BRADLEY COURT LIMITED

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

    Company NameBRADLEY COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01791944
    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 BRADLEY COURT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRADLEY COURT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADLEY COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASTFLOW LIMITEDFeb 15, 1984Feb 15, 1984

    What are the latest accounts for BRADLEY COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BRADLEY COURT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRADLEY COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD03

    Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on Aug 27, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 376,694
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 29, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 20/05/2015
    RES13

    Appointment of Mr James Owen Percival as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Brian Wilson as a director on Mar 11, 2015

    1 pagesTM01

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01

    Appointment of Mr. Stuart Beasley as a director

    2 pagesAP01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 376,694
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Stephen Humphreys as a director

    1 pagesTM01

    Appointment of Mr Brian Wilson as a director

    2 pagesAP01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of BRADLEY COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller188237620001
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishAccountant161274380001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    BritishAccountant796730001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    BritishCompany Director111188430001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishFinance Director780950001
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    BritishCompany Director79846610001
    HUMPHREYS, Stephen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    BritishDirector71438830004
    JAMES, Paul Frederick
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    BritishSolicitor48791500001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    BritishChartered Accountant143730380001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    BritishAccountant796730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    RABIN, Elizabeth Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritishChartered Accountant125139540001
    THOMSON, Jonathan David
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Director
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    BritishCompany Director117323980001
    WAY, Mark Jonathan
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishAccountant191239860001
    WILSON, Brian
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishCompany Secretary125151140001
    LADBROKE CORPORATE DIRECTOR LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    62360460001

    Does BRADLEY COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 1991
    Delivered On Sep 03, 1991
    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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1991
    Delivered On Sep 03, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and for the banks as defined in the deed on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(The Agent)
    Transactions
    • Sep 03, 1991Registration of a charge
    • Dec 18, 1995Statement that part or whole of property from a floating charge has been released (403b)
    Standard security
    Created On Nov 11, 1987
    Delivered On Nov 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ground at middleton hall, W. lothian, uphall and county of W. lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 26, 1987Registration of a charge
    Legal charge
    Created On Mar 16, 1987
    Delivered On Mar 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as gateford hill house, worksop, nottinghamshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 18, 1987Registration of a charge
    Legal charge
    Created On Jun 28, 1984
    Delivered On Jul 02, 1984
    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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 02, 1984Registration of a charge
    Legal charge
    Created On Apr 19, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a bradley court, mitcheldean gloucestershire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 02, 1984Registration of a charge
    • Aug 21, 1991Statement of satisfaction of a charge in full or part (403a)

    Does BRADLEY COURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Dissolved on
    Aug 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF 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