Dissolved
Dissolved 2014-10-28
Company Information for BRAVELADS VENTURES LIMITED
ABERDEEN, ABERDEENSHIRE, AB15,
|
Company Registration Number
SC264759
Private Limited Company
Dissolved Dissolved 2014-10-28 |
Company Name | ||
---|---|---|
BRAVELADS VENTURES LIMITED | ||
Legal Registered Office | ||
ABERDEEN ABERDEENSHIRE | ||
Previous Names | ||
|
Company Number | SC264759 | |
---|---|---|
Date formed | 2004-03-11 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2014-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 06:33:29 |
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 |
---|---|---|
REMIGIO ZANE |
||
AUDREY DOROTHY BATCHELOR |
||
JOHN KENNETH DALZIEL BATCHELOR |
||
GEORGINA EWART ZANE |
||
REMIGIO ZANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THORNTONS WS |
Company Secretary | ||
IAIN HENDERSON HUTCHESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGGEORE PROPERTY COMPANY LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-05-27 | Active | |
MAGGEORE PROPERTY COMPANY LIMITED | Director | 2003-06-18 | CURRENT | 2003-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 22-26 EXCHANGE STREET DUNDEE DD1 3DJ | |
LATEST SOC | 05/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REMIGIO ZANE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA EWART ZANE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH DALZIEL BATCHELOR / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DOROTHY BATCHELOR / 11/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 22-26 EXCHANGE STREET DUNDEE ANGUS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 34 KERRINGTON CRESCENT BROUGHTY FERRY DUNDEE DD5 2TN | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 50 CASTLE STREET DUNDEE DD1 3RU | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S366A DISP HOLDING AGM 14/04/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 14/04/04 | |
ELRES | S386 DISP APP AUDS 14/04/04 | |
88(2)R | AD 14/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CASTLELAW (NO.502) LIMITED CERTIFICATE ISSUED ON 28/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-15 |
Appointment of Liquidators | 2013-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
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 BRAVELADS VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BRAVELADS VENTURES LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRAVELADS VENTURES LIMITED | Event Date | 2013-10-15 |
Company Number: SC264759 (t/a (formerly) Bon Appetit) 22-26 Exchange Street, Dundee, DD1 3DJ Principal Trading Address: 22-26 Exchange Street, Dundee, DD1 3DJ. At a General Meeting of the above named Company duly convened and held at Suite 3, Fifth Floor, Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ on 11 October 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Neil Dempsey and David Menzies, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos. 14030 and 009482) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Neil Dempsey, Email: neil.dempsey@begbies-traynor.com, Tel: 01224 619 354. Audrey Batchelor , Chairman | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRAVELADS VENTURES LIMITED | Event Date | 2013-10-15 |
Company Number: SC264759 Name of Company: BRAVELADS VENTURES LIMITED . Trading Name: (formerly) Bon Appetit. Nature of Business: Leisure - Bars and Restaurants. Type of Liquidation: Creditors. Address of Registered Office: 22-26 Exchange Street, Dundee, DD1 3DJ. Principal Trading Address: 22-26 Exchange Street, Dundee, DD1 3DJ. Liquidators' Names and Address: Neil Dempsey and David Menzies, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD. Office Holder Numbers: 14030 and 009482. Further details contact: Vicki Boddice, Email: vicki.boddice@begbies-traynor.com, Tel: 01224 619 354. Date of Appointment: 11 October 2013. By whom Appointed: Creditors. | |||
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. |