BRADBURY'S OF EXETER LIMITED

BRADBURY'S OF EXETER LIMITED

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

    Company NameBRADBURY'S OF EXETER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04004150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRADBURY'S OF EXETER LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRADBURY'S OF EXETER LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd., The Shard,
    London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRADBURY'S OF EXETER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BRADBURY'S OF EXETER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    41 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of administrator's proposal

    97 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from The Shard Duff & Phelps Ltd., the Shard London Bridge Street London SE1 9SG England to Duff & Phelps Ltd., the Shard, London Bridge Street London SE1 9SG on Mar 18, 2021

    1 pagesAD01

    Registered office address changed from 119 2-4 Heath Place Bognor Regis PO22 9SL England to The Shard Duff & Phelps Ltd., the Shard London Bridge Street London SE1 9SG on Mar 18, 2021

    1 pagesAD01

    Termination of appointment of Daniel John Lloyd as a director on Feb 26, 2021

    1 pagesTM01

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Cessation of Bradbury's (Holdings) Limited as a person with significant control on Nov 20, 2020

    1 pagesPSC07

    Notification of Quality Kitchens Holding Limited as a person with significant control on Nov 20, 2020

    1 pagesPSC02

    Registered office address changed from C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL England to 119 2-4 Heath Place Bognor Regis PO22 9SL on Oct 12, 2020

    1 pagesAD01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Terence Brew on Feb 20, 2020

    2 pagesCH01

    Director's details changed for Mr David Ian Woods on Oct 16, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Appointment of Mr Daniel John Lloyd as a director on Sep 03, 2019

    2 pagesAP01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David Ian Woods as a director on Nov 01, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 30, 2017

    2 pagesAA

    Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL on Nov 01, 2018

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Who are the officers of BRADBURY'S OF EXETER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREW, Robert Terence
    London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd., The Shard,
    England
    Director
    London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd., The Shard,
    England
    EnglandBritishCeo110981420003
    WOODS, David Ian
    London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd., The Shard,
    England
    Director
    London Bridge Street
    SE1 9SG London
    Duff & Phelps Ltd., The Shard,
    England
    United KingdomBritishFinance Director244636480002
    BALLANTINE, Angela Joyce
    Unit F2a Denbury Court
    Matford Park
    EX2 8NB Exeter
    Devon
    Secretary
    Unit F2a Denbury Court
    Matford Park
    EX2 8NB Exeter
    Devon
    British77518040003
    HEADON, Gillian May
    5 Church Street
    Kenton
    EX6 8LU Exeter
    Devon
    Secretary
    5 Church Street
    Kenton
    EX6 8LU Exeter
    Devon
    British71030850001
    THACKRAH, Samantha Jane
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Secretary
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    192432550001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    BALLANTINE, Angela Joyce
    Unit F2a Denbury Court
    Matford Park
    EX2 8NB Exeter
    Devon
    Director
    Unit F2a Denbury Court
    Matford Park
    EX2 8NB Exeter
    Devon
    EnglandBritishFinance Director177634070001
    BLACQUIÈRE, Adinde
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    EnglandDutchFinance Director192427620001
    BRADBURY, Andrew John
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    United KingdomBritishDirector71030960003
    BRADBURY, Emma Elizabeth
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    EnglandBritishChartered Surveyor177634500001
    GALLAGHER, Caroline
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    England
    Director
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    England
    EnglandBritishFinance Director231713780001
    GALLAGHER, Caroline
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    EnglandBritishFinance Director231713780001
    HASTINGS, Rosalyn
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    EnglandBritishSales Manager192537710001
    LLOYD, Daniel John
    2-4 Heath Place
    PO22 9SL Bognor Regis
    119
    England
    Director
    2-4 Heath Place
    PO22 9SL Bognor Regis
    119
    England
    United KingdomBritishRetail And Franchise Director262117220001
    WAGSTAFF, Jonathon Paul
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    England
    EnglandBritishManaging Director119932380003
    WELBURN, Stuart
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    Director
    The Boulevard, City West One Office Park
    Gelderd Road
    LS12 6NY Leeds
    4
    EnglandBritishFinance Director147408690001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of BRADBURY'S OF EXETER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quality Kitchens Holding Limited
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    United Kingdom
    Nov 20, 2020
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    United Kingdom
    No
    Legal FormLimited
    Legal AuthorityEngland & Wales
    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.
    City West One Office Park, Gelderd Road
    LS12 6NY Leeds
    4
    England
    Apr 06, 2016
    City West One Office Park, Gelderd Road
    LS12 6NY Leeds
    4
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08413505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRADBURY'S OF EXETER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2000
    Delivered On Aug 02, 2000
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Nov 19, 2014Satisfaction of a charge (MR04)

    Does BRADBURY'S OF EXETER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2021Administration started
    Mar 11, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    practitioner
    The News Building 6th Level
    3 London Bridge Street
    SE1 9SG London
    Philip Joseph Dakin
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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