Company Information for BRADFORD PETERS DIRECT LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
03674724
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRADFORD PETERS DIRECT LIMITED | ||
Legal Registered Office | ||
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 03674724 | |
---|---|---|
Company ID Number | 03674724 | |
Date formed | 1998-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:46:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRADFORD PETERS DIRECT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA MAVIS KANJI |
||
PETER KARIM KANJI |
||
SHIRAZ BADRUDIN ALIBHAI KANJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY RONALD VAN DER WALT |
Director | ||
ERIC PETER WARE |
Director | ||
SHIRAZ BADRUDIN ALIBHAI KANJI |
Company Secretary | ||
ROBERT GREGORY DRYSDALE |
Director | ||
STEWART ROBERT DRYSDALE |
Director | ||
IAN STANLEY WRIGHT |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADFORD PETERS FINANCIAL SERVICES LIMITED | Company Secretary | 1991-01-31 | CURRENT | 1988-11-02 | Liquidation | |
SWIFTREBEL LIMITED | Director | 1991-03-23 | CURRENT | 1984-06-14 | Dissolved 2013-10-18 | |
BRADFORD PETERS FINANCIAL SERVICES LIMITED | Director | 1991-01-31 | CURRENT | 1988-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/11/15 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
15/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KARIM KANJI / 20/03/2014 | |
13/02/23 ANNUAL RETURN FULL LIST | ||
Director's details changed for Peter Karim Kanji on 2014-03-20 | ||
15/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/11/13 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
14/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 26/11/12 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
14/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 26/11/11 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
14/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 26/11/10 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
14/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/11/09 FULL LIST | |
13/02/23 ANNUAL RETURN FULL LIST | ||
14/02/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ KANJI / 23/03/2008 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BRADFORD PETERS AND DRYSDALES LI MITED CERTIFICATE ISSUED ON 07/06/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: SHERRIFF HOUSE THE BROADWAY FARNHAM COMMON SLOUGH SL2 3QH | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-12 |
Appointmen | 2017-09-12 |
Resolution | 2017-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 BRADFORD PETERS DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRADFORD PETERS DIRECT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRADFORD PETERS DIRECT LIMITED | Event Date | 2017-09-01 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 13 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 2017 . Office Holder Details: Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Alternative contact: Laura Devine Ag MF60517 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADFORD PETERS DIRECT LIMITED | Event Date | 2017-09-01 |
Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL : Ag MF60517 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRADFORD PETERS DIRECT LIMITED | Event Date | 2017-09-01 |
At a General Meeting of the above named Company duly convened and held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL , on 1 September 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and that Christopher Herron (IP No. 8755 ) and Nicola Jayne Fisher (IP No. 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented to act, be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the Companys affairs. Please note that this is a members voluntary winding up and all creditors will be paid in full. For further details contact: The Joint Liquidators, Email: info@herronfisher.co.uk or telephone 020 8688 2100 . Alternative contact: Laura Devine Ag MF60517 | |||
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. |