BRENTWOOD CYCLE CO.LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD CYCLE CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00447752

Incorporation date

09/01/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1948)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2024-08-18
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-08-18
dot icon07/04/2025
Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07
dot icon16/12/2024
Registered office address changed from 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-16
dot icon12/11/2024
Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12
dot icon12/09/2024
Resignation of a liquidator
dot icon22/06/2024
Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-22
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-08-18
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-08-18
dot icon25/10/2022
Registered office address changed from Citygate House C/O M H Recovery Limited Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25
dot icon31/08/2021
Resolutions
dot icon30/08/2021
Appointment of a voluntary liquidator
dot icon30/08/2021
Resolutions
dot icon30/08/2021
Declaration of solvency
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Registered office address changed from 2 School Road Rayne Braintree CM77 6SS England to Citygate House C/O M H Recovery Limited Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2021-08-23
dot icon15/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/11/2018
Change of details for Mrs Vrea May Barton Chuck as a person with significant control on 2016-04-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Termination of appointment of Richard James Harrison as a director on 2017-07-05
dot icon20/12/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/11/2017
Cessation of Richard James Harrison as a person with significant control on 2017-07-11
dot icon24/11/2017
Registered office address changed from 6 the Glen Rayleigh Essex SS6 7QZ to 2 School Road Rayne Braintree CM77 6SS on 2017-11-24
dot icon26/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / vera barton-chuck / 15/11/2007
dot icon14/10/2008
Director's change of particulars / vera barton-chuck / 15/11/2007
dot icon06/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 30/09/07; full list of members
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
New director appointed
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
Secretary resigned;director resigned
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 30/09/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from: 5 crown street brentwood essex CM14 4BA
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 30/09/99; full list of members
dot icon12/10/1998
Return made up to 05/10/98; no change of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon12/11/1997
Return made up to 05/10/97; no change of members
dot icon22/10/1996
Return made up to 05/10/96; full list of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1994
Return made up to 05/10/94; no change of members
dot icon25/10/1993
Return made up to 05/10/93; full list of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 05/10/92; change of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Return made up to 05/10/91; no change of members
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon22/11/1990
Return made up to 15/10/90; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Return made up to 05/10/89; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon28/11/1988
Return made up to 11/11/88; full list of members
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon01/11/1987
Return made up to 14/10/87; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 05/11/86; full list of members
dot icon09/01/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/09/2021
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRENTWOOD CYCLE CO.LIMITED

BRENTWOOD CYCLE CO.LIMITED is an(a) Liquidation company incorporated on 09/01/1948 with the registered office located at Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ. 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 BRENTWOOD CYCLE CO.LIMITED?

toggle

BRENTWOOD CYCLE CO.LIMITED is currently Liquidation. It was registered on 09/01/1948 .

Where is BRENTWOOD CYCLE CO.LIMITED located?

toggle

BRENTWOOD CYCLE CO.LIMITED is registered at Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ.

What does BRENTWOOD CYCLE CO.LIMITED do?

toggle

BRENTWOOD CYCLE CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRENTWOOD CYCLE CO.LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2024-08-18.