BRECKENRIDGE ESTATES (WHINSHILL) LIMITED

Register to unlock more data on OkredoRegister

BRECKENRIDGE ESTATES (WHINSHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02388418

Incorporation date

23/05/1989

Size

Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1989)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon30/01/2011
Full accounts made up to 2010-06-30
dot icon08/03/2010
Full accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 18/02/09; full list of members
dot icon04/03/2009
Director and Secretary's Change of Particulars / john maxwell / 05/03/2009 / HouseName/Number was: , now: 15; Street was: 27 st. Davids drive, now: cypress court; Area was: wentworth gate, now: st ann's park; Post Town was: englefield green, now: virginia water; Post Code was: TW20 0BA, now: GU25 4TB; Country was: , now: england
dot icon04/03/2009
Director's Change of Particulars / andrea maxwell / 05/03/2009 / HouseName/Number was: , now: 15; Street was: 27 st. Davids drive, now: cypress court; Area was: wentworth gate, now: st ann's park; Post Town was: englefield green, now: virginia water; Post Code was: TW20 0BA, now: GU25 4TB; Country was: , now: england
dot icon16/03/2008
Full accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon07/03/2007
Return made up to 18/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed;director's particulars changed
dot icon03/12/2006
Full accounts made up to 2006-06-30
dot icon08/10/2006
Director's particulars changed
dot icon08/10/2006
Secretary's particulars changed;director's particulars changed
dot icon08/10/2006
New secretary appointed
dot icon08/10/2006
Secretary resigned
dot icon22/08/2006
Registered office changed on 23/08/06 from: 3 kilnside goughs lane warfield bracknel berkshire RG12 2HW
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon05/12/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon23/03/2005
Full accounts made up to 2004-05-31
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-05-31
dot icon30/03/2003
Full accounts made up to 2002-05-31
dot icon20/03/2003
Return made up to 18/02/03; full list of members
dot icon29/09/2002
Director resigned
dot icon25/02/2002
Return made up to 18/02/02; full list of members
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02
dot icon28/01/2002
Full accounts made up to 2001-05-31
dot icon18/09/2001
Particulars of mortgage/charge
dot icon15/05/2001
Registered office changed on 16/05/01 from: sterling house high street ascot berkshire SL5 7HG
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Director's particulars changed
dot icon08/03/2001
Return made up to 18/02/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-05-31
dot icon07/08/2000
New director appointed
dot icon20/02/2000
Return made up to 18/02/00; full list of members
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon28/12/1999
Full accounts made up to 1999-05-31
dot icon14/11/1999
Director's particulars changed
dot icon08/03/1999
Return made up to 18/02/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-05-31
dot icon07/12/1998
Director's particulars changed
dot icon07/12/1998
Director's particulars changed
dot icon02/08/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon15/03/1998
Return made up to 18/02/98; no change of members
dot icon08/02/1998
Secretary resigned;director resigned
dot icon08/02/1998
New secretary appointed
dot icon25/02/1997
Full accounts made up to 1996-05-31
dot icon18/02/1997
Return made up to 18/02/97; no change of members
dot icon30/04/1996
Return made up to 18/02/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon25/04/1995
Secretary's particulars changed
dot icon28/03/1995
Full accounts made up to 1994-05-31
dot icon09/02/1995
Return made up to 18/02/95; no change of members
dot icon21/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/03/1994
Director resigned
dot icon22/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/11/1993
Director resigned
dot icon12/11/1993
Full accounts made up to 1993-05-31
dot icon12/11/1993
Full accounts made up to 1992-05-31
dot icon14/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Particulars of mortgage/charge
dot icon26/04/1993
Return made up to 18/02/93; full list of members
dot icon24/06/1992
Full accounts made up to 1991-05-31
dot icon16/03/1992
Return made up to 18/02/92; no change of members
dot icon18/06/1991
Particulars of mortgage/charge
dot icon17/04/1991
Full accounts made up to 1990-05-31
dot icon09/04/1991
Registered office changed on 10/04/91 from: knoll house knoll road camberley surrey
dot icon27/02/1991
Return made up to 18/02/91; full list of members
dot icon19/06/1990
Accounting reference date shortened from 30/04 to 31/05
dot icon19/12/1989
Certificate of change of name
dot icon13/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon17/10/1989
Memorandum and Articles of Association
dot icon15/10/1989
Director resigned;new director appointed
dot icon15/10/1989
Secretary resigned;new secretary appointed
dot icon12/10/1989
Wd 06/10/89 ad 07/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Registered office changed on 10/10/89 from: 1 gresham street london EC2V 7BU
dot icon09/10/1989
Accounting reference date notified as 30/04
dot icon07/08/1989
Resolutions
dot icon25/07/1989
Certificate of change of name
dot icon23/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, John Dingwall
Director
27/07/1998 - Present
7
Maxwell, Andrea Michelle
Director
11/07/2000 - Present
3
Hopwood, Kathleen Meldrum Clement
Director
01/05/1998 - 23/09/2002
3
Maxwell, John Dingwall
Secretary
12/09/2006 - Present
2
Ellis, Tessa Roberta
Secretary
03/01/1998 - 12/09/2006
2

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 BRECKENRIDGE ESTATES (WHINSHILL) LIMITED

BRECKENRIDGE ESTATES (WHINSHILL) LIMITED is an(a) Dissolved company incorporated on 23/05/1989 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 3 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 BRECKENRIDGE ESTATES (WHINSHILL) LIMITED?

toggle

BRECKENRIDGE ESTATES (WHINSHILL) LIMITED is currently Dissolved. It was registered on 23/05/1989 and dissolved on 18/07/2011.

Where is BRECKENRIDGE ESTATES (WHINSHILL) LIMITED located?

toggle

BRECKENRIDGE ESTATES (WHINSHILL) LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does BRECKENRIDGE ESTATES (WHINSHILL) LIMITED do?

toggle

BRECKENRIDGE ESTATES (WHINSHILL) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BRECKENRIDGE ESTATES (WHINSHILL) LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.