Liquidation
Company Information for BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED
UNIT C5 TELFORD ROAD, BICESTER, OXON, OX6 0TZ,
|
Company Registration Number
02271562
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED | |
Legal Registered Office | |
UNIT C5 TELFORD ROAD BICESTER OXON OX6 0TZ Other companies in OX6 | |
Company Number | 02271562 | |
---|---|---|
Company ID Number | 02271562 | |
Date formed | 1988-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1990 | |
Account next due | 31/10/1992 | |
Latest return | 27/06/1992 | |
Return next due | 25/07/1993 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:33:32 |
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 |
---|---|---|
KENNETH JOHN MARRABLE |
||
JON TODD SLENZAK |
||
BODY CORPORATE MARCH F1 LIMITED |
||
HENRICUS JOSEPHUS NICOLAAS VOLLENDERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVELYN MARIA MEENAGHAN |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEYTON HOUSE PROPERTIES LIMITED | Director | 1992-09-22 | CURRENT | 1989-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LEYTON HOUSE WINDTUNNEL LIMITED CERTIFICATE ISSUED ON 28/07/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288 | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
169 | £ IC 2126410/1081410 22/08/90 £ SR 1045000@1=1045000 | |
SRES09 | 1045000 £1 22/08/90 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 13/03/90--------- £ SI 1045000@1=1045000 £ IC 1081410/2126410 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 13/03/90--------- £ SI 1045000@1 | |
88(2)P | AD 13/03/90--------- £ SI 1045000@1=1045000 £ IC 1081413/2126413 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/90 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/90 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1250000/2295000 13/03/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 190 STRAND LONDON WC2R 1DT | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10 | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | WD 20/07/89 AD 27/06/89--------- £ SI 100@1=100 £ IC 1081313/1081413 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | £ NC 100/1250000 | |
88(2)R | WD 20/06/89 AD 30/05/89--------- £ SI 1081311@1=1081311 £ IC 2/1081313 | |
CERTNM | COMPANY NAME CHANGED MARCH WINDTUNNELS LIMITED CERTIFICATE ISSUED ON 23/06/89 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/89 FROM: MURDOCK ROAD BICESTER OXFORDSHIRE OX6 7PW | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 84-86 BAKER ST LONDON W1M 1DL | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | EUROPEAN TOURNAMENT ORGANISERS LIMITED |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as BRACKLEY INTERNATIONAL WINDTUNNELS 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. |