Active - Proposal to Strike off
Company Information for BRANKSOME HALL LTD
THE HALL SECRETARY, BRANKSOME HALL 36 CLAY LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7AB,
|
Company Registration Number
06221587
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRANKSOME HALL LTD | ||
Legal Registered Office | ||
THE HALL SECRETARY BRANKSOME HALL 36 CLAY LANE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7AB Other companies in SK11 | ||
Previous Names | ||
|
Company Number | 06221587 | |
---|---|---|
Company ID Number | 06221587 | |
Date formed | 2007-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-16 09:24:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANKSOME HALL MANAGEMENT COMPANY LIMITED | 8 BRANKSOME HALL 13 BURTON ROAD POOLE BH13 6DT | Active | Company formed on the 1987-12-04 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ELLIS |
||
PAUL ANTHONY CURRAN |
||
JOHN STEPHEN ELLIS |
||
FRANCIS WALTER WIGGLESWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE JOHN ENGLAND |
Director | ||
ERIC BLAKENEY |
Company Secretary | ||
CHRISTOPHER JOHN BELL |
Director | ||
BRIAN ARCHER TIPLER |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEEL SYSTEMS LIMITED | Director | 2018-02-23 | CURRENT | 1996-03-21 | Active - Proposal to Strike off | |
MOTOR WHEELS (UK) LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
THE TRUCK HUB GROUP LTD | Director | 2001-12-07 | CURRENT | 2001-12-03 | Liquidation | |
S E R PROPERTY LIMITED | Director | 1994-09-22 | CURRENT | 1979-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS WALTER WIGGLESWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY CURRAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHN ENGLAND | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Ellis as company secretary on 2016-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BELL | |
AP01 | DIRECTOR APPOINTED MR GEORGE JOHN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR FRANCIS WALTER WIGGLESWORTH | |
TM02 | Termination of appointment of Eric Blakeney on 2016-06-07 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/07/2015 | |
CERTNM | Company name changed branxholm function suite company LIMITED\certificate issued on 17/07/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 31 Great King Street Macclesfield Cheshire SK11 6PL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BELL / 01/11/2009 | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN BELL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN TIPLER | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs
|
|
|
|
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 BRANKSOME HALL LTD
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as BRANKSOME HALL LTD 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. |