BRADMAN 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRADMAN 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01370839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRADMAN 1 LIMITED?

    • (2213) /

    Where is BRADMAN 1 LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADMAN 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISDEN CRICKET MAGAZINES LIMITEDDec 31, 1979Dec 31, 1979
    HY-LINE EQUIPMENT LIMITEDMay 26, 1978May 26, 1978

    What are the latest accounts for BRADMAN 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for BRADMAN 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jan 11, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2010

    LRESSP

    Termination of appointment of Andrew Griffith as a director

    2 pagesTM01

    Termination of appointment of David Darroch as a director

    2 pagesTM01

    Annual return made up to Sep 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2010

    Statement of capital on Oct 18, 2010

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    1 pages225

    Certificate of change of name

    Company name changed wisden cricket magazines LIMITED\certificate issued on 29/05/07
    2 pagesCERTNM

    legacy

    3 pages288a

    Who are the officers of BRADMAN 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    DUNKS, Geoffey
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    Secretary
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    British39470740001
    ENGLAND, William James Guy
    The Sundial
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    Secretary
    The Sundial
    Horn Lane, East Hendred
    OX12 8LD Wantage
    Oxfordshire
    British87779830001
    LANE, Christopher David
    Pendle House
    Gaston Lane, South Warnborough
    RG29 1RH Hook
    Hampshire
    Secretary
    Pendle House
    Gaston Lane, South Warnborough
    RG29 1RH Hook
    Hampshire
    British40627300002
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Secretary
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    BritishAccountant7557430001
    ALLEN, Patrick
    2 Cinnamon Row
    SW11 3TW London
    Director
    2 Cinnamon Row
    SW11 3TW London
    BritishCompany Director64705770004
    BROCKLEHURST, Alexander Timothy Ben
    Beechanger
    TN21 0SA Ashurst
    East Sussex
    Director
    Beechanger
    TN21 0SA Ashurst
    East Sussex
    BritishCompany Director93236940001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritishPublisher35549390002
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritishChief Executive Officer184936660001
    DUNKS, Geoffey
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    Director
    145 Greenham Road
    RG14 7JL Newbury
    Berkshire
    BritishCompany Director39470740001
    ENGEL, Matthew Lewis
    Fair Oak
    Bacton
    HR2 0AT Herefordshire
    Director
    Fair Oak
    Bacton
    HR2 0AT Herefordshire
    BritishWriter & Editor88715970001
    FLEMING, Matthew Valentine
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    Director
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    EnglandBritishProfessional Cricketer98692280001
    FRITH, David Edward John
    6 Beech Lane
    GU2 5ES Guildford
    Surrey
    Director
    6 Beech Lane
    GU2 5ES Guildford
    Surrey
    BritishEditor34747160001
    FRITH, David Edward John
    6 Beech Lane
    GU2 5ES Guildford
    Surrey
    Director
    6 Beech Lane
    GU2 5ES Guildford
    Surrey
    BritishCompany Director34747160001
    GETTY, Mark Harris
    Lower Vicars Farmhouse
    Wormsley, Stokenchurch
    HP14 3YG High Wycombe
    Buckinghamshire
    Director
    Lower Vicars Farmhouse
    Wormsley, Stokenchurch
    HP14 3YG High Wycombe
    Buckinghamshire
    United KingdomIrishCompany Director34010890005
    GETTY, Paul, Sir
    Flat 5 Castlemaine House
    21/22 St James's Place
    SW1A 1NH London
    Director
    Flat 5 Castlemaine House
    21/22 St James's Place
    SW1A 1NH London
    BritishCompany Director34826480002
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Director
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    United KingdomBritishChief Executive47528280003
    GRAVATT, Valerie Ruth
    Mill House Brook Road
    Bassingbourn
    SG8 5NS Royston
    Herts
    Director
    Mill House Brook Road
    Bassingbourn
    SG8 5NS Royston
    Herts
    BritishCompany Director5221410001
    GRAY, William
    12 Bateman Mews
    CB2 1NN Cambridge
    Cambridgeshire
    Director
    12 Bateman Mews
    CB2 1NN Cambridge
    Cambridgeshire
    BritishCompany Director5237730001
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    LANE, Christopher David
    Pendle House
    Gaston Lane, South Warnborough
    RG29 1RH Hook
    Hampshire
    Director
    Pendle House
    Gaston Lane, South Warnborough
    RG29 1RH Hook
    Hampshire
    United KingdomBritishCompany Director40627300002
    MEDLEY, Peter
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    Director
    The White House The Causeway
    CO6 5JR Boxford
    Suffolk
    BritishCompany Director56245740001
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    BritishChiefc Executive98054190002
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Director
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    EnglandBritishAccountant7557430001
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Director
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    EnglandBritishAccountant7557430001
    STRINGER, James Matthew
    50 Grovehill Road
    RH1 6DB Redhill
    Surrey
    Director
    50 Grovehill Road
    RH1 6DB Redhill
    Surrey
    EnglandBritishPublisher55118700002

    Does BRADMAN 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 26, 1987
    Delivered On Oct 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease of property k/a office premises at sixth floor 91/93 charterhouse street london EC1.
    Persons Entitled
    • Credit & Guarantee Insurance Company PLC
    Transactions
    • Oct 28, 1987Registration of a charge

    Does BRADMAN 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2012Dissolved on
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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