BRAYBEECH HOMES LTD

Register to unlock more data on OkredoRegister

BRAYBEECH HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07657315

Incorporation date

03/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon20/12/2022
Final Gazette dissolved following liquidation
dot icon20/09/2022
Return of final meeting in a members' voluntary winding up
dot icon15/07/2022
Liquidators' statement of receipts and payments to 2022-06-29
dot icon13/07/2021
Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2021-07-13
dot icon08/07/2021
Appointment of a voluntary liquidator
dot icon08/07/2021
Resolutions
dot icon08/07/2021
Declaration of solvency
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/03/2020
Satisfaction of charge 076573150009 in full
dot icon04/03/2020
Satisfaction of charge 076573150007 in full
dot icon04/03/2020
Satisfaction of charge 076573150011 in full
dot icon04/03/2020
Satisfaction of charge 076573150010 in full
dot icon04/03/2020
Satisfaction of charge 076573150008 in full
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Satisfaction of charge 076573150004 in full
dot icon23/09/2019
Satisfaction of charge 076573150006 in full
dot icon23/09/2019
Satisfaction of charge 076573150005 in full
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon21/11/2017
Registration of charge 076573150011, created on 2017-11-16
dot icon02/11/2017
Registration of charge 076573150009, created on 2017-10-19
dot icon02/11/2017
Registration of charge 076573150010, created on 2017-10-19
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/11/2016
Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 2016-11-21
dot icon24/08/2016
Registration of charge 076573150008, created on 2016-08-23
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/11/2015
Registration of charge 076573150007, created on 2015-11-13
dot icon22/10/2015
Registration of charge 076573150006, created on 2015-10-20
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/12/2014
Registration of charge 076573150005, created on 2014-12-11
dot icon13/12/2014
Registration of charge 076573150004, created on 2014-12-11
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon16/01/2014
Satisfaction of charge 3 in full
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon24/06/2011
Appointment of Colin John Stone as a director
dot icon24/06/2011
Appointment of Simon Anthony Andrew Booth as a director
dot icon03/06/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon03/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
03/06/2011 - 03/06/2011
19676
Stone, Colin John
Director
06/06/2011 - Present
10
Booth, Simon Anthony Andrew
Director
06/06/2011 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRAYBEECH HOMES LTD

BRAYBEECH HOMES LTD is an(a) Dissolved company incorporated on 03/06/2011 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 2 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 BRAYBEECH HOMES LTD?

toggle

BRAYBEECH HOMES LTD is currently Dissolved. It was registered on 03/06/2011 and dissolved on 20/12/2022.

Where is BRAYBEECH HOMES LTD located?

toggle

BRAYBEECH HOMES LTD is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does BRAYBEECH HOMES LTD do?

toggle

BRAYBEECH HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRAYBEECH HOMES LTD?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved following liquidation.