Company Information for BRAEMAR PROPERTY SERVICES LIMITED
C/O CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
03827820
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRAEMAR PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LIMITED 26 York Place Leeds WEST YORKSHIRE LS1 2EY Other companies in LS25 | |
Company Number | 03827820 | |
---|---|---|
Company ID Number | 03827820 | |
Date formed | 1999-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-01-31 | |
Account next due | 31/01/2021 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-15 13:02:06 |
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 |
---|---|---|
MARTIN DOMINIC CLARK |
||
MARTIN DOMINIC CLARK |
||
ANDREW FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELTA FLUID TECHNOLOGY LIMITED | Director | 2015-05-26 | CURRENT | 2012-10-01 | Active | |
FLETCHER AND CLARK LIMITED | Director | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
FINBAIL LIMITED | Director | 2004-11-23 | CURRENT | 2004-09-28 | Active | |
BAILEY TAUPE LIMITED | Director | 1998-06-15 | CURRENT | 1996-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
AD02 | Register inspection address changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
CH01 | Director's details changed for Mr Martin Dominic Clark on 2016-09-09 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT | |
CH01 | Director's details changed for Andrew Fletcher on 2016-08-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOMINIC CLARK / 06/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT ENGLAND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN DOMINIC CLARK on 2015-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT 11 SEAFOX COURT COSMIC PARK SHERBURN INDUSTRIAL ESTATE SHERBURN IN ELMET WEST YORKSHIRE LS25 6PL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 06/08/2015 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 127A MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AF | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-29 |
Resolution | 2020-09-29 |
Notices to | 2020-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-01 | £ 30,053 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 68,564 |
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 BRAEMAR PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 5,127 |
Current Assets | 2012-02-01 | £ 88,208 |
Debtors | 2012-02-01 | £ 83,081 |
Fixed Assets | 2012-02-01 | £ 135,505 |
Shareholder Funds | 2012-02-01 | £ 125,096 |
Tangible Fixed Assets | 2012-02-01 | £ 135,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRAEMAR PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRAEMAR PROPERTY SERVICES LIMITED | Event Date | 2020-09-29 |
Company Number: 03827820 Name of Company: BRAEMAR PROPERTY SERVICES LIMITED Nature of Business: Property services Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Clark Busin… | |||
Initiating party | Event Type | Resolution | |
Defending party | BRAEMAR PROPERTY SERVICES LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Notices to | |
Defending party | BRAEMAR PROPERTY SERVICES LIMITED | Event Date | 2020-09-29 |
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. |