BRACKMILLS BUILDING SUPPLIES LIMITED
Overview
Company Name | BRACKMILLS BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01240464 |
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 BRACKMILLS BUILDING SUPPLIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRACKMILLS BUILDING SUPPLIES LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRACKMILLS BUILDING SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
GREENHOW & WELCH LIMITED | Dec 04, 1989 | Dec 04, 1989 |
GREENHOW HOLDINGS LIMITED | Dec 01, 1986 | Dec 01, 1986 |
GREENHOW & WRIGHT LIMITED | Dec 31, 1976 | Dec 31, 1976 |
What are the latest accounts for BRACKMILLS BUILDING SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for BRACKMILLS BUILDING SUPPLIES LIMITED?
Annual Return |
|
---|
What are the latest filings for BRACKMILLS BUILDING SUPPLIES 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 | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BRACKMILLS BUILDING SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236480001 | |||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162215330001 | |||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
FITCHETT, Angela | Secretary | 27 Wickery Dene Wootton NN4 6BE Northampton | British | 25979740002 | ||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
PRIEST, Mark Richard | Secretary | 2 West Hill Avenue LS7 3QH Leeds West Yorkshire | British | 60944350002 | ||||||
WEATHERHEAD, Tina Michelle | Secretary | Glencoe Hollins Lane, Hampsthwaite HG3 2HL Harrogate North Yorkshire | British | 75258960001 | ||||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
BARDEN, Adrian | Director | 1 Croxton Gardens PE28 0SE Catworth Cambridgeshire | British | Company Director | 66429950001 | |||||
BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | Finance Director | 65302630001 | |||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director Secretary | 272310001 | |||||
GREENHOW, Frederick | Director | Tithe Barn South Street Isham NN14 1HP Kettering Northamptonshire | British | Director | 6180130001 | |||||
HEMMINGTON, Neil John | Director | 41 Stourhead Drive East Hunsbury NN4 0UH Northampton | British | Director | 25979750001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WELCH, Ian | Director | 20 Rowlandson Close Weston Favell NN3 3PB Northampton Northamptonshire | British | Director | 6246010001 | |||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 |
Does BRACKMILLS BUILDING SUPPLIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jan 04, 1988 Delivered On Jan 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Site at brackmills northampton and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 08, 1985 Delivered On Aug 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as land in cambridge road, st. Neats in the county of cambridge and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 14, 1985 Delivered On Jan 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific equitable charge over all estates or interest in any l/h & f/h property. Specific charge over all stocks, shares, and/or other securities, all book & other debts & the proceeds of sale the goodwill & benefit of any licenes. Floating securty over its undertaking & all its property assets & rights present or future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 14, 1985 Delivered On Jan 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildigs on the west side of window road bedford. T/n bd 22471. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 07, 1980 Delivered On Oct 07, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property known as station yard adjacent to station road kettering northamptonshire a fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M24 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 07, 1980 Delivered On Oct 07, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property known as station yard adjacent to station road kettering northamptonshire together with all easements rights and privileges appartment or belonging thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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