C.H.BRANNAM,LIMITED

Register to unlock more data on OkredoRegister

C.H.BRANNAM,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00136499

Incorporation date

18/06/1914

Size

Total Exemption Full

Contacts

Registered address

Registered address

43-45 Portman Square, London, W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1914)
dot icon05/02/2009
Order of court to wind up
dot icon16/09/2008
Receiver's abstract of receipts and payments to 2008-08-14
dot icon16/09/2008
Notice of ceasing to act as receiver or manager
dot icon16/09/2008
Notice of ceasing to act as receiver or manager
dot icon16/09/2008
Notice of ceasing to act as receiver or manager
dot icon22/08/2008
Receiver's abstract of receipts and payments to 2008-06-27
dot icon27/02/2008
Receiver's abstract of receipts and payments to 2008-06-27
dot icon04/10/2007
Notice of a court order ending Administration
dot icon04/09/2007
Notice of extension of period of Administration
dot icon24/08/2007
Receiver's abstract of receipts and payments
dot icon22/06/2007
Administrator's progress report
dot icon05/06/2007
Notice of extension of period of Administration
dot icon14/02/2007
Receiver's abstract of receipts and payments
dot icon19/12/2006
Administrator's progress report
dot icon04/12/2006
Notice of extension of period of Administration
dot icon28/07/2006
Receiver's abstract of receipts and payments
dot icon29/06/2006
Administrator's progress report
dot icon01/06/2006
Notice of extension of period of Administration
dot icon04/01/2006
Administrator's progress report
dot icon26/08/2005
Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW
dot icon01/08/2005
Statement of affairs
dot icon29/07/2005
Statement of administrator's proposal
dot icon07/07/2005
Appointment of receiver/manager
dot icon07/07/2005
Appointment of receiver/manager
dot icon07/07/2005
Appointment of receiver/manager
dot icon21/06/2005
Registered office changed on 21/06/05 from: roundswell industrial estate barnstaple north devon EX31 3NJ
dot icon14/06/2005
Appointment of an administrator
dot icon09/06/2005
Appointment of receiver/manager
dot icon02/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 29/12/04; full list of members
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon01/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon19/04/2004
Group of companies' accounts made up to 2002-09-30
dot icon03/02/2004
Return made up to 29/12/03; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon31/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon29/07/2003
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Secretary's particulars changed
dot icon24/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon18/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned;director resigned
dot icon18/05/1999
Particulars of mortgage/charge
dot icon23/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 29/12/98; full list of members
dot icon08/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon13/01/1998
Return made up to 29/12/97; full list of members
dot icon02/01/1998
Ad 24/11/97--------- £ si [email protected]=464 £ ic 7116/7580
dot icon05/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon24/04/1997
Memorandum and Articles of Association
dot icon24/04/1997
Resolutions
dot icon17/02/1997
Director resigned
dot icon19/01/1997
Return made up to 29/12/96; full list of members
dot icon16/01/1997
Particulars of mortgage/charge
dot icon06/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon14/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon28/04/1996
Director resigned
dot icon11/01/1996
Return made up to 29/12/95; full list of members
dot icon02/01/1996
Auditor's resignation
dot icon09/11/1995
Director resigned
dot icon03/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon28/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon02/03/1994
New director appointed
dot icon11/01/1994
Return made up to 29/12/93; no change of members
dot icon28/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon22/09/1993
Miscellaneous
dot icon25/08/1993
Ad 10/08/93--------- £ si 46@1=46 £ ic 7070/7116
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Return made up to 29/12/92; full list of members
dot icon10/02/1993
Particulars of mortgage/charge
dot icon19/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon20/08/1992
New director appointed
dot icon16/03/1992
Return made up to 29/12/91; change of members
dot icon05/02/1992
Particulars of mortgage/charge
dot icon24/12/1991
Accounts for a small company made up to 1990-12-31
dot icon16/12/1991
Director resigned
dot icon04/03/1991
Return made up to 30/12/90; full list of members
dot icon22/01/1991
Accounts for a small company made up to 1989-12-31
dot icon20/06/1990
Accounts for a small company made up to 1988-12-31
dot icon12/03/1990
Return made up to 29/12/89; full list of members
dot icon27/11/1989
Particulars of mortgage/charge
dot icon08/11/1989
Registered office changed on 08/11/89 from: litchdon potteries barnstaple devon
dot icon11/05/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1989
Declaration of satisfaction of mortgage/charge
dot icon30/03/1989
Full accounts made up to 1987-12-31
dot icon05/08/1988
New director appointed
dot icon25/01/1988
Full accounts made up to 1986-12-31
dot icon25/01/1988
Return made up to 25/12/87; full list of members
dot icon21/04/1987
Particulars of mortgage/charge
dot icon06/02/1987
Return made up to 31/12/86; full list of members
dot icon19/01/1987
Full accounts made up to 1985-12-31
dot icon18/06/1914
Incorporation
dot icon18/06/1914
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
29/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/09/2003
dot iconNext due on
30/10/2004
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

0

No PSC data available.

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 C.H.BRANNAM,LIMITED

C.H.BRANNAM,LIMITED is an(a) Liquidation company incorporated on 18/06/1914 with the registered office located at 43-45 Portman Square, London, W1H 6LY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of C.H.BRANNAM,LIMITED?

toggle

C.H.BRANNAM,LIMITED is currently Liquidation. It was registered on 18/06/1914 .

Where is C.H.BRANNAM,LIMITED located?

toggle

C.H.BRANNAM,LIMITED is registered at 43-45 Portman Square, London, W1H 6LY.

What does C.H.BRANNAM,LIMITED do?

toggle

C.H.BRANNAM,LIMITED operates in the Manufacture of other ceramic products (26.25 - SIC 2003) sector.

What is the latest filing for C.H.BRANNAM,LIMITED?

toggle

The latest filing was on 05/02/2009: Order of court to wind up.