Dissolved
Dissolved 2015-12-08
Company Information for BRAMBER HOLDINGS LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
09166255
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
BRAMBER HOLDINGS LIMITED | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE | |
Company Number | 09166255 | |
---|---|---|
Date formed | 2014-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-12-08 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-29 13:55:07 |
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 |
---|---|---|
SHASHI CHAUDHRY |
||
AKHIL CHAUDHRY |
||
JAGDISH CHANDRA CHAUDHRY |
||
HEMA CHOPRA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEY DRIVE RESIDENTS ASSOCIATION (OSTERLEY) LIMITED | Director | 2017-09-17 | CURRENT | 1992-09-28 | Active | |
GRAMACREST LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
AEGIS ASSETS LIMITED | Director | 2015-08-13 | CURRENT | 2015-03-27 | Active | |
CONTEGO INCORPORATED LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
HEMICK LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
TRENTCROWN LIMITED | Director | 2004-04-01 | CURRENT | 2004-04-01 | Active | |
HOLLY-ASH INVESTMENTS LIMITED | Director | 2003-10-10 | CURRENT | 2003-10-10 | Active | |
BANBURY PROPERTIES LIMITED | Director | 2001-05-22 | CURRENT | 2001-05-22 | Active | |
B.A.D. PROPERTIES LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
JAGGI & COMPANY LIMITED | Director | 1997-06-01 | CURRENT | 1996-05-03 | Active | |
AEGIS ASSETS LIMITED | Director | 2015-08-13 | CURRENT | 2015-03-27 | Active | |
CONTEGO INCORPORATED LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
HEMICK LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
JAGGI & COMPANY LIMITED | Director | 1996-05-03 | CURRENT | 1996-05-03 | Active | |
CONTEGO INCORPORATED LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
HEMICK LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active | |
B.A.D. PROPERTIES LIMITED | Director | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
JAGGI & COMPANY LIMITED | Director | 1997-06-01 | CURRENT | 1996-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM AEGIS HOUSE 491 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DA UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 26/08/14 STATEMENT OF CAPITAL GBP 20 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-25 |
Notices to Creditors | 2015-03-31 |
Appointment of Liquidators | 2015-03-31 |
Resolutions for Winding-up | 2015-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as BRAMBER HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRAMBER HOLDINGS LIMITED | Event Date | 2015-06-24 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Bramber Holdings Limited will be held at 11.00 am on 26 August 2015. The meeting will be held at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meeting. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE was appointed Liquidator of the Company on 27 March 2015. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRAMBER HOLDINGS LIMITED | Event Date | 2015-03-27 |
I, Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed Liquidator of the above named company on 27 March 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 12 May 2015 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu . Bijal Shah , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRAMBER HOLDINGS LIMITED | Event Date | 2015-03-27 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRAMBER HOLDINGS LIMITED | Event Date | 2015-03-27 |
At a General Meeting of the members of the above named company, duly convened and held at 1.15 pm on 27 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE be and is hereby appointed liquidator of the company for the purposes of the winding up. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 27 March 2015 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu . Akhil Chaudhry , Chairman of the Meeting : | |||
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. |