BRAY LEINO TRAINING FOR CHANGE LIMITED
Overview
| Company Name | BRAY LEINO TRAINING FOR CHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02904433 |
| 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 BRAY LEINO TRAINING FOR CHANGE LIMITED?
- (7499) /
Where is BRAY LEINO TRAINING FOR CHANGE LIMITED located?
| Registered Office Address | The Old Rectory Filleigh EX32 0RX North Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAY LEINO TRAINING FOR CHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAY LEINO BOZELL LIMITED | Mar 30, 1994 | Mar 30, 1994 |
| GRANDCLOCK SERVICES LIMITED | Mar 03, 1994 | Mar 03, 1994 |
What are the latest accounts for BRAY LEINO TRAINING FOR CHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for BRAY LEINO TRAINING FOR CHANGE 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 | ||||||||||
Termination of appointment of Giles Lee as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Statement of capital on Nov 01, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jerram Shurville as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Morgan as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Iain Ferguson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Alderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 03, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Capita Company Secretarial Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of BRAY LEINO TRAINING FOR CHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHURVILLE, Jerram | Secretary | Sharlowes Flaunden HP3 0PP Hertfordshire Little United Kingdom | 154664420001 | |||||||||||
| SHURVILLE, Jerram | Director | Little Sharlowes HP3 0PP Flaunden Hertfordshire | England | British | 144377700001 | |||||||||
| COATES, Terry Roy | Secretary | 7 Westfield Avenue EX31 2DZ Barnstaple | British | 10710080002 | ||||||||||
| COATES, Terry Roy | Secretary | Rivendell Landkey EX32 0ND Barnstaple Devon | British | 10710080001 | ||||||||||
| COATES, Terry Roy | Secretary | Rivendell Landkey EX32 0ND Barnstaple Devon | British | 10710080001 | ||||||||||
| COBAN, Elizabeth Anne | Secretary | Haytor Grove TQ12 4DS Newton Abbot 15 Devon United Kingdom | British | 140300350001 | ||||||||||
| DOWNER, Michael Thomas | Secretary | The Lynch Sandford EX17 4NH Crediton Devon | British | 2412800001 | ||||||||||
| JOHNSTON, Kathleen Marie | Secretary | 2671 North Lincoln Avenue Number 3-S FOREIGN Chicago Illinois Il 60614 Usa | British | 75539330001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 102944500001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALDERSON, Timothy Buckler | Director | 30 Arundel Terrace Barnes SW13 8DS London | United Kingdom | British | 58819410001 | |||||||||
| BRYANT, Anthony Nigel | Director | Heathfield House Spring Grove, Milverton TA4 1NL Taunton Somerset | British | 83815790002 | ||||||||||
| COATES, Terry Roy | Director | 7 Westfield Avenue EX31 2DZ Barnstaple | British | 10710080002 | ||||||||||
| COOPER, Shaun Robert | Director | Medina Cottage Bull Hill Picton EX31 1QR Barnstaple N Devon | United Kingdom | British | 109078230001 | |||||||||
| DAVIDSON, Stuart Alexander | Director | 57 Bridgwater Road TA1 2DT Taunton Somerset | British | 73774350002 | ||||||||||
| DE BATS, Andre | Director | 7 The Laurels Roundswell EX31 3QY Barnstaple | British | 93444000001 | ||||||||||
| FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | 44498270003 | |||||||||
| GRAUNKE, Terence Michael | Director | 461 Oak Knoll Road Barrington Hills 60010 Illinois Usa | American | 63226590001 | ||||||||||
| HALSBY, Nigel Walter Spence | Director | 47 Kewferry Road HA6 2PE Northwood Middlesex | British | 6724910001 | ||||||||||
| HANSON-SMITH, Julian Christopher | Director | Warham House Warham NR23 1NG Wells Next The Sea | England | British | 12217470002 | |||||||||
| HARVEY, Mark Jeremy | Director | The Farriers Higher Guscott Huntshaw Water EX38 7HE Torrington Devon | British | 21313490002 | ||||||||||
| KUSMIDROWICZ, Michael Andrzej John | Director | Strathmore Woodlands Combe Martin EX34 0AS Ilfracombe Devon | British | 21313470001 | ||||||||||
| LEE, Giles Derek | Director | Sanibel Codden Hill, Bishops Tawton EX32 0EQ Barnstaple Devon | England | British | 112843020002 | |||||||||
| MORGAN, David William | Director | The Old Rectory Charles, Brayford EX32 7PT Barnstaple Devon | England | British | 10051560001 | |||||||||
| NELSON, Doreen Joan | Director | Shellseekers Cottage 65 Wrafton EX33 2DN Braunton Devon | British | 69526830001 | ||||||||||
| WALKER, Leeman Clive | Director | Oak Tree Cottage Burscombe Lane EX10 0QA Sidmouth Devon | British | 45930140003 | ||||||||||
| WALPOLE, Nigel | Director | The White House EX16 9EW Oakford Devon | British | 77268940001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BRAY LEINO TRAINING FOR CHANGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 05, 2005 Delivered On May 11, 2005 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 25, 2003 Delivered On Dec 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Aug 29, 1997 Delivered On Sep 02, 1997 | 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. See the mortgage charge document for full details. | ||||
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