | ||
Legal Registered Office | ||
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD WD18 8YH Other companies in DA1 | ||
Previous Names | ||
|
Company Number | 08145778 | |
---|---|---|
Company ID Number | 08145778 | |
Date formed | 2012-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 04:41:09 |
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 | ||
---|---|---|---|---|
BRAILSFORD ROAD LTD | 65B BRAILSFORD ROAD LONDON SW2 2TB | Active | Company formed on the 2022-02-08 |
Officer | Role | Date Appointed |
---|---|---|
PERMJIT SINGH SULH |
||
GILES WILLIAM UNDERHILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURTLANDS DV LTD | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
CN INNOVATIVE (COMMERCIAL) FINANCE LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
SULH SECURITIES & INVESTMENTS LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
SULH TRADING LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
WILD RENTS (LW) LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
AYLMER ROAD LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
LEVEN WHARF LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
CHIGWELL GREEN LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
POPE STREET LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
HERMES HOUSE LTD | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
TAVERN QUAY LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Liquidation | |
V5-UPLANDS LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active | |
V4-HAWKSWORTH LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active | |
V3-CCT LTD | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
20-30 WILD RENTS MANAGEMENT LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
FARNINGHAM ESTATE PREFERENCE LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2017-12-12 | |
YESTER ROAD LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2018-06-26 | |
ADAM AND EVE MEWS LTD | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
AFFINIS LIFESTYLE LTD | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
INVEST (BEAN) LTD | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
170/176 GRANGE ROAD MANAGEMENT LIMITED | Director | 2010-08-04 | CURRENT | 2010-05-18 | Active - Proposal to Strike off | |
VISION FREEHOLD (LEABRIDGE 6) LTD | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
VISION FREEHOLD (LEABRIDGE 5) LTD | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
CITY VIEW POINT COMMERCIAL LTD | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
VISION (BRIDGE COTTAGE) LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
VISION (MILL COTTAGE) LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
CITY VIEW POINT LTD | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active | |
VISION SECURITIES LTD | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active | |
VISION (GRANGE) LTD | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
CLAPHAM COURT TERRACE RESIDENTS ASSOCIATION LIMITED | Director | 2009-11-29 | CURRENT | 2007-11-29 | Active | |
V2-SHIELD LTD | Director | 2009-05-01 | CURRENT | 2009-05-01 | Active | |
VISION (CLEVES) LTD | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
PARADISE DOCK MANAGEMENT LTD | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
TETTY WAY RESIDENTS ASSOCIATION LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
VISION HOMES (2006) LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
VISION HOMES (HACKNEY) LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
CENTREPOWERS LIMITED | Director | 2004-10-13 | CURRENT | 2003-05-15 | Active | |
CLOAKBURY LIMITED | Director | 2003-07-15 | CURRENT | 1986-03-11 | Active | |
VISION HOMES LIMITED | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active | |
SULTONS PROPERTY COMPANY LIMITED | Director | 1996-07-24 | CURRENT | 1996-07-17 | Active | |
NEW MALDEN HOUSE LONG LEASEHOLD LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
GILUN TRADING LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
WELLINGTON WOOLWICH LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
CHIGWELL GREEN LTD | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
SPAREPENNY LANE LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
POPE STREET LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
HERMES HOUSE LTD | Director | 2013-09-04 | CURRENT | 2013-09-04 | Liquidation | |
TAVERN QUAY LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Liquidation | |
FARNINGHAM ESTATE PREFERENCE LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2017-12-12 | |
SLOANE STAR LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Liquidation | |
NEW KENT LTD | Director | 2011-04-15 | CURRENT | 2011-02-01 | Liquidation | |
FARNINGHAM ESTATE LIMITED | Director | 2010-11-09 | CURRENT | 2010-11-09 | Liquidation | |
DOUBLETON SECURITIES LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Dissolved 2018-03-06 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O CKR HOUSE CKR HOUSE 70 EAST HILL DARTFORD KENT LONDON DA1 1RZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457780003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081457780001 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081457780003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 02/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081457780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081457780001 | |
RES15 | CHANGE OF NAME 07/08/2013 | |
CERTNM | COMPANY NAME CHANGED PORTNALL DRIVE LTD CERTIFICATE ISSUED ON 08/08/13 | |
AR01 | 07/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM UNDERHILL | |
AR01 | 17/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARMA SULH / 17/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-12 |
Notices to Creditors | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BEVERIDGE-COURT PROPERTIES LTD | ||
Satisfied | CLOSE BROTHERS LIMITED | ||
Satisfied | CLOSE BROTHERS LIMITED |
|
|
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 BRAILSFORD ROAD LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRAILSFORD ROAD LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRAILSFORD ROAD LTD | Event Date | 2016-04-04 |
Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . : Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com. Tel: 01923 236622. Reference: W86256 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRAILSFORD ROAD LTD | Event Date | 2016-04-04 |
I, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH give notice that on 4 April 2016 I was appointed joint liquidator of the above named company by resolutions of members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to creditors. Creditors of the Company are required, on or before the 13 June 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH the Liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 13 June 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Date of Appointment: 04 April 2016 Office Holder details: Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH . Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com. Tel: 01923 236622. Reference: W86256 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRAILSFORD ROAD LTD | Event Date | 2016-04-04 |
At a General Meeting of the above Company held at the offices of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, on 04 April 2016 , at 1.15 pm, the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Michael Finch , (IP No. 9672) of Moore Stephens LLP , Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH be appointed Liquidator for the purpose of the voluntary winding up of the Company. Further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com. Tel: 01923 236622. Reference: W86256 | |||
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. |