BROBRAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROBRAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03463686

Incorporation date

11/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon07/07/2023
Removal of liquidator by court order
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon15/04/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon02/08/2021
Appointment of a voluntary liquidator
dot icon31/07/2021
Removal of liquidator by court order
dot icon19/04/2021
Liquidators' statement of receipts and payments to 2021-02-15
dot icon11/05/2020
Liquidators' statement of receipts and payments to 2020-02-15
dot icon27/04/2019
Resolutions
dot icon27/04/2019
Liquidators' statement of receipts and payments to 2018-02-15
dot icon27/03/2018
Removal of liquidator by court order
dot icon27/03/2018
Appointment of a voluntary liquidator
dot icon24/04/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-03-15
dot icon05/04/2017
Notice of completion of voluntary arrangement
dot icon06/03/2017
Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2017-03-06
dot icon02/03/2017
Appointment of a voluntary liquidator
dot icon02/03/2017
Statement of affairs with form 4.19
dot icon24/02/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon23/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-13
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon25/11/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mark Brown on 2011-11-01
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Appointment terminated director ian bradshaw
dot icon20/03/2009
Appointment terminated secretary ian bradshaw
dot icon07/01/2009
Return made up to 11/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 11/11/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2006
Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF
dot icon05/12/2006
Return made up to 11/11/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 11/11/05; full list of members
dot icon07/12/2005
New director appointed
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 11/11/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 11/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon15/04/2003
Registered office changed on 15/04/03 from: office no 1 specialised assemblies complex higham road burton latimer kettering northamptonshire NN15 5PU
dot icon05/12/2002
Return made up to 11/11/02; full list of members
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/11/2001
Return made up to 11/11/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-11-30
dot icon12/04/2000
Return made up to 11/11/99; full list of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: 49A high street thrapston kettering northamptonshire NN14 4JT
dot icon26/05/1999
Full accounts made up to 1998-11-30
dot icon15/02/1999
Return made up to 11/11/98; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon15/12/1997
Director's particulars changed
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
11/11/2017
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/11/1997 - 27/11/1997
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/11/1997 - 27/11/1997
9562
Brown, Gayna
Secretary
27/11/1997 - 25/05/2005
-
Bradshaw, Ian
Secretary
25/05/2005 - 19/03/2009
-
Bradshaw, Ian
Director
27/11/1997 - 01/12/2001
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROBRAD DEVELOPMENTS LIMITED

BROBRAD DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 11/11/1997 with the registered office located at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROBRAD DEVELOPMENTS LIMITED?

toggle

BROBRAD DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 11/11/1997 .

Where is BROBRAD DEVELOPMENTS LIMITED located?

toggle

BROBRAD DEVELOPMENTS LIMITED is registered at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY.

What does BROBRAD DEVELOPMENTS LIMITED do?

toggle

BROBRAD DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROBRAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.