Liquidation
Company Information for BRADNOR INVESTMENTS LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
06860870
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRADNOR INVESTMENTS LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in DE55 | |
Company Number | 06860870 | |
---|---|---|
Company ID Number | 06860870 | |
Date formed | 2009-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/03/2014 | |
Return next due | 24/04/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 14:00:59 |
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 |
---|---|---|
HAZEL GREEN |
||
DAVID GEORGE UNWIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WD WINDOWS LIMITED | Company Secretary | 2009-09-28 | CURRENT | 2009-03-17 | Dissolved 2017-06-21 | |
MARRINGTON RECLAMATION LIMITED | Company Secretary | 2009-09-01 | CURRENT | 1985-12-05 | Liquidation | |
BRITANNIA LAND (DERBY) LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
BRITANNIA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2005-12-02 | Dissolved 2015-11-25 | |
ENVIROPOWER SUPPLIES LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Liquidation | |
STANTON RECYCLED AGGREGATES LIMITED | Company Secretary | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2014-11-20 | |
EQUATREK (UK) LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2015-11-25 | |
NORBURY SPECIALIST CONTRACTS LTD. | Company Secretary | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 | |
ANNESLEY DEVELOPMENTS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-04-11 | Dissolved 2017-02-16 | |
TAMAR GROUP LIMITED | Company Secretary | 2001-09-01 | CURRENT | 1991-06-19 | Liquidation | |
UNIQUE INVESTMENT GROUP LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
EDD CONTRACTS LTD | Director | 2015-12-30 | CURRENT | 2009-04-02 | Active | |
LUPFAW 359 LIMITED | Director | 2012-11-14 | CURRENT | 2012-10-10 | Dissolved 2014-03-11 | |
HCL EQUIPMENT CONTRACTS LTD | Director | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2018-04-23 | |
LONDON AND MIDDLE EASTERN GROUP LIMITED | Director | 2007-06-08 | CURRENT | 2005-01-27 | Dissolved 2015-11-26 | |
STANTON RECYCLED AGGREGATES LIMITED | Director | 2006-09-18 | CURRENT | 2005-01-27 | Dissolved 2014-11-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Progress report ends 17/12/2016 | |
LIQ MISC | INSOLVENCY:progress report for period up to 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/12 FROM Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 202 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/10 TO 31/12/09 | |
RES04 | NC INC ALREADY ADJUSTED 05/08/2010 | |
RES01 | ADOPT ARTICLES 17/08/10 | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 23.00 | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
SH01 | 16/02/10 STATEMENT OF CAPITAL GBP 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O KNIGHTS SOLICITORS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW | |
288a | SECRETARY APPOINTED HAZEL GREEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-11-22 |
Meetings of Creditors | 2016-04-07 |
Meetings of Creditors | 2015-01-20 |
Petitions to Wind Up (Companies) | 2014-11-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF DEBT BY WAY OF SECURITY | Satisfied | KNIGHTS SOLICITORS LLP | |
CHARGE OVER SHARES | Satisfied | KNIGHTS SOLICITORS LLP |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | HCL EQUIPMENT CONTRACTS LTD | 2010-01-23 | Outstanding |
We have found 1 mortgage charges which are owed to BRADNOR INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRADNOR INVESTMENTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BRADNOR INVESTMENTS LIMITED | Event Date | 2021-11-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRADNOR INVESTMENTS LIMITED | Event Date | 2016-04-01 |
In the Derby County Court case number 297 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Company's creditors under Section 168 of the Insolvency Act 1986 for the purpose of determining the basis of the Liquidators remuneration. The meeting will be held at BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB , on 26 April 2016 , at 2.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not yet previously been submitted). Office Holder details: Vincent Simmons (IP No. 8898) of BV Corporate Recovery and Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Date of Appointment: 18 December 2014. Further details contact: Nicola Baker, Email: n.baker@bvllp.com or Tel: 0161 476 9000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRADNOR INVESTMENTS LIMITED | Event Date | 2015-01-14 |
In the Derby County Court case number 297 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) that a Liquidator has been appointed to the Company by a Meeting of Creditors. Notice is also hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned general meetings of the Companys Creditors and Contributories for the purpose of determining whether a Liquidation Committee should be established under Section 141 of the Insolvency Act 1986 and for determining the basis of the Liquidators Remuneration. The meetings will be held at the offices of BV Corporate Recovery and Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB , on 24 April 2015 , at 2.00 pm and 2:30 pm respectively. In order to be entitled to vote at the meetings, Creditors and Contributories must lodge their proxies with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not yet previously been submitted). Date of Appointment: 18 December 2014. Office Holder details: Vincent Simmons (IP No. 8898) of BV Corporate Recovery and Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. For further details contact: Nicola Baker, Email: n.baker@bvllp.com Tel: 0161 476 9000 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRADNOR INVESTMENTS LIMITED | Event Date | 2014-10-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7369 A Petition to wind up the above-named Company, Registration Number 06860870, of Bradnor House Cotes Park Lane, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4NJ, presented on 15 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 November 2014 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-02-12 | |
In the High Court of Justice (Chancery Division) Companies Court No 112 of 2009 In the Matter of STAFF SOLUTION LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Lasyard House, Underhill Street, Bridgnorth, Shropshire WV16 4BB, presented on 6 January 2009 by the Commissioners for HM Revenue and Customs, of South West Wing, Bush House, Strand, London WC2B 4RD, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 25 February 2009, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD, telephone 020 7438 7234. (Ref SLR 1403491/37/N/CAM.) 12 February 2009. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2004-06-24 | |
(Reg No 02258647) (Reg No 02329086) (Reg No 02477079) (Reg No 01386579) (Reg No 02329063) (Reg No 04487290) (Reg No 04496622) Nature of Business: Development and Sale of Real Estate. Trade Classification: 7011. Date of Appointment of Joint Administrative Receivers: 18 June 2004. Name of Person Appointing the Joint Administrative Receivers: Eurohypo Aktiengesellschaft. Joint Administrative Receivers: Richard Heis and Jane Bronwen Moriarty (Office Holder Nos 8618 and 9095), both of 8 Salisbury Square, London EC4Y 8BB. | |||
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. |