BRAESIDE GROUP LIMITED
Overview
| Company Name | BRAESIDE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03614486 |
| 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 BRAESIDE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRAESIDE GROUP LIMITED located?
| Registered Office Address | 2 Franks Road Bardon Hill LE67 1TT Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAESIDE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBC HOLDINGS UK LIMITED | Jul 01, 2002 | Jul 01, 2002 |
| THE CARDBOARD BOX COMPANY LIMITED | Dec 24, 2001 | Dec 24, 2001 |
| CHAPMAN CONTAINERS LIMITED | Jun 07, 1999 | Jun 07, 1999 |
| BRAESIDE STREET LIMITED | Aug 07, 1998 | Aug 07, 1998 |
What are the latest accounts for BRAESIDE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BRAESIDE GROUP 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 | 2 pages | DS01 | ||||||||||||||
Statement of capital on Dec 09, 2020
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Satisfaction of charge 036144860004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Fourth Floor 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on Jun 20, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Peter Christopher Robert Street as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Street as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Patrick Morgan as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Gardner Boyes as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clive Campbell Aitkenhead as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clive Campbell Aitkenhead as a secretary on Jun 06, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Bernard Neillus Mcdonnell as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Bingham Barnett as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander David Kelly as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||||||
Cessation of Peter Christopher Robert Street as a person with significant control on Jun 06, 2018 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of BRAESIDE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, William Bingham | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Northern Ireland | British | 143633930002 | |||||
| KELLY, Alexander David | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | England | British | 203770720001 | |||||
| MCDONNELL, Bernard Neillus | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Northern Ireland | Irish | 123369120001 | |||||
| AITKENHEAD, Clive Campbell | Secretary | The Chestnuts Off Beaver Close Wilpshire BB1 9LB Blackburn Lancashire | British | 59799080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AITKENHEAD, Clive Campbell | Director | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire England | United Kingdom | British | 59799080001 | |||||
| BOYES, Graham Gardner | Director | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire United Kingdom | United Kingdom | British | 80661040002 | |||||
| MORGAN, Edward Patrick | Director | 48 Gracechurch Street EC3V 0EJ London Fourth Floor England | United Kingdom | British | 234516710001 | |||||
| STREET, Linda | Director | Braeside York Lane Langho BB6 8DT Blackburn Lancashire | United Kingdom | British | 24694780001 | |||||
| STREET, Peter Christopher Robert | Director | Braeside York Lane Langho BB6 8DT Blackburn Lancashire | England | British | 24694790001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRAESIDE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Logson Holdings Limited | Jun 06, 2018 | 48 Gracechurch Street EC3V 0EJ London Fourth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Christopher Robert Street | Apr 06, 2016 | York Lane Langho BB6 8DT Blackburn Braeside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does BRAESIDE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 21, 2017 Delivered On Apr 24, 2017 | Satisfied | ||
Brief description The property edged red on the attached plan known as units 9-13 petre road, clayton business park, accrington and registered at the land registry under title number [tbc] LA654657 LA579192 LA582765 and LA8947778. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal mortgage | Created On Sep 20, 2012 Delivered On Sep 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 8 petre road, clayton business park, clayton le moors, accrington. T/no LA685710;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property, all the goodwill of the company's business carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 20, 2012 Delivered On Sep 21, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 13, 2002 Delivered On Oct 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a plot 6 clayton park industrial estate clayton le moors accrington hyndburn lancashire t/n LA685710. 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
| ||||
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