Liquidation
Company Information for BRESA LTD
KEPSTORN SOLICITORS, REFRESH RECOVERY LIMITED, 7 ST JAMES TERRACE, KILMACOLM, PA13 4HB,
|
Company Registration Number
SC213735
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRESA LTD | ||
Legal Registered Office | ||
KEPSTORN SOLICITORS REFRESH RECOVERY LIMITED 7 ST JAMES TERRACE KILMACOLM PA13 4HB Other companies in DG12 | ||
Previous Names | ||
|
Company Number | SC213735 | |
---|---|---|
Company ID Number | SC213735 | |
Date formed | 2000-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 13/12/2013 | |
Return next due | 10/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 18:14:01 |
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 |
---|---|---|
GLEN MUNDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS IAIN NICHOLSON |
Company Secretary | ||
SONYA DENISE NICHOLSON |
Director | ||
THOMAS IAIN NICHOLSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCALLOPS DIRECT SCOTLAND LTD | Director | 2014-12-31 | CURRENT | 2013-07-31 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 3 KIMMETER WYND ANNAN DUMFRIESSHIRE DG12 6JW SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM ELLERSLEY HOUSE MILLER ROAD AYR KA7 2AY SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLSON | |
AP01 | DIRECTOR APPOINTED MR GLEN MUNDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONYA NICHOLSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS NICHOLSON | |
RES15 | CHANGE OF NAME 10/12/2014 | |
CERTNM | COMPANY NAME CHANGED JJ MARINE ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM NIVENS QUAY PORT STREET ANNAN DUMFRISESHIRE DG12 6BY | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SONYA DENISE NICHOLSON / 12/12/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: FISHERY HOUSE NEWBIE ANNAN DUMFRIESSHIRE DG12 5QY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 47 CASTLE STREET DUMFRIES DUMFRIESSHIRE DG1 1DU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meet | 2018-05-25 |
Appointment of Liquidators | 2016-01-22 |
Meetings of Creditors | 2015-03-24 |
Appointment of Administrators | 2015-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.50 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33150 - Repair and maintenance of ships and boats
|
|
|
|
|
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 BRESA LTD
The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as BRESA LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | BRESA LTD | Event Date | 2018-05-25 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRESA LTD | Event Date | 2016-01-08 |
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Gordon Craig, Email: ip@refreshbg.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRESA LTD | Event Date | 2015-03-19 |
In the Dumfries Sheriff and Justice of the Peace Court Notice is hereby given by Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that an initial meeting of creditors of Bresa Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim on 09 April 2015 at 12.00 noon. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Further details contact: Jessica Hughes, E-mail: ip@refreshbg.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRESA LTD | Event Date | 2015-01-22 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Dumfries Sheriff and Justice of the Peace Court Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Tel: 01695 711 200. : | |||
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. |