BRAEHEAD PARK ESTATES LIMITED
Overview
| Company Name | BRAEHEAD PARK ESTATES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03526314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRAEHEAD PARK ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRAEHEAD PARK ESTATES LIMITED located?
| Registered Office Address | C/O Interpath Limited 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEHEAD PARK ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BRAEHEAD PARK ESTATES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 15, 2023 |
| Next Confirmation Statement Due | Mar 29, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2022 |
| Overdue | Yes |
What are the latest filings for BRAEHEAD PARK ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 21 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2025 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2024 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Neil David Townson as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Edward Hindmarch as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Justin Windsor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Director's details changed for Mr Colin Flinn on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carol Ann Rotsey as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Jul 19, 2021 | 2 pages | AP04 | ||||||||||
Appointment of Mr Paul Justin Windsor as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on Jul 26, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Intu Secretariat Limited as a secretary on Jul 19, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kathryn Anne Grant as a director on May 20, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Colin Flinn on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of BRAEHEAD PARK ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
| FLINN, Colin | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | United Kingdom | British | 205809260001 | |||||||||
| HINDMARCH, Barry Edward | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | United Kingdom | British | 179897650001 | |||||||||
| ROTSEY, Carol Ann | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | England | Irish | 285624170001 | |||||||||
| TOWNSON, Neil David | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | England | British | 46320530001 | |||||||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| BUTTERWORTH, Michael George | Director | The Trafford Centre M17 8AA Manchester The Management Suite United Kingdom | England | British | 48160080002 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250502670001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||||||
| MCKINNON, James Gordon | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 158768770001 | |||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| PEREIRA, Trevor | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 125130130001 | |||||||||
| PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROUND, Nick | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 205812440001 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 |
Who are the persons with significant control of BRAEHEAD PARK ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRAEHEAD PARK ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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