BRACKNELL (123) LIMITED

Register to unlock more data on OkredoRegister

BRACKNELL (123) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499732

Incorporation date

07/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1990)
dot icon13/02/2012
Final Gazette dissolved following liquidation
dot icon13/11/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon13/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon28/06/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-09
dot icon30/12/2008
Liquidators' statement of receipts and payments to 2008-12-09
dot icon15/07/2008
Liquidators' statement of receipts and payments to 2008-06-09
dot icon15/04/2008
Registered office changed on 16/04/2008 from c/o bdo stoy hayward 8 baker street london W1U 3LL
dot icon17/01/2008
Liquidators' statement of receipts and payments
dot icon27/06/2007
Liquidators' statement of receipts and payments
dot icon16/01/2007
Liquidators' statement of receipts and payments
dot icon17/07/2006
Liquidators' statement of receipts and payments
dot icon18/12/2005
Liquidators' statement of receipts and payments
dot icon23/06/2005
Liquidators' statement of receipts and payments
dot icon16/12/2004
Liquidators' statement of receipts and payments
dot icon20/06/2004
Liquidators' statement of receipts and payments
dot icon30/12/2003
Liquidators' statement of receipts and payments
dot icon25/06/2003
Liquidators' statement of receipts and payments
dot icon19/03/2003
Resignation of a liquidator
dot icon11/03/2003
Registered office changed on 12/03/03 from: po box 695 8 salisbury square london EC4Y 8BB
dot icon16/02/2003
Receiver's abstract of receipts and payments
dot icon16/02/2003
Receiver ceasing to act
dot icon05/01/2003
Liquidators' statement of receipts and payments
dot icon29/07/2002
Receiver's abstract of receipts and payments
dot icon03/07/2002
Liquidators' statement of receipts and payments
dot icon19/12/2001
Liquidators' statement of receipts and payments
dot icon30/08/2001
Registered office changed on 31/08/01 from: 8 baker street london W1M 1DA
dot icon05/07/2001
Receiver's abstract of receipts and payments
dot icon01/07/2001
Liquidators' statement of receipts and payments
dot icon21/12/2000
Liquidators' statement of receipts and payments
dot icon03/07/2000
Receiver's abstract of receipts and payments
dot icon25/06/2000
Liquidators' statement of receipts and payments
dot icon23/12/1999
Liquidators' statement of receipts and payments
dot icon11/07/1999
Receiver's abstract of receipts and payments
dot icon28/06/1999
Liquidators' statement of receipts and payments
dot icon14/01/1999
Liquidators' statement of receipts and payments
dot icon23/06/1998
Liquidators' statement of receipts and payments
dot icon17/06/1998
Receiver's abstract of receipts and payments
dot icon13/01/1998
Liquidators' statement of receipts and payments
dot icon03/08/1997
Receiver's abstract of receipts and payments
dot icon22/01/1997
Registered office changed on 23/01/97 from: geoffrey and martin and co 30 park cross street leeds west yorkshire LS1 2QH
dot icon26/12/1996
Appointment of a voluntary liquidator
dot icon26/12/1996
Resolutions
dot icon18/12/1996
Statement of Affairs in administrative receivership following report to creditors
dot icon17/12/1996
Statement of affairs
dot icon27/11/1996
Registered office changed on 28/11/96 from: 30 farringdon street london EC4A 4PP
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Administrative Receiver's report
dot icon10/07/1996
Registered office changed on 11/07/96 from: 20 nelson way yorktown camberley surrey, GU15 3DW
dot icon07/07/1996
Certificate of change of name
dot icon12/06/1996
Appointment of receiver/manager
dot icon20/04/1996
Resolutions
dot icon16/04/1996
Full group accounts made up to 1995-01-28
dot icon26/02/1996
Particulars of mortgage/charge
dot icon18/02/1996
Director resigned
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Return made up to 08/05/95; no change of members
dot icon28/01/1996
Secretary resigned;new secretary appointed
dot icon24/01/1996
Accounting reference date shortened from 31/01 to 26/01
dot icon23/10/1995
Full group accounts made up to 1994-02-26
dot icon05/10/1995
Director resigned
dot icon02/10/1995
Secretary's particulars changed
dot icon06/07/1995
Accounting reference date shortened from 28/02 to 31/01
dot icon04/05/1995
Resolutions
dot icon09/04/1995
Director resigned
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon15/01/1995
Ad 31/03/94--------- £ si [email protected]
dot icon15/01/1995
