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

THE NEW BRACKNELL COMPANY LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04679119
Private Limited Company
Liquidation

Company Overview

About The New Bracknell Company Ltd
THE NEW BRACKNELL COMPANY LIMITED was founded on 2003-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". The New Bracknell Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE NEW BRACKNELL COMPANY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2V
 
Filing Information
Company Number 04679119
Company ID Number 04679119
Date formed 2003-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 10:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEW BRACKNELL COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 THE NEW BRACKNELL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RIA VAVAKIS
Company Secretary 2014-07-22
LAURENCE JOHN SCOTT DOWLING
Director 2012-12-14
PAUL ROBERTSON STANWORTH
Director 2014-12-05
GEOFFREY JULIAN TIMMS
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER SPEDDING
Company Secretary 2013-05-28 2017-06-15
IAN DAVID MASON
Director 2010-06-29 2015-03-02
GORDON CLARK AITCHISON
Director 2011-09-19 2014-12-05
MICHAEL DONALD BARRIE
Director 2012-11-21 2014-12-05
ANDREA NATALIE DAVIDSON
Company Secretary 2013-05-28 2014-07-22
JAMES LASS
Director 2013-11-28 2014-07-22
WILLIAM ANTHONY HILL
Director 2003-02-26 2013-11-05
MELANIE STONER
Company Secretary 2009-10-30 2013-05-28
ROGER ALAN LEES
Director 2003-02-26 2012-11-30
WILLIAM HUGHES
Director 2008-02-27 2012-11-21
HELEN CHRISTINE GORDON
Director 2008-08-01 2011-10-17
HANNAH CLAIRE ASHDOWN
Company Secretary 2004-07-26 2011-07-28
HELEN MARIE HORTON
Company Secretary 2007-11-26 2009-10-30
MARK PETER CREEDY
Director 2003-05-27 2008-07-21
ANDREW BANKS
Director 2003-05-27 2006-12-20
IAN JOHNSON
Company Secretary 2003-02-26 2004-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-26 2003-02-26
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK FOUNDER GP LIMITED Director 2016-09-28 CURRENT 2008-06-11 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING SEPUT HOLDINGS LIMITED Director 2015-12-18 CURRENT 2011-03-17 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Director 2014-07-29 CURRENT 2008-06-10 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING COLUMBUS US FEEDER GP LIMITED Director 2014-07-29 CURRENT 2008-06-12 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING 1 THEOBALD'S COURT PARTNERCO LIMITED Director 2014-06-19 CURRENT 2009-06-08 Active
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP II LIMITED Director 2013-08-16 CURRENT 2013-08-16 Liquidation
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 2 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING CROYDON GATEWAY NOMINEE 1 LIMITED Director 2013-05-21 CURRENT 2013-03-18 Active
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES I LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING WALBROOK SECURITIES II LIMITED Director 2012-12-14 CURRENT 2001-12-11 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING SCHRODER PROPERTY GP LIMITED Director 2012-12-14 CURRENT 2010-07-19 Dissolved 2016-02-02
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-09 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 2) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE 3) LIMITED Director 2012-12-14 CURRENT 2011-03-25 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT (NOMINEE) LIMITED Director 2012-12-14 CURRENT 2010-12-06 Dissolved 2016-01-26
LAURENCE JOHN SCOTT DOWLING CALIFORNIA NOMINEE LIMITED Director 2012-12-14 CURRENT 2010-07-20 Dissolved 2016-11-29
LAURENCE JOHN SCOTT DOWLING CROYDON LIMITED Director 2012-12-14 CURRENT 1994-11-08 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CDC CRAIG LIMITED Director 2012-12-14 CURRENT 1997-04-07 Active - Proposal to Strike off
LAURENCE JOHN SCOTT DOWLING CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED Director 2012-12-14 CURRENT 1998-01-07 Liquidation
LAURENCE JOHN SCOTT DOWLING AUSTIN FRIARS GP LIMITED Director 2012-12-14 CURRENT 2010-07-09 Liquidation
LAURENCE JOHN SCOTT DOWLING COLUMBUS UK GP LIMITED Director 2012-12-14 CURRENT 2008-05-27 Dissolved 2018-04-26
LAURENCE JOHN SCOTT DOWLING COLUMBUS INDUSTRIAL UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2010-10-15 Dissolved 2018-06-15
LAURENCE JOHN SCOTT DOWLING CDA INVESTMENT GP LIMITED Director 2012-12-14 CURRENT 2010-12-06 Liquidation
LAURENCE JOHN SCOTT DOWLING AFH UNITHOLDER NO. 2 LIMITED Director 2012-12-14 CURRENT 2011-05-06 Liquidation
LAURENCE JOHN SCOTT DOWLING CALIFORNIA (GP) LIMITED Director 2012-12-14 CURRENT 2010-07-19 Liquidation
PAUL ROBERTSON STANWORTH LEGAL & GENERAL HOMES COMMUNITIES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
PAUL ROBERTSON STANWORTH LUCIDA LIMITED Director 2013-08-05 CURRENT 2006-09-15 Dissolved 2014-11-29
PAUL ROBERTSON STANWORTH LEGAL & GENERAL DIRECT (HOLDINGS) LIMITED Director 2012-10-31 CURRENT 1996-10-18 Dissolved 2017-04-30
PAUL ROBERTSON STANWORTH LEGAL & GENERAL DIRECT LIMITED Director 2012-10-31 CURRENT 1992-03-31 Dissolved 2017-04-30
PAUL ROBERTSON STANWORTH LEGAL & GENERAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 1986-02-05 Dissolved 2017-04-30
GEOFFREY JULIAN TIMMS HAUT INVESTMENTS 2 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
GEOFFREY JULIAN TIMMS CALA GROUP (HOLDINGS) LIMITED Director 2016-07-25 CURRENT 2013-03-04 Active
