BRECKENBURN REALISATIONS LIMITED

BRECKENBURN REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRECKENBURN REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02973485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRECKENBURN REALISATIONS LIMITED?

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

    Where is BRECKENBURN REALISATIONS LIMITED located?

    Registered Office Address
    Brook House Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRECKENBURN REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS DYNAMICS PLCMay 01, 1998May 01, 1998
    TYZACK PRECISION PLCJan 27, 1997Jan 27, 1997
    EUROVEIN PUBLIC LIMITED COMPANY Nov 09, 1994Nov 09, 1994
    EUROVEIN (HOLDINGS) LIMITEDSep 29, 1994Sep 29, 1994

    What are the latest accounts for BRECKENBURN REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BRECKENBURN REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2023

    What are the latest filings for BRECKENBURN REALISATIONS 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

    1 pagesDS01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Grant Mcdowall Findlay as a director on Feb 25, 2017

    1 pagesTM01

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on Nov 24, 2015

    1 pagesAD01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1,647,089.2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on Jan 06, 2015

    1 pagesAD01

    Annual return made up to Sep 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,647,089.2
    SH01

    Who are the officers of BRECKENBURN REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELROSE, Jason John
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Secretary
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    British59908760001
    EASTWOOD, William Harry
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    Director
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    EnglandBritish22091960004
    MELROSE, Jason John
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    United KingdomBritish59908760001
    JOHNSON, Michael
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    Secretary
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    British7336900001
    SAVAGE, Kathryn
    22a The Ropewalk
    NG1 5DT Nottingham
    Secretary
    22a The Ropewalk
    NG1 5DT Nottingham
    British40482130001
    BAILEY, Michael John
    Carr Head Farm
    Hathersage
    S32 1BR Hope Valley
    Derbyshire
    Director
    Carr Head Farm
    Hathersage
    S32 1BR Hope Valley
    Derbyshire
    United KingdomBritish71871540001
    BALDING, Anthony Peter
    Summerfield 445 Unthank Road
    NR4 7QN Norwich
    Norfolk
    Director
    Summerfield 445 Unthank Road
    NR4 7QN Norwich
    Norfolk
    EnglandBritish361070001
    BOOTH, William James
    Gwynfa
    Milford Road
    SY16 2EF Newtown
    Powys
    Director
    Gwynfa
    Milford Road
    SY16 2EF Newtown
    Powys
    United KingdomBritish64029210002
    COLE, Stuart Arthur
    17 Long Lane
    Worrall
    S35 0AF Sheffield
    South Yorkshire
    Director
    17 Long Lane
    Worrall
    S35 0AF Sheffield
    South Yorkshire
    EnglandBritish55598180001
    COOPER, Robert
    22a The Ropewalk
    NG1 5DT Nottingham
    Director
    22a The Ropewalk
    NG1 5DT Nottingham
    British60894240003
    EASTWOOD, William Harry
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    Director
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    British22091960001
    FERCOCQ, Christophe Jean
    30 Rue Maurice Bokanourski
    Asnieres 92600
    France
    Director
    30 Rue Maurice Bokanourski
    Asnieres 92600
    France
    French40806600001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritish65759080002
    GULLIFORD, Michael James
    11 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    Director
    11 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    British34564630002
    INGRAM, Stephen
    88 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    Director
    88 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    British2338960001
    JOHNSON, Michael Francis George
    9 Needham Road
    W11 2RP London
    Director
    9 Needham Road
    W11 2RP London
    United KingdomBritish141976100001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    British30043200001
    STAIN, Donald Glyn
    77 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    Director
    77 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    United KingdomBritish8900580001
    WHEATLEY, Clement Trevor
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    Director
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    WalesBritish10994430002

    Who are the persons with significant control of BRECKENBURN REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breckenburn Limited
    Asher Lane Business Park, Asher Lane
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    England
    Apr 06, 2016
    Asher Lane Business Park, Asher Lane
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3795384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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