BRAEHEAD PARK ESTATES LIMITED

BRAEHEAD PARK ESTATES LIMITED

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

    Company NameBRAEHEAD PARK ESTATES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03526314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRAEHEAD PARK ESTATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for BRAEHEAD PARK ESTATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 15, 2023
    Next Confirmation Statement DueMar 29, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2022
    OverdueYes

    What are the latest filings for BRAEHEAD PARK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 02, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 02, 2024

    21 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2023

    LRESSP

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Neil David Townson as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mr Barry Edward Hindmarch as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Paul Justin Windsor as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Director's details changed for Mr Colin Flinn on Jul 19, 2021

    2 pagesCH01

    Appointment of Mrs Carol Ann Rotsey as a director on Jul 19, 2021

    2 pagesAP01

    Appointment of Crestbridge Uk Limited as a secretary on Jul 19, 2021

    2 pagesAP04

    Appointment of Mr Paul Justin Windsor as a director on Jul 19, 2021

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Intu Secretariat Limited as a secretary on Jul 19, 2021

    1 pagesTM02

    Termination of appointment of Kathryn Anne Grant as a director on May 20, 2021

    1 pagesTM01

    Director's details changed for Mr Colin Flinn on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Susan Marsden as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on Nov 19, 2020

    1 pagesTM01

    Termination of appointment of Martin Richard Breeden as a director on Nov 19, 2020

    1 pagesTM01

    Who are the officers of BRAEHEAD PARK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430001
    FLINN, Colin
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    United KingdomBritishChartered Surveyor205809260001
    HINDMARCH, Barry Edward
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    United KingdomBritishDirector179897650001
    ROTSEY, Carol Ann
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandIrishDirector285624170001
    TOWNSON, Neil David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritishAlternate Director46320530001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British68599110004
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8363581
    261859510001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritishChartered Surveyor14465220002
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritishFinance & Operations Director545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritishOperations Director165160480001
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant190760710001
    BREEDEN, Martin Richard
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishChartered Surveyor250543330001
    BUTTERWORTH, Michael George
    The Trafford Centre
    M17 8AA Manchester
    The Management Suite
    United Kingdom
    Director
    The Trafford Centre
    M17 8AA Manchester
    The Management Suite
    United Kingdom
    EnglandBritishChartered Surveyor48160080002
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritishChartered Surveyor65264230002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor68694110002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadianChartered Accountant261481480001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishProject Manager108375330002
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishProject Manager108375330002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritishProject Manager108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritishGeneral Corporate Counsel165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishAccountant204716830001
    GRANT, Kathryn Anne
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishChartered Surveyor250502670001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director261482420001
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor108375400001
    LESLIE, Douglas Ross
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    Director
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    BritishChartered Surveyor40685970002
    MCKINNON, James Gordon
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritishOperations Director158768770001
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishDirector125130130001
    PEREIRA, Trevor
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishDirector125130130001
    PEREIRA, Trevor
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    United KingdomBritishDirector125130130001
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director154029500001
    ROUND, Nick
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director205812440001
    RYMAN, Rebecca Mary Sarah Elizabeth
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director243153560001

    Who are the persons with significant control of BRAEHEAD PARK ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2893329
    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.

    Does BRAEHEAD PARK ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 09, 2009
    Delivered On Dec 31, 2009
    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 and whole the area under t/n GLA136174 and REN104344 see image for full details.
    Persons Entitled
    • Dobbies Garden Centres PLC
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Sep 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on 27 april 2004 and
    Created On Apr 08, 2004
    Delivered On May 06, 2004
    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 and whole the subjects k/a and forming braehead transit depot kings inch road renfrew and registered in the land register of scotland under t/n REN31867.
    Persons Entitled
    • Macfarlane Group UK Limited
    Transactions
    • May 06, 2004Registration of a charge (395)
    • Aug 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BRAEHEAD PARK ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2023Commencement of winding up
    Feb 20, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    David John Pike
    C/O Interpath Limited, 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Limited, 10 Fleet Place
    EC4M 7RB London

    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