BRAEFIELD PROPERTIES LIMITED

BRAEFIELD PROPERTIES LIMITED

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

    Company NameBRAEFIELD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04497282
    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 BRAEFIELD PROPERTIES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is BRAEFIELD PROPERTIES LIMITED located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRAEFIELD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for BRAEFIELD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    All of the property or undertaking has been released and no longer forms part of charge 15

    5 pagesMR05

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Andrew Charles Foster on Oct 06, 2016

    2 pagesCH01

    Secretary's details changed for Andrew Charles Foster on Oct 06, 2016

    1 pagesCH03

    Registered office address changed from Teesdale Old Hall Lane Walton on the Naze Essex CO14 8LF to 27 Old Gloucester Street London WC1N 3AX on Oct 06, 2016

    1 pagesAD01

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jul 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Registered office address changed from * 82C East Hill Colchester Essex CO1 2QW* on Jan 10, 2014

    1 pagesAD01

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of BRAEFIELD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Andrew Charles
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    British151260140001
    FOSTER, Andrew Charles
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish83828360003
    FOSTER, Margaret Helen
    Teesdale
    Old Hall Lane
    CO14 8LF Walton On The Naze
    Secretary
    Teesdale
    Old Hall Lane
    CO14 8LF Walton On The Naze
    British83828440003
    BTC (SECRETARIES) LIMITED
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Secretary
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024210001
    BTC (DIRECTORS) LTD
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Director
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024200001

    Who are the persons with significant control of BRAEFIELD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Charles Foster
    Old Hall Lane
    CO14 8LF Walton On The Naze
    Teesdale
    England
    Apr 06, 2016
    Old Hall Lane
    CO14 8LF Walton On The Naze
    Teesdale
    England
    No
    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 BRAEFIELD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 07, 2008
    Delivered On Aug 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in percival road walton on the naze essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 31, 2007
    Delivered On Aug 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 percival road walton on the naze essex. 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
    • Aug 01, 2007Registration of a charge (395)
    • Feb 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Jan 24, 2006
    Delivered On Jan 25, 2006
    Outstanding
    Amount secured
    £56,100 and all other monies due or to become due
    Short particulars
    Ground floor, 14/16 newgate street, walton on the naze, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    • Jan 19, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Deed of charge
    Created On Nov 18, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    £68,000 and all other monies due or to become due
    Short particulars
    14 newgate street walton on the naze essex. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Sep 23, 2005
    Delivered On Sep 24, 2005
    Satisfied
    Amount secured
    £80,750.00 and all other monies due or to become due
    Short particulars
    75 columbine gardens walton on the naze essex. See the mortgage charge document for full details. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Mar 03, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    129A and 129B connaught avenue frinton on sea essex all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being thereon,assign the goodwill,the full benefit of all licenses. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich and Peterborough Building Society
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of crescent road walton on the naze essex EX468812. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Aug 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 2004
    Delivered On Nov 03, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 07, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 3, 35 the parade, walton on the naze, essex by way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 25, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal charge over 5 hamford close,walton on the naze, essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 2003
    Delivered On Sep 16, 2003
    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 first and second floors 129A connaught avenue frinton on sea. 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
    • Sep 16, 2003Registration of a charge (395)
    • Nov 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 22, 2003
    Delivered On Aug 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 2 35 the parade walton on the naze essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 2003
    Delivered On May 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 1 35 the parade walton on the naze essex fixed charge over all rental income floating charge the. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • May 20, 2003Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 6 35 the parade halton on the naze essex all rental income floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 4 35 the parade halton on the naze essex all rental income floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Nov 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 5 35 the parade halton on the naze essex all rental income floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 2002
    Delivered On Sep 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 the parade walton on the maze essex. 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
    • Sep 19, 2002Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)

    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