BRAIN & CO. LIMITED

Register to unlock more data on OkredoRegister

BRAIN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00846306

Incorporation date

21/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon28/11/2024
Final Gazette dissolved following liquidation
dot icon28/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2023
Liquidators' statement of receipts and payments to 2023-08-17
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-08-17
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-08-17
dot icon03/11/2020
Liquidators' statement of receipts and payments to 2020-08-17
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon24/10/2018
Liquidators' statement of receipts and payments to 2018-08-17
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon26/10/2016
Liquidators' statement of receipts and payments to 2016-08-17
dot icon25/11/2015
Registered office address changed from Hazelwoods Llp Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2015-11-25
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-08-17
dot icon06/08/2015
Insolvency court order
dot icon06/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon06/08/2015
Appointment of a voluntary liquidator
dot icon30/09/2014
Liquidators' statement of receipts and payments to 2014-08-17
dot icon23/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon28/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon09/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-02
dot icon09/09/2010
Notice of completion of voluntary arrangement
dot icon24/08/2010
Registered office address changed from the Cross Drybrook Glos GL17 9ED on 2010-08-24
dot icon24/08/2010
Statement of affairs with form 4.19
dot icon24/08/2010
Appointment of a voluntary liquidator
dot icon24/08/2010
Resolutions
dot icon28/07/2010
Certificate of change of name
dot icon19/07/2010
Change of name notice
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-01
dot icon28/04/2009
Appointment terminated secretary paulette riches
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/01/2009
Nc inc already adjusted 26/09/08
dot icon08/01/2009
Resolutions
dot icon08/01/2009
Capitals not rolled up
dot icon18/11/2008
Return made up to 04/10/08; full list of members
dot icon10/09/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/09/2008
End of moratorium
dot icon20/08/2008
Commencement of moratorium
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 04/10/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/10/2006
Secretary's particulars changed
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon22/06/2006
£ ic 41000/21000 26/05/06 £ sr 20000@1=20000
dot icon16/06/2006
Memorandum and Articles of Association
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Director resigned
dot icon06/06/2006
Full accounts made up to 2005-04-30
dot icon27/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Return made up to 04/10/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon25/02/2005
Full accounts made up to 2004-04-30
dot icon18/02/2005
Director resigned
dot icon11/10/2004
Return made up to 04/10/04; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Accounts for a small company made up to 2003-04-30
dot icon30/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-04-30
dot icon03/12/2002
Return made up to 04/10/02; full list of members
dot icon05/11/2001
Return made up to 04/10/01; full list of members
dot icon17/08/2001
Full accounts made up to 2001-04-30
dot icon01/08/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-04-30
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon27/09/1999
Return made up to 04/10/99; full list of members
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Nc inc already adjusted 10/08/98
dot icon05/11/1998
Ad 10/08/98--------- £ si 1000@1
dot icon05/11/1998
Return made up to 04/10/98; full list of members
dot icon04/09/1998
New director appointed
dot icon13/08/1998
Full accounts made up to 1998-04-30
dot icon22/10/1997
Return made up to 04/10/97; full list of members
dot icon16/10/1997
Full accounts made up to 1997-04-30
dot icon01/07/1997
Director resigned
dot icon05/02/1997
Full accounts made up to 1996-04-30
dot icon10/10/1996
Return made up to 04/10/96; full list of members
dot icon08/11/1995
Director resigned
dot icon08/11/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon09/10/1995
Return made up to 04/10/95; no change of members
dot icon26/09/1995
Full accounts made up to 1995-04-30
dot icon20/06/1995
New secretary appointed
dot icon20/06/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-04-30
dot icon11/10/1994
Return made up to 04/10/94; no change of members
dot icon05/11/1993
Full accounts made up to 1993-04-30
dot icon28/10/1993
Return made up to 04/10/93; full list of members
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon19/10/1992
Return made up to 04/10/92; no change of members
dot icon18/10/1991
Full accounts made up to 1991-04-30
dot icon08/10/1991
Return made up to 04/10/91; no change of members
dot icon10/10/1990
Return made up to 04/10/90; full list of members
dot icon01/10/1990
Full accounts made up to 1990-04-30
dot icon27/02/1990
Full accounts made up to 1989-04-30
dot icon24/11/1989
Return made up to 25/10/89; full list of members
dot icon30/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Full accounts made up to 1988-04-30
dot icon26/10/1988
Return made up to 19/10/88; full list of members
dot icon24/01/1988
Return made up to 23/12/87; full list of members
dot icon13/01/1988
Full accounts made up to 1987-04-30
dot icon14/04/1987
Full accounts made up to 1986-04-30
dot icon20/02/1987
Return made up to 17/12/86; full list of members
dot icon07/02/1987
Full accounts made up to 1985-04-30
dot icon29/01/1987
Full accounts made up to 1984-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Annual return made up to 31/12/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Roger Victor
Director
10/08/1998 - 11/02/2005
-
Brain, Robert John
Director
21/09/1995 - Present
3
Denning, Nicholas Richard
Director
21/09/1995 - 20/06/1997
-
Denning, Sylvia Patricia
Director
09/10/1995 - 26/05/2006
-
Rawlings, Mark Ian
Secretary
30/04/1995 - 02/11/2000
-

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 BRAIN & CO. LIMITED

BRAIN & CO. LIMITED is an(a) Dissolved company incorporated on 21/04/1965 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIN & CO. LIMITED?

toggle

BRAIN & CO. LIMITED is currently Dissolved. It was registered on 21/04/1965 and dissolved on 28/11/2024.

Where is BRAIN & CO. LIMITED located?

toggle

BRAIN & CO. LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does BRAIN & CO. LIMITED do?

toggle

BRAIN & CO. LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BRAIN & CO. LIMITED?

toggle

The latest filing was on 28/11/2024: Final Gazette dissolved following liquidation.