Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREACON PROPERTIES LIMITED
Company Information for

BREACON PROPERTIES LIMITED

PLYMOUTH, ENGLAND, PL1,
Company Registration Number
03226920
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Breacon Properties Ltd
BREACON PROPERTIES LIMITED was founded on 1996-07-19 and had its registered office in Plymouth. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
BREACON PROPERTIES LIMITED
 
Legal Registered Office
PLYMOUTH
ENGLAND
 
Previous Names
TAYLOR SON AND CREBER LIMITED17/10/2014
Filing Information
Company Number 03226920
Date formed 1996-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 03:03:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BREACON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERNEST THOMAS LANG
Company Secretary 2002-06-14
NICHOLAS HENRY WYNN WHEELDON
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID WHEELDON
Company Secretary 1997-08-01 2002-06-14
ANTHONY GWILYM FISHER
Company Secretary 1996-07-19 1996-07-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-19 1996-07-19
ANTHONY GWILYM FISHER
Director 1996-07-19 1996-07-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-19 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST THOMAS LANG 1 & 2 VICTORIA STREET AMENITY LIMITED Company Secretary 2006-08-17 CURRENT 2003-10-03 Active
JAMES ERNEST THOMAS LANG ST GABRIEL'S AVENUE PROPERTIES LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
NICHOLAS HENRY WYNN WHEELDON WAYCOTTS (PLYMOUTH) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NICHOLAS HENRY WYNN WHEELDON WAYCOTTS (DEVON) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
NICHOLAS HENRY WYNN WHEELDON CARDIFF SALES LIMITED Director 2010-10-06 CURRENT 1980-06-13 Dissolved 2017-04-05
NICHOLAS HENRY WYNN WHEELDON FOXGLOVE END MANAGEMENT COMPANY LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
NICHOLAS HENRY WYNN WHEELDON FRIANON INVESTMENTS LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF
2014-11-074.20STATEMENT OF AFFAIRS/4.19
2014-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-17RES15CHANGE OF NAME 13/10/2014
2014-10-17CERTNMCOMPANY NAME CHANGED TAYLOR SON AND CREBER LIMITED CERTIFICATE ISSUED ON 17/10/14
2014-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0119/07/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-31AR0119/07/13 FULL LIST
2012-09-28AR0119/07/12 FULL LIST
2012-08-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-06AR0119/07/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-08AR0119/07/10 FULL LIST
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU
2009-09-11363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM FRIANON HOUSE 6 MANNAMEAD ROAD PLYMOUTH DEVON PL4 7AA
2008-09-12363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-20363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-02363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA
2002-12-07363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-12-04288bSECRETARY RESIGNED
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-05288aNEW SECRETARY APPOINTED
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: ST MAURICE HOUSE 101 FORE STREET PLYMPTON ST MAURICE PLYMOUTH DEVON PL7 1ND
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-08-15363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-19363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-09-28363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/97
1997-11-18363bRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-11-04225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97
1997-08-28288aNEW SECRETARY APPOINTED
1997-08-28288aNEW DIRECTOR APPOINTED
1997-02-12288bSECRETARY RESIGNED
1997-02-12288bDIRECTOR RESIGNED
1996-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-01CERTNMCOMPANY NAME CHANGED TAYLOR SON AND CREVER LIMITED CERTIFICATE ISSUED ON 02/08/96
1996-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BREACON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Resolutions for Winding-up2014-11-06
Notices to Creditors2014-11-06
Appointment of Liquidators2014-11-06
Petitions to Wind Up (Companies)2014-10-29
Meetings of Creditors2014-10-23
Fines / Sanctions
No fines or sanctions have been issued against BREACON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-17 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 36,069
Creditors Due Within One Year 2011-11-01 £ 55,409
Provisions For Liabilities Charges 2011-11-01 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

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 BREACON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 285
Current Assets 2011-11-01 £ 81,653
Debtors 2011-11-01 £ 81,368
Fixed Assets 2011-11-01 £ 3,036
Shareholder Funds 2011-11-01 £ 10,729
Tangible Fixed Assets 2011-11-01 £ 3,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BREACON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREACON PROPERTIES LIMITED
Trademarks
We have not found any records of BREACON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREACON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BREACON PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BREACON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBREACON PROPERTIES LIMITEDEvent Date2016-10-17
A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the Insolvency Act 1986 The meeting of creditors will be held as follows:- Date: 20 December 2016 Time: 12.30 pm Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB The meeting of members will be held as follows:- Date: 20 December 2016 Time: 12.15 pm Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one].
 
Initiating party Event TypeNotices to Creditors
Defending partyBREACON PROPERTIES LIMITEDEvent Date2014-11-04
In accordance with Rule 4.106, I Geoffrey John Kirk (IP No 9215) of Kirks, 6 The Crescent, Plymouth PL1 3AB, give notice that on 30 October 2014 I was appointed Liquidator of Breacon Properties Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 May 2015 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Geoffrey Kirk, Tel: 01752 664422.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBREACON PROPERTIES LIMITEDEvent Date2014-10-30
At a General Meeting of the Members of the above-named Company, duly convened, and held at the Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB on 30 October 2014 at 11.15am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 30 October 2014 the creditors confirmed the appointment of Geoffrey John Kirk as Liquidator. Further details contact: Geoffrey Kirk, Tel: 01752 664422. Nick Wheeldon , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBREACON PROPERTIES LIMITEDEvent Date2014-10-30
G Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB . : Further details contact: Geoffrey Kirk, Tel: 01752 664422.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBREACON PROPERTIES LIMITEDEvent Date2014-10-16
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 the Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB , on 30 October 2014 , at 11.30 am to receive a statement of affairs of the company; to hear a report on the companys position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidators fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office - 6 The Crescent, Plymouth PL1 3AB not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Kirks , 6 The Crescent, Plymouth PL1 3AB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 6 The Crescent, Plymouth PL1 3AB between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Geoffrey Kirk (IP No. 9215), Email: geoffrey.kirk2@btopenworld.com Tel: 01752 664422
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTAYLOR SON AND CREBER LIMITEDEvent Date2014-09-26
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6874 A Petition to wind up the above-named Company, Registration Number 03226920, of Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, principal trading address at 41 The Terrace, Torquay, TQ1 1DE presented on 26 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyERIC SHORT HAULAGE LIMITEDEvent Date2009-03-05
In the High Court of Justice (Chancery Division) Companies Court case number 11676 A Petition to wind up the above-named Company of Unit 19, Brunswick Industrial Estate, Brunswick Village, Newcastle-upon-Tyne, Tyne & Wear NE13 7BA , presented on 5 March 2009 by LINTON FUEL OILS LIMITED whose registered office is situate at 11a Osiers Road, Wandsworth, London SW18 1NR , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 April 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 21 April 2009. The Petitioners Solicitors are Moorhead James , Kildare House, 3 Dorset Rise, London EC4Y 8EN , telephone 020 7831 8888, facsimile 020 7936 3635, DX 288 London/Chancery Lane.(Ref CM/NJ/L87-148.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREACON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREACON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.