Liquidation
Company Information for BRABY-FULLER LIMITED
KPMG, ARLINGTON BUSINESS PARK THEALE, READING, BERKSHIRE, RG7 4SD,
|
Company Registration Number
00002537
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRABY-FULLER LIMITED | |
Legal Registered Office | |
KPMG ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD | |
Company Number | 00002537 | |
---|---|---|
Company ID Number | 00002537 | |
Date formed | 1865-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 31/10/2004 | |
Return next due | 28/11/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 05:37:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CUPPIN STREET SECRETARIES LIMITED |
||
ERIK LUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORGEN HEERDEGEN JAKOBSEN |
Director | ||
LARS NIELSEN |
Director | ||
CORNELIUS ANTHONY KIRBY |
Director | ||
CORNELIUS ANTHONY KIRBY |
Company Secretary | ||
JACK DAVID HILBERT |
Director | ||
THOMAS WASCHLE |
Director | ||
JOHN PETER WILLIAM SCOTT |
Director | ||
LESLIE HILL |
Director | ||
FRANK SAGULA |
Director | ||
KEEN JOHN MICHAEL |
Director | ||
COLIN PETER WHITE |
Company Secretary | ||
WILLIAM JOHN BALWIN |
Director | ||
JOHN LESLIE BATTERSBY |
Director | ||
COLIN PETER WHITE |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | Registered office changed on 12/05/05 from: c/o hill dickinson, union court 1 cook street, liverpool, merseyside L2 4SJ | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | Registered office changed on 08/11/04 from: cumberland house, marsh road, ashton gate, bristol BS3 2NA | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/00 | |
363s | RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
287 | Registered office changed on 08/12/97 from: hulley road, hurdsfield industrial estate, macclesfield, cheshire SK10 2ND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
287 | Registered office changed on 10/06/93 from: 6A st andrews court, wellington street, thame, oxon OX9 3WT | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 18/11/92 | |
ELRES | S386 DISP APP AUDS 18/11/92 | |
363s | RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
287 | Registered office changed on 28/08/91 from: anglo nordic house,, high street,, hemel hempstead,, herts, HP1 3AG | |
287 | Registered office changed on 14/12/87 from: cowley mill road, uxbridge, middlesex |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PRIVATBANKEN LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 22/8/88 | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 22/8/88 | Satisfied | PRIVATBANKEN LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | PRIVATBANKEN LIMITED. | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY REGISTERED IN SCOTLAND 11/7/85. | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LTD. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as BRABY-FULLER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |