BRAESIDE GROUP LIMITED

BRAESIDE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRAESIDE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03614486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRAESIDE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CBC HOLDINGS UK LIMITEDJul 01, 2002Jul 01, 2002
    THE CARDBOARD BOX COMPANY LIMITEDDec 24, 2001Dec 24, 2001
    CHAPMAN CONTAINERS LIMITEDJun 07, 1999Jun 07, 1999
    BRAESIDE STREET LIMITEDAug 07, 1998Aug 07, 1998

    What are the latest accounts for BRAESIDE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BRAESIDE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 09, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 25/11/2020
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge 036144860004 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Peter Christopher Robert Street as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Linda Street as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Edward Patrick Morgan as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Graham Gardner Boyes as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Clive Campbell Aitkenhead as a director on Jun 06, 2018

    1 pagesTM01

    Termination of appointment of Clive Campbell Aitkenhead as a secretary on Jun 06, 2018

    1 pagesTM02

    Appointment of Mr Bernard Neillus Mcdonnell as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Mr William Bingham Barnett as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Mr Alexander David Kelly as a director on Jun 06, 2018

    2 pagesAP01

    Cessation of Peter Christopher Robert Street as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Who are the officers of BRAESIDE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, William Bingham
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Northern IrelandBritish143633930002
    KELLY, Alexander David
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish203770720001
    MCDONNELL, Bernard Neillus
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Northern IrelandIrish123369120001
    AITKENHEAD, Clive Campbell
    The Chestnuts Off Beaver Close
    Wilpshire
    BB1 9LB Blackburn
    Lancashire
    Secretary
    The Chestnuts Off Beaver Close
    Wilpshire
    BB1 9LB Blackburn
    Lancashire
    British59799080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKENHEAD, Clive Campbell
    BB1 6AY Blackburn
    Mentor House Ainsworth Street
    Lancashire
    England
    Director
    BB1 6AY Blackburn
    Mentor House Ainsworth Street
    Lancashire
    England
    United KingdomBritish59799080001
    BOYES, Graham Gardner
    BB1 6AY Blackburn
    Mentor House Ainsworth Street
    Lancashire
    United Kingdom
    Director
    BB1 6AY Blackburn
    Mentor House Ainsworth Street
    Lancashire
    United Kingdom
    United KingdomBritish80661040002
    MORGAN, Edward Patrick
    48 Gracechurch Street
    EC3V 0EJ London
    Fourth Floor
    England
    Director
    48 Gracechurch Street
    EC3V 0EJ London
    Fourth Floor
    England
    United KingdomBritish234516710001
    STREET, Linda
    Braeside York Lane
    Langho
    BB6 8DT Blackburn
    Lancashire
    Director
    Braeside York Lane
    Langho
    BB6 8DT Blackburn
    Lancashire
    United KingdomBritish24694780001
    STREET, Peter Christopher Robert
    Braeside York Lane
    Langho
    BB6 8DT Blackburn
    Lancashire
    Director
    Braeside York Lane
    Langho
    BB6 8DT Blackburn
    Lancashire
    EnglandBritish24694790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRAESIDE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    48 Gracechurch Street
    EC3V 0EJ London
    Fourth Floor
    England
    Jun 06, 2018
    48 Gracechurch Street
    EC3V 0EJ London
    Fourth Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number09809808
    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.
    Mr Peter Christopher Robert Street
    York Lane
    Langho
    BB6 8DT Blackburn
    Braeside
    England
    Apr 06, 2016
    York Lane
    Langho
    BB6 8DT Blackburn
    Braeside
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRAESIDE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 24, 2017Registration of a charge (MR01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Oct 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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