BRETTS (HOLDINGS) LIMITED
Overview
| Company Name | BRETTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03064951 |
| 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 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 Address | No |
What are the latest accounts for BRETTS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BRETTS (HOLDINGS) 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Notification of S G Court Limited as a person with significant control on Nov 07, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Joseph Brown as a person with significant control on Nov 07, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Patricia Mary Brown as a person with significant control on Nov 07, 2016 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alison Ware as a secretary on Nov 07, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 19 Craven Street London WC2N 5PB United Kingdom to 13 Craven Street London WC2N 5PB | 1 pages | AD02 | ||||||||||
Who are the officers of BRETTS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARE, Alison | Secretary | Sutton Road ME15 9NE Maidstone Parkwood England | 218048310001 | |||||||
| MCCONVILLE, John Patrick | Director | 40 Hillydeal Road Otford TN14 5RU Sevenoaks The Old Pump House England | England | British | 214500770001 | |||||
| BROWN, Patricia Mary | Secretary | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | British | 3829080005 | ||||||
| RODWELL, Elizabeth Jane | Secretary | Stonybank 87 The Street Crowmarsh Gifford OX10 8EF Wallingford Oxfordshire | British | 43519180002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BROWN, Patricia Mary | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | 3829080005 | |||||
| BROWN, Philip Joseph, Dr | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | 99033870001 | |||||
| GOOD, Victoria Kathleen Louise | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | 188389200001 | |||||
| O'CALLAGHAN-BROWN, Oliver Liam | Director | Warren Road KT2 7HY Kingston Upon Thames Warren House Surrey | England | British | 191308240001 | |||||
| RODWELL, Elizabeth Jane | Director | Stonybank 87 The Street Crowmarsh Gifford OX10 8EF Wallingford Oxfordshire | United Kingdom | British | 43519180002 | |||||
| RODWELL, Paul Robert | Director | 87 The Street Crowmarsh Gifford OX10 8EF Wallingford Oxfordshire | United Kingdom | British | 53895920001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRETTS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S G Court Limited | Nov 07, 2016 | Sutton Road ME15 9NE Maidstone Parkwood England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Patricia Mary Brown | Apr 06, 2016 | Sutton Road ME15 9NE Maidstone Parkwood England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Philip Joseph Brown | Apr 06, 2016 | Sutton Road ME15 9NE Maidstone Parkwood England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BRETTS (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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