BRABCO 719 LIMITED

Register to unlock more data on OkredoRegister

BRABCO 719 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06219344

Incorporation date

19/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon06/09/2023
Final Gazette dissolved following liquidation
dot icon06/06/2023
Return of final meeting in a members' voluntary winding up
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-09-08
dot icon05/09/2022
Registered office address changed from C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2022-09-05
dot icon02/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/10/2021
Liquidators' statement of receipts and payments to 2021-09-08
dot icon08/10/2020
Micro company accounts made up to 2020-09-09
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-09
dot icon21/09/2020
Registered office address changed from 30 Tabley Street Liverpool L1 8DB to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester on 2020-09-21
dot icon17/09/2020
Declaration of solvency
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Appointment of a voluntary liquidator
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Satisfaction of charge 4 in full
dot icon22/08/2019
Satisfaction of charge 1 in full
dot icon22/08/2019
Satisfaction of charge 11 in full
dot icon22/08/2019
Satisfaction of charge 5 in full
dot icon22/08/2019
Satisfaction of charge 3 in full
dot icon22/08/2019
Satisfaction of charge 2 in full
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/06/2016
Satisfaction of charge 10 in full
dot icon21/06/2016
Satisfaction of charge 6 in full
dot icon21/06/2016
Satisfaction of charge 7 in full
dot icon21/06/2016
Satisfaction of charge 8 in full
dot icon21/06/2016
Satisfaction of charge 9 in full
dot icon14/04/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon08/01/2015
Registered office address changed from Hodge Hill Hall Cartmel Fell Grange-over-Sands Cumbria LA11 6NQ to 30 Tabley Street Liverpool L1 8DB on 2015-01-08
dot icon11/08/2014
Full accounts made up to 2013-09-30
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon01/11/2011
Full accounts made up to 2010-09-30
dot icon12/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon03/10/2010
Full accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon25/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon03/07/2009
Return made up to 19/04/09; full list of members
dot icon18/06/2009
Full accounts made up to 2008-09-30
dot icon03/11/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon04/08/2008
Return made up to 17/05/08; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon05/06/2007
Secretary resigned
dot icon31/05/2007
Registered office changed on 31/05/07 from: 1 dale street liverpool merseyside L2 2ET
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Director resigned
dot icon19/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
09/09/2020
dot iconLast change occurred
09/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
09/09/2020
dot iconNext account date
09/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRABCO 719 LIMITED

BRABCO 719 LIMITED is an(a) Dissolved company incorporated on 19/04/2007 with the registered office located at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRABCO 719 LIMITED?

toggle

BRABCO 719 LIMITED is currently Dissolved. It was registered on 19/04/2007 and dissolved on 06/09/2023.

Where is BRABCO 719 LIMITED located?

toggle

BRABCO 719 LIMITED is registered at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ.

What does BRABCO 719 LIMITED do?

toggle

BRABCO 719 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRABCO 719 LIMITED?

toggle

The latest filing was on 06/09/2023: Final Gazette dissolved following liquidation.