BRECKENBURN REALISATIONS LIMITED
Overview
| Company Name | BRECKENBURN REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02973485 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRECKENBURN REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOCUS DYNAMICS PLC | May 01, 1998 | May 01, 1998 |
| TYZACK PRECISION PLC | Jan 27, 1997 | Jan 27, 1997 |
| EUROVEIN PUBLIC LIMITED COMPANY | Nov 09, 1994 | Nov 09, 1994 |
| EUROVEIN (HOLDINGS) LIMITED | Sep 29, 1994 | Sep 29, 1994 |
What are the latest accounts for BRECKENBURN REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BRECKENBURN REALISATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 29, 2023 |
What are the latest filings for BRECKENBURN REALISATIONS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Grant Mcdowall Findlay as a director on Feb 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BRECKENBURN REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELROSE, Jason John | Secretary | Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | British | 59908760001 | ||||||
| EASTWOOD, William Harry | Director | Burnell Arms Winkburn NG22 8PQ Newark Nottinghamshire | England | British | 22091960004 | |||||
| MELROSE, Jason John | Director | Asher Lane Business Park Asher Lane DE5 3SW Pentrich Brook House Derbyshire England | United Kingdom | British | 59908760001 | |||||
| JOHNSON, Michael | Secretary | 83 Marsh House Road S11 9SQ Sheffield South Yorkshire | British | 7336900001 | ||||||
| SAVAGE, Kathryn | Secretary | 22a The Ropewalk NG1 5DT Nottingham | British | 40482130001 | ||||||
| BAILEY, Michael John | Director | Carr Head Farm Hathersage S32 1BR Hope Valley Derbyshire | United Kingdom | British | 71871540001 | |||||
| BALDING, Anthony Peter | Director | Summerfield 445 Unthank Road NR4 7QN Norwich Norfolk | England | British | 361070001 | |||||
| BOOTH, William James | Director | Gwynfa Milford Road SY16 2EF Newtown Powys | United Kingdom | British | 64029210002 | |||||
| COLE, Stuart Arthur | Director | 17 Long Lane Worrall S35 0AF Sheffield South Yorkshire | England | British | 55598180001 | |||||
| COOPER, Robert | Director | 22a The Ropewalk NG1 5DT Nottingham | British | 60894240003 | ||||||
| EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | 22091960001 | ||||||
| FERCOCQ, Christophe Jean | Director | 30 Rue Maurice Bokanourski Asnieres 92600 France | French | 40806600001 | ||||||
| FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | 65759080002 | |||||
| GULLIFORD, Michael James | Director | 11 Parkland Avenue DY11 6BX Kidderminster Worcestershire | British | 34564630002 | ||||||
| INGRAM, Stephen | Director | 88 Stumperlowe Hall Road S10 3QT Sheffield South Yorkshire | British | 2338960001 | ||||||
| JOHNSON, Michael Francis George | Director | 9 Needham Road W11 2RP London | United Kingdom | British | 141976100001 | |||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||
| STAIN, Donald Glyn | Director | 77 Den Bank Drive S10 5PF Sheffield South Yorkshire | United Kingdom | British | 8900580001 | |||||
| WHEATLEY, Clement Trevor | Director | Plas-Y-Bryn Llanfair Road SY16 3JY Newtown Powys | Wales | British | 10994430002 |
Who are the persons with significant control of BRECKENBURN REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breckenburn Limited | Apr 06, 2016 | Asher Lane Business Park, Asher Lane Asher Lane DE5 3SW Pentrich Brook House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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