Dissolved
Dissolved 2017-04-24
Company Information for BREACON PROPERTIES LIMITED
PLYMOUTH, ENGLAND, PL1,
|
Company Registration Number
03226920
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | ||
---|---|---|
BREACON PROPERTIES LIMITED | ||
Legal Registered Office | ||
PLYMOUTH ENGLAND | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JAMES ERNEST THOMAS LANG |
||
NICHOLAS HENRY WYNN WHEELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID WHEELDON |
Company Secretary | ||
ANTHONY GWILYM FISHER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
ANTHONY GWILYM FISHER |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 & 2 VICTORIA STREET AMENITY LIMITED | Company Secretary | 2006-08-17 | CURRENT | 2003-10-03 | Active | |
ST GABRIEL'S AVENUE PROPERTIES LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
WAYCOTTS (PLYMOUTH) LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
WAYCOTTS (DEVON) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
CARDIFF SALES LIMITED | Director | 2010-10-06 | CURRENT | 1980-06-13 | Dissolved 2017-04-05 | |
FOXGLOVE END MANAGEMENT COMPANY LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
FRIANON INVESTMENTS LIMITED | Director | 1998-06-09 | CURRENT | 1998-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 13/10/2014 | |
CERTNM | COMPANY NAME CHANGED TAYLOR SON AND CREBER LIMITED CERTIFICATE ISSUED ON 17/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM FRIANON HOUSE 6 MANNAMEAD ROAD PLYMOUTH DEVON PL4 7AA | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: ST MAURICE HOUSE 101 FORE STREET PLYMPTON ST MAURICE PLYMOUTH DEVON PL7 1ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/97 | |
363b | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TAYLOR SON AND CREVER LIMITED CERTIFICATE ISSUED ON 02/08/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-20 |
Resolutions for Winding-up | 2014-11-06 |
Notices to Creditors | 2014-11-06 |
Appointment of Liquidators | 2014-11-06 |
Petitions to Wind Up (Companies) | 2014-10-29 |
Meetings of Creditors | 2014-10-23 |
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 | LLOYDS BANK PLC |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BREACON PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BREACON PROPERTIES LIMITED | Event Date | 2016-10-17 |
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 Type | Notices to Creditors | |
Defending party | BREACON PROPERTIES LIMITED | Event Date | 2014-11-04 |
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 Type | Resolutions for Winding-up | |
Defending party | BREACON PROPERTIES LIMITED | Event Date | 2014-10-30 |
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 Type | Appointment of Liquidators | |
Defending party | BREACON PROPERTIES LIMITED | Event Date | 2014-10-30 |
G Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB . : Further details contact: Geoffrey Kirk, Tel: 01752 664422. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BREACON PROPERTIES LIMITED | Event Date | 2014-10-16 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | TAYLOR SON AND CREBER LIMITED | Event Date | 2014-09-26 |
Solicitor | HM 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 Type | Petitions to Wind Up (Companies) | |
Defending party | ERIC SHORT HAULAGE LIMITED | Event Date | 2009-03-05 |
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.) : | |||
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. |