GEOFFREY JULIAN TIMMS CALA 1 LIMITED Director 2016-07-25 CURRENT 2013-03-04 Active
GEOFFREY JULIAN TIMMS HAUT INVESTMENTS LIMITED Director 2013-03-18 CURRENT 2013-03-01 Active
GEOFFREY JULIAN TIMMS LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Director 2013-03-04 CURRENT 2013-03-04 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
2017-12-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.1
2017-06-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN SPEDDING
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2016-10-284.70DECLARATION OF SOLVENCY
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-284.70DECLARATION OF SOLVENCY
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0126/02/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MASON
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0126/02/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR GEOFFREY JULIAN TIMMS
2014-12-17AP01DIRECTOR APPOINTED MR PAUL ROBERTSON STANWORTH
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRIE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON AITCHISON
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LASS
2014-07-24AP03SECRETARY APPOINTED MISS RIA VAVAKIS
2014-07-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREA DAVIDSON
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0126/02/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR JAMES LASS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AP03SECRETARY APPOINTED MR JOHN ALEXANDER SPEDDING
2013-06-14AP03SECRETARY APPOINTED ANDREA NATALIE DAVIDSON
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY MELANIE STONER
2013-03-22AR0126/02/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2012-11-21AP01DIRECTOR APPOINTED MR MICHAEL BARRIE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012
2012-03-06AR0126/02/12 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON
2011-09-26AP01DIRECTOR APPOINTED GORDON CLARK AITCHISON
2011-09-26RES01ADOPT ARTICLES 16/09/2011
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY HANNAH ASHDOWN
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0126/02/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 26/02/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 26/02/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINE GORDON / 26/02/2011
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 26/02/2011
2010-12-01RES01ADOPT ARTICLES 04/11/2010
2010-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06AP01DIRECTOR APPOINTED MR IAN DAVID MASON
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009
2010-03-22AR0126/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGHES / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GORDON / 22/03/2010
2009-11-12AP03SECRETARY APPOINTED MELANIE NORTON
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN HORTON
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE HORTON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 01/10/2009
2009-10-15CH01CHANGE PERSON AS DIRECTOR
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / HANNAH ASHDOWN / 12/05/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED HELEN CHRISTINE GORDON
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARK CREEDY
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED WILLIAM HUGHES
2008-03-05363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-06288aNEW SECRETARY APPOINTED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-07288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE NEW BRACKNELL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-24
Appointment of Liquidators2016-10-24
Resolutions for Winding-up2016-10-24
Fines / Sanctions
No fines or sanctions have been issued against THE NEW BRACKNELL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NEW BRACKNELL COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of THE NEW BRACKNELL COMPANY LIMITED registering or being granted any patents
Domain Names

THE NEW BRACKNELL COMPANY LIMITED owns 1 domain names.

bracknell.co.uk  

Trademarks
We have not found any records of THE NEW BRACKNELL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEW BRACKNELL COMPANY 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 (41100 - Development of building projects) as THE NEW BRACKNELL COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE NEW BRACKNELL COMPANY 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 TypeNotices to Creditors
Defending partyTHE NEW BRACKNELL COMPANY LIMITEDEvent Date2016-10-10
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 November 2016, by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Liquidator of the Company. After 30 November 2016 the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the shareholders absolutely. This notice refers to company number 04679119, which is solvent. Date of Appointment: 10 October 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE NEW BRACKNELL COMPANY LIMITEDEvent Date2016-10-10
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE NEW BRACKNELL COMPANY LIMITEDEvent Date2016-10-10
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 10 October 2016 , as a Special Written Resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NEW BRACKNELL COMPANY 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 THE NEW BRACKNELL COMPANY 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.