BRADBURY'S OF EXETER LIMITED
Overview
Company Name | BRADBURY'S OF EXETER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04004150 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRADBURY'S OF EXETER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BRADBURY'S OF EXETER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 37 pages | AM23 | ||
Administrator's progress report | 41 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of administrator's proposal | 97 pages | AM03 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Appointment of an administrator | 3 pages | AM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Daniel John Lloyd as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||
Cessation of Bradbury's (Holdings) Limited as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||
Notification of Quality Kitchens Holding Limited as a person with significant control on Nov 20, 2020 | 1 pages | PSC02 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Terence Brew on Feb 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Ian Woods on Oct 16, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Appointment of Mr Daniel John Lloyd as a director on Sep 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Ian Woods as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 30, 2017 | 2 pages | AA | ||
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 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Who are the officers of BRADBURY'S OF EXETER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREW, Robert Terence | Director | London Bridge Street SE1 9SG London Duff & Phelps Ltd., The Shard, England | England | British | Ceo | 110981420003 | ||||
WOODS, David Ian | Director | London Bridge Street SE1 9SG London Duff & Phelps Ltd., The Shard, England | United Kingdom | British | Finance Director | 244636480002 | ||||
BALLANTINE, Angela Joyce | Secretary | Unit F2a Denbury Court Matford Park EX2 8NB Exeter Devon | British | 77518040003 | ||||||
HEADON, Gillian May | Secretary | 5 Church Street Kenton EX6 8LU Exeter Devon | British | 71030850001 | ||||||
THACKRAH, Samantha Jane | Secretary | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | 192432550001 | |||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
BALLANTINE, Angela Joyce | Director | Unit F2a Denbury Court Matford Park EX2 8NB Exeter Devon | England | British | Finance Director | 177634070001 | ||||
BLACQUIÈRE, Adinde | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | England | Dutch | Finance Director | 192427620001 | ||||
BRADBURY, Andrew John | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | United Kingdom | British | Director | 71030960003 | ||||
BRADBURY, Emma Elizabeth | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | England | British | Chartered Surveyor | 177634500001 | ||||
GALLAGHER, Caroline | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British | Finance Director | 231713780001 | ||||
GALLAGHER, Caroline | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 | England | British | Finance Director | 231713780001 | ||||
HASTINGS, Rosalyn | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | England | British | Sales Manager | 192537710001 | ||||
LLOYD, Daniel John | Director | 2-4 Heath Place PO22 9SL Bognor Regis 119 England | United Kingdom | British | Retail And Franchise Director | 262117220001 | ||||
WAGSTAFF, Jonathon Paul | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 England | England | British | Managing Director | 119932380003 | ||||
WELBURN, Stuart | Director | The Boulevard, City West One Office Park Gelderd Road LS12 6NY Leeds 4 | England | British | Finance Director | 147408690001 | ||||
THEYDON NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quality Kitchens Holding Limited | Nov 20, 2020 | 80 Mount Street NG1 6HH Nottingham Cumberland Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bradbury's (Holdings) Limited | Apr 06, 2016 | City West One Office Park, Gelderd Road LS12 6NY Leeds 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRADBURY'S OF EXETER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does BRADBURY'S OF EXETER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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