BRACKMILL PROPERTIES LIMITED

BRACKMILL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRACKMILL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04731000
    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 BRACKMILL PROPERTIES LIMITED?

    • (7011) /
    • (7020) /

    Where is BRACKMILL PROPERTIES LIMITED located?

    Registered Office Address
    Fairleigh House, Sandy Holt
    Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BRACKMILL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRIPEMATCH LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for BRACKMILL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for BRACKMILL PROPERTIES 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

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2010

    Statement of capital on Aug 24, 2010

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Apr 30, 2009

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 11, 2009 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Apr 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Apr 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Accounts for a small company made up to Apr 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Apr 30, 2005

    5 pagesAA

    Accounts for a small company made up to Apr 30, 2004

    6 pagesAA

    legacy

    7 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents,execute docum 04/06/04
    RES13

    Who are the officers of BRACKMILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Frederick John, Mr.
    Fairleigh House
    Sandy Holt Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    Secretary
    Fairleigh House
    Sandy Holt Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    BritishCompany Director65990560004
    CAHILL, Frederick John, Mr.
    Fairleigh House
    Sandy Holt Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    Director
    Fairleigh House
    Sandy Holt Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    EnglandBritishCompany Director65990560004
    DAWSON, Cara Jane
    Fairleigh House
    Sandy Holt, Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    Director
    Fairleigh House
    Sandy Holt, Fairmile Avenue
    KT11 2TT Cobham
    Surrey
    EnglandBritishCompany Director98370910002
    CARROLL, Peter Michael
    1 New Walk
    Shillington
    SG5 3LN Hitchin
    Hertfordshire
    Secretary
    1 New Walk
    Shillington
    SG5 3LN Hitchin
    Hertfordshire
    BritishChartered Accountant14014210001
    JC SECRETARIES LIMITED
    76 King Street
    M2 4NH Manchester
    Lancashire
    Uk
    Secretary
    76 King Street
    M2 4NH Manchester
    Lancashire
    Uk
    86092550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARROLL, Peter Michael
    1 New Walk
    Shillington
    SG5 3LN Hitchin
    Hertfordshire
    Director
    1 New Walk
    Shillington
    SG5 3LN Hitchin
    Hertfordshire
    BritishChartered Accountant14014210001
    KAWERICK, Robert
    201 Goldhurst Terrace
    NW6 3ER London
    Director
    201 Goldhurst Terrace
    NW6 3ER London
    BritishDirector94706090001
    LEA, Edward William
    24 Waddling Lane
    AL4 8SD Wheathampstead
    Hertfordshire
    Director
    24 Waddling Lane
    AL4 8SD Wheathampstead
    Hertfordshire
    United KingdomBritishChartered Accountant28018450004
    MCGOVERN, Bartley Christopher
    Whitecroft 20 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    Whitecroft 20 Blythe Way
    B91 3EY Solihull
    West Midlands
    BritishCompany Director14014230001
    SHAW, Malcolm Desmond
    59 West Common
    AL5 2LD Harpenden
    Herts
    Director
    59 West Common
    AL5 2LD Harpenden
    Herts
    EnglandBritishCompany Director14014240005
    WHITTON, Robert David
    5 Raphael Avenue
    Gidea Park
    RM1 4EP Romford
    Essex
    Director
    5 Raphael Avenue
    Gidea Park
    RM1 4EP Romford
    Essex
    BritishDirector69537740002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BRACKMILL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from aaim real estate fund (northampton) limited and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a mfi offices at gowerton road brackmills northampton. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Mar 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 15, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from aaim real estate fund (northampton) limited and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings forming part of brackmills employment area northampton (site p) together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Mar 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of agreement for lease
    Created On Aug 11, 2003
    Delivered On Aug 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for the grant of a lease or leases of property and all money now and in the future due to the company pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Apr 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Aug 11, 2003
    Delivered On Aug 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of brackmills employment area northampton known as site P. 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 29, 2003Registration of a charge (395)
    • Apr 17, 2004Statement 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