BRADSHAW WEBB (FINANCE) LIMITED

BRADSHAW WEBB (FINANCE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRADSHAW WEBB (FINANCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03139015
    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 BRADSHAW WEBB (FINANCE) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is BRADSHAW WEBB (FINANCE) LIMITED located?

    Registered Office Address
    Melton Court
    Old Brompton Road
    SW7 3TD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADSHAW WEBB (FINANCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 637 LIMITEDDec 18, 1995Dec 18, 1995

    What are the latest accounts for BRADSHAW WEBB (FINANCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for BRADSHAW WEBB (FINANCE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRADSHAW WEBB (FINANCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Manish Patel as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Graham Vincent as a director on May 31, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of James David Seton Adams as a secretary on Sep 09, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2015

    1 pagesAA

    Appointment of Mr Graham Vincent as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Michael Warren as a director on Apr 30, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Dec 18, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Termination of appointment of Nicholas Lancaster as a director

    1 pagesTM01

    Registered office address changed from * 75 Kinnerton Street London SW1X 8ED* on Feb 24, 2010

    2 pagesAD01

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRADSHAW WEBB (FINANCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Manish
    Old Brompton Road
    SW7 3TD London
    Melton Court
    Director
    Old Brompton Road
    SW7 3TD London
    Melton Court
    EnglandBritish208069670001
    ADAMS, James David Seton
    87 Goodhart Way
    BR4 0ET West Wickham
    Kent
    Secretary
    87 Goodhart Way
    BR4 0ET West Wickham
    Kent
    British73949100001
    BRAIN, Simon John
    Snoxall
    RH12 3JF Bucks Green
    West Sussex
    Secretary
    Snoxall
    RH12 3JF Bucks Green
    West Sussex
    British91045890001
    BYRNE, Tracy
    219a Saint Margarets Road
    TW1 1LU Twickenham
    Middlesex
    Secretary
    219a Saint Margarets Road
    TW1 1LU Twickenham
    Middlesex
    British67587330001
    DODWELL, Juliet Mary
    4 Slate Cottages High Lane
    Sheering
    CM22 7NT Bishops Stortford
    Hertfordshire
    Secretary
    4 Slate Cottages High Lane
    Sheering
    CM22 7NT Bishops Stortford
    Hertfordshire
    British43125570003
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BRAIN, Simon John
    Snoxall
    RH12 3JF Bucks Green
    West Sussex
    Director
    Snoxall
    RH12 3JF Bucks Green
    West Sussex
    British91045890001
    EVANS, David George
    Stable Courtyard
    Chelwood Vachery
    TN22 3HR Millbrook Hill
    East Sussex
    Director
    Stable Courtyard
    Chelwood Vachery
    TN22 3HR Millbrook Hill
    East Sussex
    United KingdomBritish28033270002
    GILTRAP, Colin John
    3 Wairangi Street
    Herne Way
    Auckland
    New Zealand
    Director
    3 Wairangi Street
    Herne Way
    Auckland
    New Zealand
    United KingdomBritish24679350001
    HALSE, Jonathan Hugh
    6 Empress Place
    SW6 1TT London
    Director
    6 Empress Place
    SW6 1TT London
    EnglandBritish43097600001
    JAGGAR, David Haddon
    41 Penfold Way
    BN44 3PG Steyning
    West Sussex
    Director
    41 Penfold Way
    BN44 3PG Steyning
    West Sussex
    United KingdomBritish33159470001
    LANCASTER, Nicholas Ronald
    14 Eaton Mews South
    SW1W 9HP London
    Director
    14 Eaton Mews South
    SW1W 9HP London
    United KingdomBritish43778470002
    MCKENZIE, Malcolm Robert
    129 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    Director
    129 Hare Lane
    Claygate
    KT10 0RA Esher
    Surrey
    United KingdomBritish7040110001
    TAPPER, Dennis George
    14 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    Director
    14 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    EnglandBritish33265840001
    VINCENT, Graham
    Old Brompton Road
    SW7 3TD London
    Melton Court
    Director
    Old Brompton Road
    SW7 3TD London
    Melton Court
    EnglandBritish15223830001
    WARREN, Michael
    42 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    42 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritish121640850002
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    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