Liquidation
Company Information for BRAMFIELD PROPERTIES LIMITED
Yorkshire House, 7 South Lane, Holmfirth, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
06198494
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRAMFIELD PROPERTIES LIMITED | |
Legal Registered Office | |
Yorkshire House 7 South Lane Holmfirth WEST YORKSHIRE HD9 1HN Other companies in HX1 | |
Company Number | 06198494 | |
---|---|---|
Company ID Number | 06198494 | |
Date formed | 2007-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-10-31 | |
Account next due | 31/07/2024 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-16 11:54:41 |
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 |
---|---|---|
RICHARD JOHN FEE |
||
PETER FEE |
||
RICHARD JOHN FEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORLEY GREEN DEVELOPMENTS LIMITED | Director | 1998-09-03 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
H.T.L. PROPERTIES LIMITED | Director | 1995-02-02 | CURRENT | 1989-10-23 | Active | |
NORTH WEST FREEHOLDS LIMITED | Director | 2017-11-03 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
REEF NWFK LTD | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
HORLEY GREEN DEVELOPMENTS LIMITED | Director | 2016-02-25 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
REEF PROPERTY LTD | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
H.T.L. PROPERTIES LIMITED | Director | 2003-10-10 | CURRENT | 1989-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CH01 | Director's details changed for Mr Richard John Fee on 2020-06-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Fee on 2019-10-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FEE / 08/09/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN FEE on 2017-09-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FEE / 08/09/2017 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mr Richard John Fee as a person with significant control on 2017-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 325000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 325000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN FEE on 2016-02-01 | |
CH01 | Director's details changed for Mr Richard John Fee on 2016-02-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 325000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 325000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN FEE on 2013-11-26 | |
CH01 | Director's details changed for Mr Richard John Fee on 2013-11-26 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 325000 | |
AR01 | 02/04/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-06-14 |
Resolutions for Winding-up | 2023-06-14 |
Appointment of Liquidators | 2023-06-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC |
|
|
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 BRAMFIELD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRAMFIELD PROPERTIES LIMITED are:
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. |