Dissolved 2016-11-30
Company Information for BRAGMAN FLETT LIMITED
EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
02079603
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
BRAGMAN FLETT LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON N2 8EY Other companies in RH19 | |
Company Number | 02079603 | |
---|---|---|
Date formed | 1986-12-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
DARREN MARK JAMES VICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ALAN JACOBS |
Director | ||
NATASHA MICHELLE ERWICH |
Director | ||
CHRISTOPHER MARTIN JACOBS |
Director | ||
MULBERRY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
LS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TERESA KIM FLETT |
Company Secretary | ||
STEWART ST CLAIR FLETT |
Director | ||
TERESA KIM FLETT |
Director | ||
RUTH MAGNUS |
Company Secretary | ||
SIDNEY RONALD BRAGMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIUMPH MACHINES LIMITED | Director | 2014-09-26 | CURRENT | 2004-02-12 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM COOMBE PLACE COTTAGE TURNERS HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JACOBS | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ERWICH | |
AR01 | 10/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACOBS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 22/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS NATASHA MICHELLE ERWICH | |
AP01 | DIRECTOR APPOINTED MR DARREN MARK JAMES VICK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 34 HOLMETHORPE AVENUE HOLMETHORPE AVENUE HOLMETHORPE IND EST REDHILL SURREY RH1 2NL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN JACOBS / 02/05/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MULBERRY SECRETARIAL SERVICES LIMITED / 02/05/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MULBERRY SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 1 PEMBERLEY CHASE WEST EWELL EPSOM SURREY KT19 9LE UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN JACOBS / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN JACOBS | |
AR01 | 22/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM NO 1 PEMBERLEY CHASE WEST EWELL EPSOM SURREY KT19 9LE UNITED KINGDOM | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NO 6 THE MEWS BRIDGE ROAD ST MARGARET'S TWICKENHAM TW1 1RE UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NO 1 PEMBERLEY CHASE WEST EWELL EPSOM SURREY KT19 9LE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 14/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 5000/5100 14/02/0 | |
88(2)R | AD 31/12/02--------- £ SI 100@1=100 £ IC 5000/5100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: UNIT 4 193 GARTH ROAD INDUSTRIAL CENTRE GARTH ROAD MORDEN SURREY SM4 4LZ | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: UNIT 4 193 THE GARTH ROAD INDUSTRIAL CENTRE, GARTH ROAD MORDEN SURREY SM4 4LZ |
Final Meetings | 2016-06-07 |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Meetings of Creditors | 2015-03-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 38,163 |
---|
Creditors and other liabilities
|
|
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 BRAGMAN FLETT LIMITED
Called Up Share Capital | 2012-01-01 | £ 5,100 |
---|---|---|
Current Assets | 2012-01-01 | £ 45,216 |
Debtors | 2012-01-01 | £ 33,716 |
Shareholder Funds | 2012-01-01 | £ 7,053 |
Stocks Inventory | 2012-01-01 | £ 11,500 |
Debtors and other cash assets
BRAGMAN FLETT LIMITED owns 1 domain names.
bragmanflett.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as BRAGMAN FLETT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRAGMAN FLETT LIMITED | Event Date | 2015-04-16 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rima Shah. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRAGMAN FLETT LIMITED | Event Date | 2015-04-16 |
At a general meeting of the Company, duly convened and held at Holiday Inn London - Gatwick Airport, Povey Cross Road, Horley, Surrey RH6 0BA on 16 April 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rima Shah. Darren Mark James Vick , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRAGMAN FLETT LIMITED | Event Date | 2015-03-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn London - Gatwick Airport, Povey Cross Road, Horley, Surrey, RH6 0BA on 16 April 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Alan Simon, Tel: 020 8444 2000 | |||
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. |