BRAITRIM (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BRAITRIM (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00705044

Incorporation date

06/10/1961

Size

Full

Contacts

Registered address

Registered address

C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1961)
dot icon24/10/2024
Final Gazette dissolved following liquidation
dot icon24/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-04-21
dot icon20/06/2023
Liquidators' statement of receipts and payments to 2023-04-21
dot icon09/06/2022
Liquidators' statement of receipts and payments to 2022-04-21
dot icon29/06/2021
Liquidators' statement of receipts and payments to 2021-04-21
dot icon18/02/2021
Removal of liquidator by court order
dot icon04/02/2021
Appointment of a voluntary liquidator
dot icon17/11/2020
Appointment of a voluntary liquidator
dot icon26/05/2020
Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG on 2020-05-26
dot icon26/05/2020
Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG on 2020-05-26
dot icon26/05/2020
Registered office address changed from Central Working White City 4th Floor 80 Wood Lane London W12 0BZ England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 2020-05-26
dot icon13/05/2020
Satisfaction of charge 007050440012 in full
dot icon07/05/2020
Statement of affairs
dot icon07/05/2020
Resolutions
dot icon13/03/2020
Registration of charge 007050440012, created on 2020-03-05
dot icon28/02/2020
Satisfaction of charge 007050440011 in full
dot icon28/02/2020
Satisfaction of charge 007050440010 in full
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon07/02/2018
Notification of Braitrim Group Limited as a person with significant control on 2016-04-16
dot icon07/02/2018
Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB to Central Working White City 4th Floor 80 Wood Lane London W12 0BZ on 2018-02-07
dot icon11/10/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon14/07/2017
Full accounts made up to 2016-06-30
dot icon31/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/07/2015
Register inspection address has been changed from 6th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to 98 Victoria Road London NW10 6NB
dot icon08/12/2014
Full accounts made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr Graeme Andrew Scott Rutherford on 2014-04-01
dot icon14/07/2014
Registration of charge 007050440011, created on 2014-07-14
dot icon30/04/2014
Registration of charge 007050440010
dot icon16/01/2014
Full accounts made up to 2013-06-30
dot icon19/12/2013
Satisfaction of charge 007050440009 in full
dot icon03/12/2013
Termination of appointment of a director
dot icon02/12/2013
Termination of appointment of Joseph Murphy as a director
dot icon28/11/2013
Appointment of Ben James Hunt as a director
dot icon28/11/2013
Termination of appointment of Nicholas Ente as a director
dot icon12/11/2013
Resolutions
dot icon11/11/2013
Registration of charge 007050440009
dot icon05/07/2013
Auditor's resignation
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-07-03
dot icon24/08/2012
Termination of appointment of Steven Donegan as a secretary
dot icon21/08/2012
Termination of appointment of Josef Farnik as a director
dot icon21/08/2012
Termination of appointment of Andre Carstens as a director
dot icon21/08/2012
Termination of appointment of Andre Carstens as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/05/2012
Appointment of Mr Nicholas Johan Ente as a director
dot icon04/05/2012
Termination of appointment of Peter Solomon as a director
dot icon02/11/2011
Termination of appointment of Nicholas Ente as a director
dot icon02/11/2011
Appointment of Mr Peter Loris Solomon as a director
dot icon15/09/2011
Full accounts made up to 2011-06-28
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-06-29
dot icon10/09/2010
Director's details changed for Josef Peter Farnik on 2010-09-06
dot icon10/09/2010
Director's details changed for Mr Graeme Andrew Scott Rutherford on 2010-08-19
dot icon08/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Nicholas Johan Ente on 2009-10-05
dot icon07/07/2010
Director's details changed for Mr Nicholas Johan Ente on 2009-10-05
dot icon16/06/2010
Director's details changed for Mr Andre Carstens on 2010-06-16
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon29/01/2010
Register inspection address has been changed
dot icon24/11/2009
Full accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 27/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-07-01
dot icon30/04/2009
Director appointed mr graeme andrew scott rutherford
dot icon30/04/2009
Secretary appointed mr steven michael donegan
dot icon30/04/2009
Director appointed mr nicholas johan ente
dot icon30/04/2009
Director appointed mr joseph murphy
dot icon30/04/2009
Director's change of particulars / josef farnik / 24/04/2009
dot icon30/04/2009
Appointment terminated director martyn shepley
dot icon30/04/2009
Appointment terminated secretary michael givoni
dot icon23/03/2009
Appointment terminated director peter wilson
dot icon23/03/2009
Appointment terminated director lynne cook
dot icon16/07/2008
Return made up to 27/06/08; full list of members
dot icon16/07/2008
Secretary appointed mr andre carstens
dot icon16/07/2008
Director's change of particulars / andre carstens / 01/07/2008
dot icon16/04/2008
Full accounts made up to 2007-07-03
dot icon03/01/2008
Director resigned
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Return made up to 27/06/07; full list of members
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Secretary resigned
dot icon01/05/2007
Director resigned
dot icon01/05/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-07-04
