Dissolved
Dissolved 2018-03-01
Company Information for BREACH DEVELOPMENTS (SWINDON) LIMITED
SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
06817427
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | ||
---|---|---|
BREACH DEVELOPMENTS (SWINDON) LIMITED | ||
Legal Registered Office | ||
SALISBURY WILTSHIRE SP3 4UF Other companies in RG14 | ||
Previous Names | ||
|
Company Number | 06817427 | |
---|---|---|
Date formed | 2009-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
PETER RICHARD GEORGE TRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PLATT SPENCER |
Director | ||
HLF NOMINEES LIMITED |
Company Secretary | ||
SIMON RALPH BARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIMAC (WATERWAYS) LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active - Proposal to Strike off | |
AMBROSE HOUSE (SWINDON) LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
COMPLETE TOYS LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2014-10-07 | |
QUICKTILE LIMITED | Director | 2010-07-28 | CURRENT | 2010-03-02 | Active | |
EAST STREET SECURITIES LIMITED | Director | 2008-12-18 | CURRENT | 2008-06-27 | Active | |
AISTONE PROPERTIES (LEASEHOLDS) LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
AISTONE PROPERTIES LIMITED | Director | 1997-04-01 | CURRENT | 1995-07-12 | Liquidation | |
TRIMAC PROPERTIES LIMITED | Director | 1992-04-14 | CURRENT | 1987-02-05 | Active | |
TRIMAC INVESTMENTS LIMITED | Director | 1992-04-08 | CURRENT | 1984-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 65 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 2 WEST MILLS NEWBURY BERKSHIRE RG14 5HG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001574,PR100440 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPENCER | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 12/02/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG | |
AR01 | 12/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISTER PETER RICHARD GEORGE TRIGGS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PLATT SPENCER / 01/02/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES04 | GBP NC 1000/40000 06/08/2009 | |
288a | DIRECTOR APPOINTED ANTHONY PLATT SPENCER | |
288a | DIRECTOR APPOINTED PETER RICHARD GEORGE TRIGGS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BARRETT | |
288b | APPOINTMENT TERMINATED SECRETARY HLF NOMINEES LIMITED | |
88(2) | AD 06/08/09 GBP SI 199@1=199 GBP IC 1/200 | |
CERTNM | COMPANY NAME CHANGED HL 3295 LIMITED CERTIFICATE ISSUED ON 06/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-04 |
Resolutions for Winding-up | 2015-11-04 |
Meetings of Creditors | 2015-09-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | 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 BREACH DEVELOPMENTS (SWINDON) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BREACH DEVELOPMENTS (SWINDON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BREACH DEVELOPMENTS (SWINDON) LIMITED | Event Date | 2015-10-30 |
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at sophie.chaldecott@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BREACH DEVELOPMENTS (SWINDON) LIMITED | Event Date | 2015-10-30 |
At a General Meeting of the members of the above named company, duly convened and held at Regus Building, Windmill Hill Business Park, Whitehall Way, Swindon, SN5 6QR at 10.00 am on 30 October 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos: 008835 and 10150) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Sophie Chaldecott by email at sophie.chaldecott@begbies-traynor.com or by telephone on 01722 435190. Peter Triggs , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BREACH DEVELOPMENTS (SWINDON) LIMITED | Event Date | 2015-09-14 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor, Regus, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6QR on 30 October 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , no later than 12.00 noon on 29 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Julie Anne Palmer of Begbies Traynor (Central) LLP, at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. For further details contact: Neil Allen, Email: neil.allen@begbies-traynor.com Tel: 01722 435194 | |||
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. |