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

P BRAYFORD AND FATHER LIMITED

ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, COUNTY DURHAM, DL3 7SD,
Company Registration Number
04943773
Private Limited Company
Liquidation

Company Overview

About P Brayford And Father Ltd
P BRAYFORD AND FATHER LIMITED was founded on 2003-10-27 and has its registered office in Darlington. The organisation's status is listed as "Liquidation". P Brayford And Father Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P BRAYFORD AND FATHER LIMITED
 
Legal Registered Office
ROBSON SCOTT ASSOCIATES
49 Duke Street
Darlington
COUNTY DURHAM
DL3 7SD
Other companies in ST5
 
Filing Information
Company Number 04943773
Company ID Number 04943773
Date formed 2003-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 31/12/2014
Latest return 27/10/2013
Return next due 24/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-24 12:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P BRAYFORD AND FATHER 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 P BRAYFORD AND FATHER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES BRAYFORD
Company Secretary 2003-10-27
RICHARD CHARLES BRAYFORD
Director 2003-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PETER BRAYFORD
Director 2003-10-27 2013-10-25
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-10-27 2003-10-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-10-27 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES BRAYFORD POWER AND HEATING SOLUTIONS LIMITED Director 2014-07-09 CURRENT 2014-07-09 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
2023-01-24Final Gazette dissolved via compulsory strike-off
2022-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-28
2020-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-28
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-28
2018-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-28
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-28
2016-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2016-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2015-09-184.68 Liquidators' statement of receipts and payments to 2015-08-28
2015-08-04LIQ MISC OCCourt order insolvency:court order - removal/replacement of liquidator
2015-07-30600Appointment of a voluntary liquidator
2015-07-304.40Notice of ceasing to act as a voluntary liquidator
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 22 Barrington Court Maybank Newcastle Under Lymme Staffordshire ST5 0JZ
2014-09-124.20STATEMENT OF AFFAIRS/4.19
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-08-29
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0127/10/13 ANNUAL RETURN FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRAYFORD
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0127/10/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0127/10/11 ANNUAL RETURN FULL LIST
2010-11-25AR0127/10/10 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0127/10/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER BRAYFORD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BRAYFORD / 08/12/2009
2009-07-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aReturn made up to 27/10/08; full list of members
2008-07-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-23363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-10-2688(2)RAD 27/10/03--------- £ SI 2@1=2 £ IC 2/4
2004-10-20225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-31288aNEW DIRECTOR APPOINTED
2003-12-31287REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 229 NETHER STREET LONDON N3 1NT
2003-12-31288bDIRECTOR RESIGNED
2003-12-31288bSECRETARY RESIGNED
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to P BRAYFORD AND FATHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-09-11
Appointment of Liquidators2014-09-11
Meetings of Creditors2014-08-13
Fines / Sanctions
No fines or sanctions have been issued against P BRAYFORD AND FATHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P BRAYFORD AND FATHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due Within One Year 2013-03-31 £ 55,549
Creditors Due Within One Year 2012-03-31 £ 45,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 P BRAYFORD AND FATHER LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 6,651
Current Assets 2012-03-31 £ 22,627
Debtors 2013-03-31 £ 5,701
Debtors 2012-03-31 £ 20,517
Stocks Inventory 2012-03-31 £ 2,110
Tangible Fixed Assets 2013-03-31 £ 3,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P BRAYFORD AND FATHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P BRAYFORD AND FATHER LIMITED
Trademarks
We have not found any records of P BRAYFORD AND FATHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P BRAYFORD AND FATHER 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 (43220 - Plumbing, heat and air-conditioning installation) as P BRAYFORD AND FATHER LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where P BRAYFORD AND FATHER 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 TypeResolutions for Winding-up
Defending partyP BRAYFORD AND FATHER LIMITEDEvent Date2014-08-29
At an adjourned GENERAL MEETING of the above-named Company, duly convened, and held remotely on 29 August 2014 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1 That the Company be wound up voluntarily. 2 That Michael Leslie Reeves of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Michael Leslie Reeves (IP No 7882 ) Liquidator Robson Scott Associates , 49 Duke Street, Darlington, County Durham DL3 7SD Tel: 01325 365950 E-mail: enquiries@robsonscott.co.uk Richard Brayford , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP BRAYFORD AND FATHER LIMITEDEvent Date2014-08-29
Michael Leslie Reeves , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD . Tel: 01325 365950 E-mail@ enquiries@robsonscott.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyP BRAYFORD AND FATHER LIMITEDEvent Date2014-08-07
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 Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on 20 August 2014 at 3.40 pm for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Chris Horner at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD. Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00 am and 16:00 pm .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P BRAYFORD AND FATHER 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 P BRAYFORD AND FATHER 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.