Liquidation
Company Information for M BRAGG NEWCO LIMITED
BENEDICT MACKENZIE, 93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
00931724
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
M BRAGG NEWCO LIMITED | ||
Legal Registered Office | ||
BENEDICT MACKENZIE 93 TABERNACLE STREET LONDON EC2A 4BA Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 00931724 | |
---|---|---|
Company ID Number | 00931724 | |
Date formed | 1968-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-15 15:02:18 |
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 |
---|---|---|
CATHERINE MARY HASTE |
||
MELVYN BRAGG |
||
CATHERINE MARY HASTE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELVYN BRAGG LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active | |
DIRECTORS CUT PRODUCTIONS LTD | Director | 2010-08-23 | CURRENT | 2002-09-10 | Active | |
PADMAR INVESTMENTS LIMITED | Director | 2017-06-20 | CURRENT | 1988-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 12 Hampstead Hill Gardens London NW3 2PL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 06/07/21 | |
CERTNM | COMPANY NAME CHANGED MELVYN BRAGG LIMITED CERTIFICATE ISSUED ON 10/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MELVYN BRAGG LIMITED CERTIFICATE ISSUED ON 10/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HASTE / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY HASTE / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRAGG / 30/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BRAGG / 30/06/2016 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MARY BRAGG on 2014-07-31 | |
CH01 | Director's details changed for Mrs Catherine Bragg on 2014-07-31 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Catherine Bragg on 2013-07-30 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD MELVYN BRAGG / 23/08/2010 | |
AR01 | 04/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363a | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363a | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363a | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 | |
363a | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Notices to Creditors | 2017-04-06 |
Resolutions for Winding-up | 2017-04-06 |
Appointment of Liquidators | 2017-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M BRAGG NEWCO LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as M BRAGG NEWCO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MELVYN BRAGG LIMITED | Event Date | 2017-03-30 |
Notice is hereby given that the creditors of the above named Company are required, on or before 25 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MELVYN BRAGG LIMITED | Event Date | 2017-03-30 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 on 30 March 2017 , as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MELVYN BRAGG LIMITED | Event Date | 2017-03-30 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain. Ag HF10076 | |||
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. |