BRAVECITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRAVECITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04338442
    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 BRAVECITY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRAVECITY LIMITED located?

    Registered Office Address
    17 Grosvenor Street
    London
    W1K 4QG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRAVECITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for BRAVECITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRAVECITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Miscellaneous

    Sect 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Glenn Maud on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Glenn Maud on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Gabriel Mclaughlin as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Termination of appointment of Mette Geddes as a director

    1 pagesTM01

    Termination of appointment of Peter Saunders as a director

    1 pagesTM01

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of BRAVECITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUD, Glenn
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    Secretary
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    British77818210001
    MAUD, Glenn
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    Director
    Wilton Crescent
    SW1X 8RN London
    4
    United Kingdom
    EnglandBritish77818210001
    SOUTHERN, Timothy Robin
    56 Wood Vale
    SE23 3ED London
    Secretary
    56 Wood Vale
    SE23 3ED London
    British63884070001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    TARLO LYONS SECRETARIES LIMITED
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    Secretary
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    106974360001
    FROHNSDORFF, David
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    British117523270003
    GEDDES, Mette
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    Director
    St. Philips Avenue
    KT4 8LA Worcester Park
    Surrey
    United KingdomDanish108452870002
    MAUD, Patricia Ann
    17 Earls Terrace
    Kensington
    W8 6LP London
    Director
    17 Earls Terrace
    Kensington
    W8 6LP London
    British77816490001
    MCLAUGHLIN, Gabriel
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    Director
    Tring Road
    Northchurch
    HP4 3TL Berkhamsted
    Hamberlins
    Hertfordshire
    United KingdomBritish141889290001
    O'HARE, Genevieve
    23 Gloucester Avenue
    Primrose Hills
    NW1 7AU London
    Director
    23 Gloucester Avenue
    Primrose Hills
    NW1 7AU London
    Irish99750000001
    SAUNDERS, Peter John
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    Director
    35 Stone Yard Plumptre Street
    NG1 1JL Nottingham
    United KingdomBritish149140450001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BRAVECITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Mar 16, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H emc tower (formerly k/a data general tower) great west road brentford middlesex t/no AGL16790. 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
    • Bayerische Landesbank as Agent and Security Trustee for Itself and the Other Beneficiaries
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    Debenture
    Created On Dec 30, 2005
    Delivered On Jan 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a ecm tower (formerly k/a data general tower) great west road, brentford, middlesex t/no AGL16790. F/h and l/h land k/a prescot shopping centre, prescot, merseyside t/no's MS269564, MS219577, MS372823 and MS456161. F/h subjects k/a ugc cinema, camperdown leisure park, kingsway west, dundee t/no ang 308. for details of further property charged please refer to form 395. by way of legal mortgage all of its rights in the properties, by way of fixed charge all of its other rights in any land. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC 'the Security Trustee'
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers, each property owning subsidiary or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all of its rights in the property and by way of fixed charge all of its right in any land (other than land in scotland) assigns a) rental income b) occupational leases and other documents c) insurance d) external hedging agreements. By way of fixed charge chattels, goodwill, bank accounts, book and other debts, shares, intellectual property rights, licences and other documents. By way of floating charge all assets not mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    Debenture
    Created On May 13, 2004
    Delivered On Jun 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers, each property owning subsidiary or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land known as ecm tower (formerly known as data general tower) great west road brentford middlesex t/no AGL16790 and other land together with all rights in buildings structures erections fixtures and fittings. Assigns a) rental income b) occupational leases and other documents c) insurance d) external hedging agreements. By way of fixed charge chattels, goodwill, bank accounts, book and other debts, shares, intellectual property rights, licences and other documents. By way of floating charge all assets not mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    Shares charge
    Created On May 13, 2004
    Delivered On Jun 02, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers, each property owning subsidiary or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in and to its shares and any rights or other assets including any I) dividends ii) distributions iii) interest and other income iv) voting rights v) other benefits, money or property. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C. (The Security Trustee)
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    Debenture
    Created On May 13, 2004
    Delivered On May 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land known as ecm tower (formerly known as data general tower) great west road brentford middlesex t/no AGL16790, the l/h land known as the pavements shopping centre chesterfield t/no DY231907 and the f/h and l/h land known as prescot shopping centre prescot merseyside t/nos MS372823 and MS456161. For details of further properties charged please refer to form 395. assignment of rental income and occupational leases and other documents. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 2004Registration of a charge (395)
    Share mortgage
    Created On Aug 06, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mortgaged and charged and agreed to mortgage and charge to the bank all of the shares, the same to be a security by way of a first mortgage and mortgaged and charged and agreed to mortgage and charge to the bank all the related rights accruing to all or any of the shares, the same to be a security by way of a first mortgage or charge;. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 2003Registration of a charge (395)
    Mortgage of shares
    Created On Jan 23, 2002
    Delivered On Jan 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the shares and all the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2002Registration of a charge (395)
    Deed of debenture
    Created On Jan 23, 2002
    Delivered On Jan 28, 2002
    Outstanding
    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
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2002Registration of a charge (395)

    Does BRAVECITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2013Petition date
    Dec 02, 2014Conclusion of winding up
    May 13, 2013Commencement of winding up
    Mar 12, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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