STATION HOUSE BRACKNELL LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, E14 5NR
StatusDISSOLVED
Company No.04257194
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution09 Nov 2017
Years6 years, 7 months, 29 days

SUMMARY

STATION HOUSE BRACKNELL LIMITED is an dissolved private limited company with number 04257194. It was incorporated 22 years, 11 months, 16 days ago, on 23 July 2001 and it was dissolved 6 years, 7 months, 29 days ago, on 09 November 2017. The company address is BEGBIES TRAYNOR (CENTRAL) LLP BEGBIES TRAYNOR (CENTRAL) LLP, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Sep 2017

Action Date: 07 Aug 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reit (Corporate Services) Limited

Termination date: 2017-08-08

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Mar 2017

Action Date: 07 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2017

Action Date: 20 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Sep 2016

Action Date: 07 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George White

Termination date: 2016-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2016

Action Date: 20 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Mar 2016

Action Date: 07 Feb 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-02-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Sep 2015

Action Date: 07 Aug 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2015

Action Date: 20 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 13 Mar 2015

Action Date: 07 Feb 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: C/O Begbies Traynor 32 Cornhill London EC3V 3BT England

New address: 31St Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-08-07

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2014

Action Date: 20 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Mar 2014

Action Date: 07 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Sep 2013

Action Date: 07 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2013

Action Date: 20 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-20

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Mar 2013

Action Date: 07 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 31 Aug 2012

Action Date: 07 Aug 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-08-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Mar 2012

Action Date: 07 Feb 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2012

Action Date: 20 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-20

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: 3Rd Floor 5 Wigmore Street London W1U 1PB

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2011

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-03-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Christopher George White

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Maurice Moses Benady

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maurice moses benady

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 13/12/01 from: five chancery lane cliffords inn london EC4A 1BU

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

GOODNATUREDSKINCARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11080418
Status:ACTIVE
Category:Private Limited Company

JACOB MOBLEY LTD

WILLESDEN,CONGLETON,CW12 1NJ

Number:09242881
Status:ACTIVE
Category:Private Limited Company

JORDAN MOTORS LIMITED

30-34 NARBOROUGH ROAD SOUTH,LEICESTER,LE3 2FN

Number:10816597
Status:ACTIVE
Category:Private Limited Company

LLABORATE LIMITED

SUITE 2, PHOENIX HOUSE GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3GR

Number:09668201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRINCE BISHOP VETERINARY CENTRE LIMITED

LEEMAN HOUSE,YORK,YO26 4GB

Number:05875379
Status:ACTIVE
Category:Private Limited Company

SKIPPERS ONLINE LTD

BRINKLEY,LYMINGTON,SO41 6FX

Number:05498250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source