BRADON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRADON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

03104038

Incorporation date

20/09/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

21a Bore Street, Lichfield, Staffordshire WS13 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon28/02/2023
Final Gazette dissolved following liquidation
dot icon28/11/2022
Notice of move from Administration to Dissolution
dot icon20/10/2022
Termination of appointment of Peter John Dodd as a director on 2022-01-27
dot icon07/07/2022
Administrator's progress report
dot icon02/03/2022
Notice of deemed approval of proposals
dot icon08/02/2022
Statement of administrator's proposal
dot icon24/12/2021
Appointment of an administrator
dot icon17/12/2021
Registered office address changed from Unit 7 Denington Industrial Estate Everitt Close Wellingborough Northamptonshire NN8 2QE England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2021-12-17
dot icon07/12/2021
Satisfaction of charge 1 in full
dot icon07/12/2021
Satisfaction of charge 031040380003 in full
dot icon22/11/2021
Registration of charge 031040380003, created on 2021-11-19
dot icon12/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon19/06/2020
Registration of a charge
dot icon09/06/2020
Registration of charge 031040380002, created on 2020-05-26
dot icon29/05/2020
Termination of appointment of Balvinder Singh Sembhi as a director on 2020-05-26
dot icon29/05/2020
Termination of appointment of Nirmal Kaur Sembhi as a secretary on 2020-05-26
dot icon29/05/2020
Appointment of Mr Peter John Dodd as a director on 2020-05-26
dot icon29/05/2020
Notification of Bradon Holdings Limited as a person with significant control on 2020-05-26
dot icon29/05/2020
Cessation of Nirmal Kaur Sembhi as a person with significant control on 2020-05-26
dot icon29/05/2020
Cessation of Balvinder Singh Sembhi as a person with significant control on 2020-05-26
dot icon29/05/2020
Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to Unit 7 Denington Industrial Estate Everitt Close Wellingborough Northamptonshire NN8 2QE on 2020-05-29
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from 10 Main Street Bilton Rugby CV2 7NB to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 2016-05-04
dot icon13/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon19/10/2010
Director's details changed for Balvinder Singh Sembhi on 2009-10-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 20/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 20/09/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 20/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 20/09/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 20/09/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 20/09/03; full list of members
dot icon27/09/2002
Return made up to 20/09/02; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 20/09/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 20/09/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/1999
Return made up to 20/09/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/10/1998
Return made up to 20/09/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Particulars of mortgage/charge
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Director resigned
dot icon07/10/1997
Return made up to 20/09/97; no change of members
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon29/09/1996
Return made up to 20/09/96; full list of members
dot icon19/10/1995
Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1995
Accounting reference date notified as 31/12
dot icon27/09/1995
Secretary resigned;new secretary appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
Director resigned;new director appointed
dot icon27/09/1995
Registered office changed on 27/09/95 from: temple house 20 holywell row london EC2A 4JB
dot icon20/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
20/09/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/09/1995 - 19/09/1995
7613
CHETTLEBURGH'S LIMITED
Nominee Director
19/09/1995 - 19/09/1995
3399
Sembhi, Balvinder Singh, Mr.
Director
19/09/1995 - 25/05/2020
1
Sembhi, Nirmal Kaur, Mrs.
Director
19/09/1995 - 31/12/1997
1
Dodd, Peter John
Director
25/05/2020 - 26/01/2022
58

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

13
NORTH BREWING COMPANY LIMITEDINTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP
Dissolved

Category:

Manufacture of beer

Comp. code:

07628670

Reg. date:

10/05/2011

Turnover:

-

No. of employees:

14
MAYA MAGAL JEWELLERY LIMITED27 Byrom Street, Manchester M3 4PF
Insolvency Proceedings

Category:

Manufacture of jewellery and related articles

Comp. code:

09233167

Reg. date:

24/09/2014

Turnover:

-

No. of employees:

11
MAYO MEP LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

12446764

Reg. date:

06/02/2020

Turnover:

-

No. of employees:

12
THRIPLOW SWEEPERS LIMITEDC/O Kroll Advisory Ltd, 4b Cornerblock, 2, Cornwall Street, Birmingham B3 2DX
Insolvency Proceedings

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

14070024

Reg. date:

26/04/2022

Turnover:

-

No. of employees:

13
BELMORE (UK) LIMITED1 Hardman Street, Spinningfields, Manchester M3 3HF
Insolvency Proceedings

Category:

Wholesale of wood construction materials and sanitary equipment

Comp. code:

06370991

Reg. date:

13/09/2007

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRADON ENGINEERING LIMITED

BRADON ENGINEERING LIMITED is an(a) Insolvency Proceedings company incorporated on 20/09/1995 with the registered office located at 21a Bore Street, Lichfield, Staffordshire WS13 6LZ. 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 BRADON ENGINEERING LIMITED?

toggle

BRADON ENGINEERING LIMITED is currently Insolvency Proceedings. It was registered on 20/09/1995 .

Where is BRADON ENGINEERING LIMITED located?

toggle

BRADON ENGINEERING LIMITED is registered at 21a Bore Street, Lichfield, Staffordshire WS13 6LZ.

What does BRADON ENGINEERING LIMITED do?

toggle

BRADON ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRADON ENGINEERING LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved following liquidation.