BRAMLEY BROOK COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY BROOK COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788409

Incorporation date

10/02/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Live Recoveries 122 New Road Side, Horsforth, Leeds LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon12/09/2024
Final Gazette dissolved following liquidation
dot icon12/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2024
Liquidators' statement of receipts and payments to 2024-02-10
dot icon13/10/2023
Liquidators' statement of receipts and payments to 2023-02-10
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-10
dot icon16/04/2021
Liquidators' statement of receipts and payments to 2021-02-10
dot icon10/03/2020
Liquidators' statement of receipts and payments to 2020-02-10
dot icon27/02/2019
Registered office address changed from 120 Baker Street London W1U 6TU England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 2019-02-27
dot icon25/02/2019
Statement of affairs
dot icon25/02/2019
Appointment of a voluntary liquidator
dot icon25/02/2019
Resolutions
dot icon14/09/2018
Appointment of Mr David Howick as a director on 2018-08-01
dot icon14/09/2018
Termination of appointment of Vince Cuva as a director on 2018-08-01
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/06/2018
Registration of charge 027884090006, created on 2018-06-19
dot icon08/06/2018
Appointment of Mr Vince Cuva as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Dennis Bell as a director on 2018-06-07
dot icon30/05/2018
Registration of charge 027884090005, created on 2018-05-30
dot icon25/04/2018
Registered office address changed from Units 1 & 2 Rother Way Hellaby Rotherham S66 8QN England to 120 Baker Street London W1U 6TU on 2018-04-25
dot icon25/04/2018
Satisfaction of charge 027884090003 in full
dot icon25/04/2018
Satisfaction of charge 027884090004 in full
dot icon16/04/2018
Termination of appointment of Evert Pieter De Vries as a director on 2018-04-13
dot icon16/04/2018
Cessation of Evert Pieter De Vries as a person with significant control on 2018-04-13
dot icon16/04/2018
Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to Units 1 & 2 Rother Way Hellaby Rotherham S66 8QN on 2018-04-16
dot icon16/04/2018
Notification of Dennis Bell as a person with significant control on 2018-04-13
dot icon16/04/2018
Appointment of Mr Dennis Bell as a director on 2018-04-13
dot icon16/04/2018
Registration of charge 027884090004, created on 2018-04-16
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/02/2018
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon30/06/2017
Cessation of Bryan Andrew Cooke as a person with significant control on 2017-06-14
dot icon30/06/2017
Cessation of Nigel Wainwright as a person with significant control on 2017-06-14
dot icon30/06/2017
Notification of Evert Pieter De Vries as a person with significant control on 2017-06-14
dot icon30/06/2017
Termination of appointment of Nigel Wainwright as a director on 2017-06-14
dot icon30/06/2017
Termination of appointment of Bryan Andrew Cooke as a director on 2017-06-14
dot icon30/06/2017
Termination of appointment of Bryan Andrew Cooke as a secretary on 2017-06-14
dot icon30/06/2017
Registered office address changed from Unit 1 & 2 Rotherway Hellaby Industrial Estate Hellaby Rotherham S66 8QN to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2017-06-30
dot icon30/06/2017
Appointment of Mr Evert Pieter De Vries as a director on 2017-06-14
dot icon29/06/2017
Resolutions
dot icon22/06/2017
Registration of charge 027884090003, created on 2017-06-14
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/05/2017
Satisfaction of charge 1 in full
dot icon23/05/2017
Satisfaction of charge 2 in full
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/05/2016
Secretary's details changed for Mr Bryan Andrew Cooke on 2016-05-05
dot icon06/05/2016
Director's details changed for Mr Bryan Andrew Cooke on 2016-05-05
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Mr Bryan Andrew Cooke on 2011-02-10
dot icon02/03/2011
Director's details changed for Mr Nigel Wainwright on 2011-02-20
dot icon02/03/2011
Director's details changed for Mr Bryan Andrew Cooke on 2011-02-20
dot icon26/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Bryan Andrew Cooke on 2010-03-08
dot icon08/03/2010
Director's details changed for Mr Nigel Wainwright on 2010-03-08
dot icon26/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/03/2009
Return made up to 10/02/09; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/03/2008
Return made up to 10/02/08; full list of members
dot icon25/01/2008
Statement of affairs
dot icon25/01/2008
Ad 31/10/07--------- £ si 1@1=1 £ ic 140/141
dot icon22/01/2008
Nc inc already adjusted 11/12/07
dot icon22/01/2008
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon23/05/2007
Accounts for a small company made up to 2006-10-31
dot icon01/03/2007
Return made up to 10/02/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-10-31
dot icon02/03/2006
Return made up to 10/02/06; full list of members
dot icon25/06/2005
Accounts for a small company made up to 2004-10-31
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon28/02/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Secretary's particulars changed;director's particulars changed
dot icon19/05/2004
Accounts for a small company made up to 2003-10-31
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-10-31
dot icon20/02/2003
Return made up to 10/02/03; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-10-31
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
New secretary appointed
dot icon18/04/2002
Return made up to 10/02/02; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-10-31
dot icon21/02/2001
Return made up to 10/02/01; full list of members
dot icon15/03/2000
Return made up to 10/02/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/1999
Return made up to 10/02/99; no change of members
dot icon25/06/1999
Accounts for a small company made up to 1998-10-31
dot icon10/02/1998
Accounts for a small company made up to 1997-10-31
dot icon05/02/1998
Return made up to 10/02/98; full list of members
dot icon19/01/1998
Memorandum and Articles of Association
dot icon16/01/1998
Ad 06/01/98--------- £ si 138@1=138 £ ic 2/140
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon04/11/1997
£ nc 100/140 01/07/97
dot icon02/09/1997
Accounting reference date shortened from 28/02/98 to 31/10/97
dot icon02/09/1997
Full accounts made up to 1997-02-28
dot icon11/08/1997
Particulars of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon19/06/1997
Return made up to 10/02/97; full list of members
dot icon02/04/1996
Accounts for a dormant company made up to 1996-02-29
dot icon06/03/1996
Return made up to 10/02/96; no change of members
dot icon06/12/1995
Return made up to 10/02/95; no change of members
dot icon21/06/1995
Accounts for a dormant company made up to 1995-02-28
dot icon30/11/1994
Accounts for a dormant company made up to 1994-02-28
dot icon30/11/1994
Resolutions
dot icon25/05/1994
Return made up to 10/02/94; full list of members
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Registered office changed on 16/03/93 from: 193/195 city rd london EC1V 1JN
dot icon10/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
10/02/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Dennis Dennis
Director
13/04/2018 - 07/06/2018
3

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

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 BRAMLEY BROOK COMMERCIALS LIMITED

BRAMLEY BROOK COMMERCIALS LIMITED is an(a) Dissolved company incorporated on 10/02/1993 with the registered office located at Live Recoveries 122 New Road Side, Horsforth, Leeds LS18 4QB. 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 BRAMLEY BROOK COMMERCIALS LIMITED?

toggle

BRAMLEY BROOK COMMERCIALS LIMITED is currently Dissolved. It was registered on 10/02/1993 and dissolved on 12/09/2024.

Where is BRAMLEY BROOK COMMERCIALS LIMITED located?

toggle

BRAMLEY BROOK COMMERCIALS LIMITED is registered at Live Recoveries 122 New Road Side, Horsforth, Leeds LS18 4QB.

What does BRAMLEY BROOK COMMERCIALS LIMITED do?

toggle

BRAMLEY BROOK COMMERCIALS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRAMLEY BROOK COMMERCIALS LIMITED?

toggle

The latest filing was on 12/09/2024: Final Gazette dissolved following liquidation.