Ad 21/10/94--------- £ si 3875890@1=3875890 £ ic 3493265/7369155
dot icon02/01/1995
Delivery ext'd 3 mth 28/02/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon09/11/1994
£ nc 3526531/7402421 21/10/94
dot icon05/09/1994
New secretary appointed;new director appointed
dot icon05/09/1994
Secretary's particulars changed
dot icon05/09/1994
Director resigned
dot icon29/06/1994
Resolutions
dot icon14/06/1994
Full group accounts made up to 1993-02-27
dot icon09/06/1994
Particulars of mortgage/charge
dot icon05/06/1994
Return made up to 08/05/94; no change of members
dot icon15/05/1994
Resolutions
dot icon13/04/1994
Particulars of mortgage/charge
dot icon10/03/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon18/01/1994
Ad 30/12/93--------- £ si 1500000@1=1500000 £ ic 1993265/3493265
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 2026530/3526531 30/12/93
dot icon13/01/1994
Particulars of mortgage/charge
dot icon12/01/1994
Delivery ext'd 3 mth 28/02/93
dot icon23/05/1993
Return made up to 08/05/93; full list of members
dot icon23/05/1993
Director resigned
dot icon13/04/1993
Particulars of mortgage/charge
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Director resigned
dot icon24/08/1992
Full group accounts made up to 1992-02-29
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Return made up to 08/05/92; change of members
dot icon30/07/1992
Registered office changed on 31/07/92
dot icon21/01/1992
Return made up to 08/05/91; full list of members
dot icon21/01/1992
Ad 05/06/90--------- £ si 1@1=1 £ ic 1983263/1983264
dot icon21/01/1992
New secretary appointed
dot icon21/01/1992
Secretary resigned
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Director's particulars changed
dot icon04/01/1992
Full group accounts made up to 1991-03-03
dot icon07/11/1991
Ad 31/10/91--------- £ si 9082@1=9082 £ ic 1974181/1983263
dot icon04/11/1991
Ad 27/02/91--------- £ si 65000@1=65000 £ ic 1909181/1974181
dot icon24/10/1991
Particulars of mortgage/charge
dot icon02/09/1991
Particulars of mortgage/charge
dot icon23/06/1991
Director resigned;new director appointed
dot icon23/06/1991
New director appointed
dot icon23/06/1991
New director appointed
dot icon06/06/1991
Particulars of mortgage/charge
dot icon02/04/1991
Registered office changed on 03/04/91 from: 2C nine elms industrial estate kirtling street london SW8 5BP
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon09/01/1991
Accounting reference date notified as 28/02
dot icon03/09/1990
Ad 03/08/90--------- £ si 1366530@1=1366530 £ ic 542651/1909181
dot icon22/08/1990
Particulars of mortgage/charge
dot icon20/08/1990
Ad 07/08/90--------- £ si 66325@1=66325 £ ic 476326/542651
dot icon20/08/1990
Ad 03/08/90--------- £ si 316324@1=316324 £ ic 160002/476326
dot icon20/08/1990
Ad 01/08/90--------- £ si 160000@1=160000 £ ic 2/160002
dot icon20/08/1990
Memorandum and Articles of Association
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Nc inc already adjusted 01/08/90
dot icon20/08/1990
Resolutions
dot icon20/08/1990
New director appointed
dot icon20/08/1990
New director appointed
dot icon20/08/1990
Director resigned
dot icon20/08/1990
Registered office changed on 21/08/90 from: finsbury chambers 74-78 finsbury pavement london EC2A 1AT
dot icon20/08/1990
Conve 03/08/90
dot icon16/08/1990
Certificate of change of name
dot icon12/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Registered office changed on 13/06/90 from: 2 baches street london N1 6UB
dot icon07/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Christopher Winston
Director
27/01/1994 - 16/11/1994
48
Harrison, Christopher Thomas
Director
25/10/1994 - Present
22
Maclellan, Alexander David
Director
27/11/1992 - 16/11/1994
51
Hinchliffe, Stephen Leonard
Director
25/10/1994 - Present
17
Jones, Alan
Director
27/01/1994 - 03/03/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACKNELL (123) LIMITED

BRACKNELL (123) LIMITED is an(a) Dissolved company incorporated on 07/05/1990 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRACKNELL (123) LIMITED?

toggle

BRACKNELL (123) LIMITED is currently Dissolved. It was registered on 07/05/1990 and dissolved on 13/02/2012.

Where is BRACKNELL (123) LIMITED located?

toggle

BRACKNELL (123) LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BRACKNELL (123) LIMITED do?

toggle

BRACKNELL (123) LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for BRACKNELL (123) LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved following liquidation.