Company Information for BRACKNELL OFFICE INTERIORS LIMITED
10B FLEET BUSINESS PARK SANDY LANE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 8BF,
|
Company Registration Number
05412033
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRACKNELL OFFICE INTERIORS LIMITED | ||
Legal Registered Office | ||
10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF Other companies in SL5 | ||
Previous Names | ||
|
Company Number | 05412033 | |
---|---|---|
Company ID Number | 05412033 | |
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:33:30 |
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 |
---|---|---|
GEORGIA GRANT |
||
DAVID GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGIA GRANT |
Director | ||
RALPH GREEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 141a New Road Ascot Berkshire SL5 8QA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-04-30 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA GRANT | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA GRANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GEORGIA GRANT | |
288b | APPOINTMENT TERMINATED SECRETARY RALPH GREEN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRACKNALL OFFICE INTERIORS LIMIT ED CERTIFICATE ISSUED ON 14/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-06-07 |
Resolutions for Winding-up | 2017-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-05-01 | £ 1,500 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 90,148 |
Creditors Due Within One Year | 2012-05-01 | £ 89,210 |
Provisions For Liabilities Charges | 2013-04-30 | £ 3,307 |
Provisions For Liabilities Charges | 2012-05-01 | £ 3,921 |
Provisions For Liabilities Charges | 2012-04-30 | £ 2,049 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,677 |
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 BRACKNELL OFFICE INTERIORS LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 5,072 |
Cash Bank In Hand | 2012-04-30 | £ 5,072 |
Cash Bank In Hand | 2011-04-30 | £ 65,340 |
Current Assets | 2013-04-30 | £ 77,704 |
Current Assets | 2012-05-01 | £ 81,334 |
Current Assets | 2012-04-30 | £ 81,334 |
Current Assets | 2011-04-30 | £ 184,582 |
Debtors | 2013-04-30 | £ 40,454 |
Debtors | 2012-05-01 | £ 39,012 |
Debtors | 2012-04-30 | £ 39,012 |
Debtors | 2011-04-30 | £ 106,992 |
Fixed Assets | 2013-04-30 | £ 19,093 |
Fixed Assets | 2012-05-01 | £ 13,091 |
Fixed Assets | 2012-04-30 | £ 13,091 |
Fixed Assets | 2011-04-30 | £ 18,705 |
Shareholder Funds | 2012-04-30 | £ 1,719 |
Shareholder Funds | 2011-04-30 | £ 11,877 |
Stocks Inventory | 2013-04-30 | £ 37,250 |
Stocks Inventory | 2012-05-01 | £ 37,250 |
Stocks Inventory | 2012-04-30 | £ 37,250 |
Stocks Inventory | 2011-04-30 | £ 12,250 |
Tangible Fixed Assets | 2013-04-30 | £ 18,093 |
Tangible Fixed Assets | 2012-05-01 | £ 11,891 |
Tangible Fixed Assets | 2012-04-30 | £ 11,891 |
Tangible Fixed Assets | 2011-04-30 | £ 17,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BRACKNELL OFFICE INTERIORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRACKNELL OFFICE INTERIORS LIMITED | Event Date | 2017-05-26 |
Liquidator's name and address: Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Contact information for Liquidator: E-mail: info@rendellthompsom.com , Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRACKNELL OFFICE INTERIORS LIMITED | Event Date | 2017-05-26 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 26 May 2017, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Liquidators Details: Robert James Thompson , (IP number: 8306 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Contact information for Liquidator: E-mail: info@rendellthompsom.com , Tel: 01252 816636. Date of appointment of Liquidator: 26 May 2017 . Optional alternative contact name: Ben Laycock or William Buxton David Grant , Director | |||
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. |