Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADFORDS QUAY LIMITED
Company Information for

BRADFORDS QUAY LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
07706577
Private Limited Company
Liquidation

Company Overview

About Bradfords Quay Ltd
BRADFORDS QUAY LIMITED was founded on 2011-07-15 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Bradfords Quay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRADFORDS QUAY LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TR1
 
Filing Information
Company Number 07706577
Company ID Number 07706577
Date formed 2011-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB118988856  
Last Datalog update: 2019-04-04 06:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORDS QUAY LIMITED
Is this data useful to you?
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.
Companies with same name BRADFORDS QUAY LIMITED
The following companies were found which have the same name as BRADFORDS QUAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADFORDS QUAY MANAGEMENT COMPANY LIMITED THE ELMS ESTATE OFFICE THE ELMS ESTATE OFFICE BISHOPS TAWTON BARNSTAPLE EX32 0EJ Active Company formed on the 2012-07-12

Company Officers of BRADFORDS QUAY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EMLYN EVANS
Company Secretary 2011-12-03
NICHOLAS PAUL BAKER
Director 2011-12-03
JOAN IRENE MARGARET BIRD
Director 2012-04-11
WILLIAM EDWARD AITKEN CRAWSHAW
Director 2011-12-03
ANDREW STUART CRONK
Director 2011-12-03
DAVID GORDON DERRY
Director 2011-07-15
MICHAEL EMLYN EVANS
Director 2011-12-03
NIGEL KINGSLEY MEEK
Director 2011-12-03
MONTAGUE JOHN MEYER
Director 2011-12-03
JAMES FREDERICK NEWCOMBE
Director 2011-07-15
WILLIAM BENNETT SKETCHLEY
Director 2011-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL BAKER FROBISHER HOUSE PROPERTIES LIMITED Director 2013-02-25 CURRENT 2013-02-25 Liquidation
NICHOLAS PAUL BAKER SALTIRE PROPERTY DEVELOPMENTS LIMITED Director 2012-04-24 CURRENT 2005-01-31 Dissolved 2016-03-11
NICHOLAS PAUL BAKER FROBISHER HOUSE LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-03-11
NICHOLAS PAUL BAKER CONCERTARE LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NICHOLAS PAUL BAKER A.S.L. (BRISTOL) LIMITED Director 2005-09-07 CURRENT 1970-09-23 Active
ANDREW STUART CRONK ANDREW CRONK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2017-02-28
ANDREW STUART CRONK CRANLEIGH FOUNDATION Director 2008-08-08 CURRENT 2007-12-13 Active
ANDREW STUART CRONK CRONK REMARKETING LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2014-04-15
ANDREW STUART CRONK RADIOMASTER LIMITED Director 2005-08-19 CURRENT 2005-07-19 Dissolved 2016-11-07
ANDREW STUART CRONK RADIOTROPIC LIMITED Director 2003-06-03 CURRENT 2003-02-24 Active
DAVID GORDON DERRY P & R WADEBRIDGE DEVELOPMENTS LTD Director 2006-10-03 CURRENT 2003-02-19 Liquidation
MICHAEL EMLYN EVANS DE VILLIERS SOUTH WEST LIMITED Director 2017-04-03 CURRENT 2011-03-10 Active
NIGEL KINGSLEY MEEK CAMEL AVIATION LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
NIGEL KINGSLEY MEEK BONANZA FLYING CLUB LIMITED Director 1994-07-12 CURRENT 1994-07-12 Active
MONTAGUE JOHN MEYER CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
MONTAGUE JOHN MEYER CRANLEIGH FOUNDATION Director 2015-02-09 CURRENT 2007-12-13 Active
MONTAGUE JOHN MEYER WANSTEAD SPORTS GROUNDS LIMITED(THE) Director 2013-09-20 CURRENT 1920-11-04 Active
MONTAGUE JOHN MEYER ACCSYS TECHNOLOGIES PLC Director 2011-05-17 CURRENT 2005-08-11 Active
MONTAGUE JOHN MEYER SHERBORNE HOLDINGS LIMITED Director 2008-03-07 CURRENT 2007-07-10 Active
MONTAGUE JOHN MEYER PXP HOLDINGS LIMITED Director 2006-12-20 CURRENT 2006-06-26 Dissolved 2016-07-12
MONTAGUE JOHN MEYER C.L.T. TIMBER AND TRANSPORT LIMITED Director 2006-03-10 CURRENT 1980-11-26 Liquidation
MONTAGUE JOHN MEYER HARDWOOD LIMITED Director 2002-12-06 CURRENT 1997-04-08 Active
MONTAGUE JOHN MEYER DOCKLAND SETTLEMENTS(THE) Director 1995-07-04 CURRENT 1924-12-11 Active
MONTAGUE JOHN MEYER SYDENHAMS LTD Director 1992-10-20 CURRENT 1920-07-12 Active
MONTAGUE JOHN MEYER PORTHMELLIN SECURITIES LIMITED Director 1992-07-04 CURRENT 1972-07-07 Active
MONTAGUE JOHN MEYER RINGTOWN LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-26
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-26
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM Lowin House Tregolls Road Truro TR1 2NA
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-20CH01Director's details changed for William Edward Aitken Crawshaw on 2014-03-26
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-14CH01Director's details changed for William Edward Aitken Crawshaw on 2014-03-26
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MRS JOAN IRENE MARGARET BIRD
2012-04-12AP01DIRECTOR APPOINTED MR ANDREW STUART CRONK
2012-03-23AP01DIRECTOR APPOINTED MR MICHAEL EMLYN EVANS
2012-03-23AP03Appointment of Michael Emlyn Evans as company secretary
2012-03-23AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BAKER
2012-03-23AP01DIRECTOR APPOINTED NIGEL KINGSLEY MEEK
2012-03-23AP01DIRECTOR APPOINTED WILLIAM EDWARD AITKEN CRAWSHAW
2012-03-23AP01DIRECTOR APPOINTED WILLIAM BENNETT SKETCHLEY
2012-03-23AP01DIRECTOR APPOINTED MONTAGUE JOHN MEYER
2012-03-23SH0103/12/11 STATEMENT OF CAPITAL GBP 1000.00
2012-02-24AP01DIRECTOR APPOINTED MONTAGUE JOHN MEYER
2012-02-15AP01DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BRADFORDS QUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-04
Resolutions for Winding-up2017-04-04
Appointment of Liquidators2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against BRADFORDS QUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 BRADFORDS QUAY LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORDS QUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORDS QUAY LIMITED
Trademarks
We have not found any records of BRADFORDS QUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORDS QUAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BRADFORDS QUAY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BRADFORDS QUAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRADFORDS QUAY LIMITEDEvent Date2017-04-04
Nature of Business: Construction of domestic buildings Date of Appointment:27 March 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 5 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD , the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , 006473 and Lucinda Clare Coleman , 10710 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Office Holder's email address or telephone number: 01392 667000 Alternative person to contact with enquiries about the case: Chris Medway
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRADFORDS QUAY LIMITEDEvent Date2017-04-04
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily" and that "Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Date on which Resolutions were passed:27 March 2017 Stephen James Hobson , 006473 and Lucinda Clare Coleman , 10710 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Office Holder's email address or telephone number: 01392 667000 Alternative person to contact with enquiries about the case: Chris Medway James Newcombe ( Director ) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRADFORDS QUAY LIMITEDEvent Date2017-03-27
Stephen James Hobson and Lucinda Clare Coleman both of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD : Office Holder's email address or telephone number: 01392 667000 Alternative person to contact with enquiries about the case: Chris Medway - Tel no 01392 667000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORDS QUAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORDS QUAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.