C.D. BRAMALL (BINGLEY) LIMITED
Overview
Company Name | C.D. BRAMALL (BINGLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00742233 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C.D. BRAMALL (BINGLEY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C.D. BRAMALL (BINGLEY) LIMITED located?
Registered Office Address | 7 Welbeck Street W1G 9YE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for C.D. BRAMALL (BINGLEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for C.D. BRAMALL (BINGLEY) LIMITED?
Annual Return |
|
---|
What are the latest filings for C.D. BRAMALL (BINGLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Jul 03, 2013 | 2 pages | AP04 | ||||||||||
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Joanna Elisabeth Spiers as a director on Jun 17, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on May 22, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Christopher Godsell Turner as a director on Apr 15, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Barry David Fillingham as a director on Apr 12, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Gail Marion Jones as a secretary on Mar 27, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Judith Ann Nicholson as a secretary on Mar 27, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on Nov 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of C.D. BRAMALL (BINGLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025930001 | |||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 178651670001 | ||||||||
TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 135757770001 | ||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | Accountant | 99807710003 | ||||||||
CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | Company Director | 9490580007 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | Group Finance Director | 54679190001 | |||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Accountant | 99807720001 | ||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | Chartered Accountant | 45288050004 | ||||||||
GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | Vice President-Treasury | 38944950001 | ||||||||
HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | Company Director | 78515410001 | |||||||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Group Finance Director | 69071800002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | Accountant | 169861260001 | ||||||||
SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | Accountant | 100650660001 |
Does C.D. BRAMALL (BINGLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On May 06, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Garage premises and petrol filling station k/a the motor corner bradford road bigley west yorkshire. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0