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon23/03/2006
Full accounts made up to 2005-06-28
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon08/07/2005
Director's particulars changed
dot icon04/07/2005
Return made up to 27/06/05; full list of members
dot icon01/07/2005
Director resigned
dot icon18/02/2005
Full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 27/06/04; full list of members
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon09/01/2004
New director appointed
dot icon18/12/2003
Secretary resigned;director resigned
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Full accounts made up to 2003-07-01
dot icon22/07/2003
Return made up to 27/06/03; full list of members
dot icon13/06/2003
Miscellaneous
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon07/01/2003
Full accounts made up to 2002-06-30
dot icon10/12/2002
Memorandum and Articles of Association
dot icon20/11/2002
Ad 04/11/02--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
£ nc 100000/15000000 04/11/02
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-06-30
dot icon02/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon16/10/2001
Secretary's particulars changed;director's particulars changed
dot icon10/07/2001
Return made up to 27/06/01; full list of members
dot icon11/06/2001
Declaration of assistance for shares acquisition
dot icon09/05/2001
Auditor's resignation
dot icon07/04/2001
Declaration of satisfaction of mortgage/charge
dot icon07/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon17/08/2000
Full accounts made up to 1999-06-30
dot icon17/07/2000
Return made up to 07/07/00; full list of members
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon29/11/1999
Secretary resigned;director resigned
dot icon13/10/1999
Auditor's resignation
dot icon13/10/1999
Auditor's resignation
dot icon05/10/1999
New secretary appointed;new director appointed
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon02/08/1999
Full accounts made up to 1998-06-30
dot icon13/07/1999
Return made up to 07/07/99; no change of members
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Delivery ext'd 3 mth 30/06/99
dot icon18/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon13/07/1998
Return made up to 07/07/98; full list of members
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon21/03/1998
Particulars of mortgage/charge
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Declaration of assistance for shares acquisition
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Director resigned
dot icon23/07/1997
Return made up to 07/07/97; no change of members
dot icon04/05/1997
Full accounts made up to 1996-06-30
dot icon11/12/1996
Delivery ext'd 3 mth 30/06/96
dot icon14/08/1996
Return made up to 07/07/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon19/01/1996
Delivery ext'd 3 mth 30/06/95
dot icon08/08/1995
Return made up to 07/07/95; no change of members
dot icon14/06/1995
New director appointed
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-06-30
dot icon20/07/1994
Return made up to 07/07/94; no change of members
dot icon27/04/1994
Registered office changed on 27/04/94 from: unit 16 townsend industrial estate waxlow road london NW10 7NY
dot icon08/04/1994
Delivery ext'd 3 mth 30/06/93
dot icon30/07/1993
Return made up to 17/07/93; full list of members
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon05/08/1992
Return made up to 17/07/92; no change of members
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon19/11/1991
Director's particulars changed
dot icon21/08/1991
Return made up to 17/07/91; no change of members
dot icon17/02/1991
Full accounts made up to 1990-06-30
dot icon21/08/1990
Return made up to 17/07/90; full list of members
dot icon29/01/1990
Full accounts made up to 1989-06-30
dot icon26/10/1989
Return made up to 20/04/89; full list of members
dot icon31/08/1989
Certificate of change of name
dot icon28/04/1989
Director resigned
dot icon10/04/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1988-06-30
dot icon13/10/1988
New director appointed
dot icon31/08/1988
New secretary appointed
dot icon19/08/1988
Secretary resigned
dot icon29/06/1988
Full accounts made up to 1987-06-30
dot icon28/02/1988
Full accounts made up to 1986-06-30
dot icon28/02/1988
Return made up to 17/08/87; full list of members
dot icon28/02/1988
Return made up to 27/01/88; full list of members
dot icon16/02/1988
Auditor's resignation
dot icon31/01/1987
Director resigned
dot icon31/10/1986
Return made up to 21/05/86; full list of members
dot icon31/10/1986
New director appointed
dot icon22/10/1970
Certificate of change of name
dot icon06/10/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
26/06/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

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 BRAITRIM (U.K.) LIMITED

BRAITRIM (U.K.) LIMITED is an(a) Dissolved company incorporated on 06/10/1961 with the registered office located at C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London SE1 9SG. 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 BRAITRIM (U.K.) LIMITED?

toggle

BRAITRIM (U.K.) LIMITED is currently Dissolved. It was registered on 06/10/1961 and dissolved on 24/10/2024.

Where is BRAITRIM (U.K.) LIMITED located?

toggle

BRAITRIM (U.K.) LIMITED is registered at C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London SE1 9SG.

What does BRAITRIM (U.K.) LIMITED do?

toggle

BRAITRIM (U.K.) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BRAITRIM (U.K.) LIMITED?

toggle

The latest filing was on 24/10/2024: Final Gazette dissolved following liquidation.