Liquidation
Company Information for C.H.BRANNAM,LIMITED
43-45 PORTMAN SQUARE, LONDON, W1H 6LY,
|
Company Registration Number
00136499
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.H.BRANNAM,LIMITED | |
Legal Registered Office | |
43-45 PORTMAN SQUARE LONDON W1H 6LY Other companies in W1H | |
Company Number | 00136499 | |
---|---|---|
Company ID Number | 00136499 | |
Date formed | 1914-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2002 | |
Account next due | 30/10/2004 | |
Latest return | 29/12/2004 | |
Return next due | 26/01/2006 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:06:26 |
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 |
---|---|---|
MALCOLM PAUL NEAL |
||
CHRISTOPHER JOHN DAGGER |
||
SIMON DAVID FOX |
||
MALCOLM PAUL NEAL |
||
GRAHAM SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH WHITEHEAD |
Company Secretary | ||
KENNETH WHITEHEAD |
Director | ||
MARGARET HELEN FOX |
Director | ||
DAVID LLOYD FOX |
Director | ||
ANGELA BIGLAND COURTNEY |
Director | ||
MARGARET HELEN FOX |
Company Secretary | ||
LLOYD HOWARD FOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST BUCKLAND ACTIVITIES LIMITED | Director | 2016-02-27 | CURRENT | 1990-07-11 | Active | |
RED EARTH POTS LIMITED | Director | 2012-07-02 | CURRENT | 2012-02-02 | Dissolved 2015-08-12 | |
THE WEST BUCKLAND SCHOOL FOUNDATION | Director | 2003-03-17 | CURRENT | 2002-07-02 | Active | |
BICKINGTON MINERAL COMPANY LIMITED | Director | 1991-12-29 | CURRENT | 1987-09-24 | Liquidation | |
MPN ACCOUNTING LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-08-14 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-06-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-06-27 | |
2.33B | Notice of court order ending administration | |
2.31B | Notice of extension of period of Administration | |
3.6 | Receiver abstract summary of receipts and payments | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
3.6 | Receiver abstract summary of receipts and payments | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
3.6 | Receiver abstract summary of receipts and payments | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
287 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW | |
2.16B | Liquidation. Statement of affairs | |
2.17B | Statement of administrator's proposal | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: ROUNDSWELL INDUSTRIAL ESTATE BARNSTAPLE NORTH DEVON EX31 3NJ | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
FIXED CHARGE OVER BOOK DEBTS | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
FLOATING CHARGE OVER STOCK | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE | Satisfied | LLOYDS UDT LIMITED | |
DEBENTURE | Satisfied | PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | DEVON COUNTY COUNCIL | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | DEVON COUNTY COUNCIL | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | CANDY TILES LIMITED. | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2625 - Manufacture of other ceramic products) as C.H.BRANNAM,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. |