BRETTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRETTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01490025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRETTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRETTS LIMITED located?

    Registered Office Address
    Parkwood
    Sutton Road
    ME15 9NE Maidstone
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRETTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRETTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA

    1 pagesAD02

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016

    1 pagesTM01

    Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on Nov 08, 2016

    1 pagesAD01

    Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016

    1 pagesTM02

    Appointment of Ms Alison Ware as a secretary on Nov 07, 2016

    2 pagesAP03

    Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016

    1 pagesTM01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 300
    SH01

    Register inspection address has been changed from C/O Rubinstein Phillips Lewis 19 Craven Street London WC2N 5PB England to 13 Craven Street London WC2N 5PB

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Dr Philip Joseph Brown on Oct 02, 2014

    2 pagesCH01

    Director's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Patricia Mary Brown on Oct 02, 2014

    1 pagesCH03

    Appointment of Mr Oliver Liam O'callaghan-Brown as a director on Sep 14, 2014

    2 pagesAP01

    Who are the officers of BRETTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARE, Alison
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Secretary
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    218049140001
    MCCONVILLE, John Patrick
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    Director
    40 Hillydeal Road
    Otford
    TN14 5RU Sevenoaks
    The Old Pump House
    England
    EnglandBritish214500770001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Secretary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    British3829080005
    RODWELL, Elizabeth Jane
    Stonybank 87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    Secretary
    Stonybank 87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    British43519180002
    TRINDER, Alan Matthew
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    Secretary
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    British13159980001
    BRETT, Margery Ellen
    5 Larkdown
    OX12 8HE Wantage
    Oxfordshire
    Director
    5 Larkdown
    OX12 8HE Wantage
    Oxfordshire
    British25549510001
    BRETT, Vernon Raymond
    5 Larkdown
    OX12 8HE Wantage
    Oxfordshire
    Director
    5 Larkdown
    OX12 8HE Wantage
    Oxfordshire
    British25549520001
    BROWN, Patricia Mary
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritish3829080005
    BROWN, Philip Joseph, Dr
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritish99033870001
    GOOD, Victoria Kathleen Louise
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritish188389200001
    HADDRELL, Keith Edward Charles
    The White House
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    Director
    The White House
    East Grafton
    SN8 3DB Marlborough
    Wiltshire
    British25549530002
    HADDRELL, Yvonne Mary
    Broadway House
    RG16 7XY Lambourn
    Berks
    Director
    Broadway House
    RG16 7XY Lambourn
    Berks
    British18149680001
    O'CALLAGHAN-BROWN, Oliver Liam
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Director
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    EnglandBritish191308240001
    RODWELL, Elizabeth Jane
    Stonybank 87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    Director
    Stonybank 87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    United KingdomBritish43519180002
    RODWELL, Paul Robert
    87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    Director
    87 The Street
    Crowmarsh Gifford
    OX10 8EF Wallingford
    Oxfordshire
    United KingdomBritish53895920001
    TRINDER, Alan Matthew
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    Director
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    British13159980001
    TRINDER, Margaret Joy
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    Director
    7 Manor Road
    OX12 8DP Wantage
    Oxfordshire
    British13159970001

    Who are the persons with significant control of BRETTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03064951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRETTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 06, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Oct 08, 1980
    Delivered On Oct 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including goodwill and uncalled capital.with all fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Oct 09, 1980Registration of a charge
    • Apr 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 07, 1980
    Delivered On Oct 08, 1980
    Satisfied
    Amount secured
    Sterling pounds 18,300 and other moneys due under the terms of the charge.
    Short particulars
    F/Hold house at 5, larkdown, wantage, oxfordshire. Title no. Bk 13508.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Oct 08, 1980Registration of a charge
    • Sep 08, 1993Statement of satisfaction of a charge in full or part (403a)

    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