BRETTS (HOLDINGS) LIMITED

BRETTS (HOLDINGS) LIMITED

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

    Company NameBRETTS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03064951
    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 (HOLDINGS) LIMITED?

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

    Where is BRETTS (HOLDINGS) LIMITED located?

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

    What are the latest accounts for BRETTS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRETTS (HOLDINGS) 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

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

    8 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    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

    Notification of S G Court Limited as a person with significant control on Nov 07, 2016

    2 pagesPSC02

    Cessation of Philip Joseph Brown as a person with significant control on Nov 07, 2016

    1 pagesPSC07

    Cessation of Patricia Mary Brown as a person with significant control on Nov 07, 2016

    1 pagesPSC07

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

    1 pagesTM01

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

    1 pagesTM01

    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

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

    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

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

    6 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 19 Craven Street London WC2N 5PB United Kingdom to 13 Craven Street London WC2N 5PB

    1 pagesAD02

    Who are the officers of BRETTS (HOLDINGS) 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
    218048310001
    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
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    EnglandBritish188389200001
    O'CALLAGHAN-BROWN, Oliver Liam
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    Director
    Warren Road
    KT2 7HY Kingston Upon Thames
    Warren House
    Surrey
    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
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BRETTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Nov 07, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05246907
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Patricia Mary Brown
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Philip Joseph Brown
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Apr 06, 2016
    Sutton Road
    ME15 9NE Maidstone
    Parkwood
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BRETTS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 06, 2008
    Delivered On Aug 14, 2008
    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
    All the interest in the account.
    Persons Entitled
    • Michael Philip Wentworth and Paul John Wentworth
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 06, 2008
    Delivered On Aug 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25C high street stanford in the vale faringdon, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 30, 2004
    Delivered On Oct 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2-3 high street ashley heath ringwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 08, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 11 & 12 millbrook square grove wantage oxfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 29, 2000
    Delivered On Oct 05, 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
    • Oct 05, 2000Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 10, 1997
    Delivered On Jul 31, 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
    • Lloyds Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Jul 14, 2001Statement 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