BRAYFORD POOL LINCOLN LIMITED
Overview
Company Name | BRAYFORD POOL LINCOLN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06442520 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BRAYFORD POOL LINCOLN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BRAYFORD POOL LINCOLN LIMITED located?
Registered Office Address | c/o RSM RESTRUCTURING ADVISORY LLP St Philips Point Temple Row B2 5AF Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAYFORD POOL LINCOLN LIMITED?
Company Name | From | Until |
---|---|---|
MARRCO 18 LIMITED | Dec 03, 2007 | Dec 03, 2007 |
What are the latest accounts for BRAYFORD POOL LINCOLN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for BRAYFORD POOL LINCOLN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Termination of appointment of Samantha Tracy Veal as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Centro Place Pride Park Derby DE24 8RF England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on Jan 25, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Chris Martin on Jan 05, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Places for People Ltd 80 Cheapside London EC2V 6EE England to 1 Centro Place Pride Park Derby DE24 8RF on Jan 05, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter Marlon Mccormack on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Chris Martin as a secretary on Dec 19, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Marlow Mccormack as a secretary on Dec 19, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from No 1 Centro Place Pride Park Derby DE24 8RF to C/O Places for People Ltd 80 Cheapside London EC2V 6EE on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Ms Samantha Tracy Veal as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Hilary Smith as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Sub-division of shares on Jul 17, 2012 | 5 pages | SH02 | ||||||||||
Sub-division of shares on Jul 17, 2012 | 6 pages | SH02 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Registered office address changed from * Tudorgate Grange Business Park Enderby Road Whetstone Leicester Leicestershire LE8 6EP* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of BRAYFORD POOL LINCOLN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Chris | Secretary | Cheapside EC2V 6EE London 80 England | 220939960001 | |||||||
BEIGHTON, Christopher Martin | Director | Walton Road Kimcote LE17 5RU Lutterworth Kimcote Hall Leicestershire | England | British | Director | 17117880001 | ||||
JONES, Ian Mark | Director | 25 Brook Lane LE11 3RA Loughborough Leicestershire | England | British | Director | 64322290001 | ||||
MCCORMACK, Peter Marlon | Director | Centro Place Pride Park DE24 8RF Derby 1 England | United Kingdom | British | Chief Executive | 108571690002 | ||||
MCCORMACK, Peter Marlow | Secretary | Granville Close Duffield DE56 4FY Belper 23 Derbyshire United Kingdom | 166050080001 | |||||||
WISHER, Paul | Secretary | Pascoe Vale Dalbury Lees DE6 5BE Ashbourne Derbyshire | British | Company Director | 97200770001 | |||||
MARRONS CONSULTANCIES LIMITED | Secretary | 1 Meridian South Meridian Business Park LE19 1WY Leicester Leicestershire | 65475060002 | |||||||
CASEY, Paul Vincent | Director | Rodney Road West Bridgford NG2 6JH Nottingham 67 Nottinghamshire | England | British | Director | 130061230001 | ||||
SMITH, Ian Hilary | Director | Burley Lane Quarndon DE22 5JS Derby 216 England | England | British | Director | 54443220002 | ||||
SUMNER, Kevin Wayne | Director | Woodland View Belton In Rutland LE15 9LD Oakham Leicestershire | England | British | Solicitor | 34724330002 | ||||
VEAL, Samantha Tracy | Director | c/o Rsm Restructuring Advisory Llp Temple Row B2 5AF Birmingham St Philips Point | England | British | Development Director | 236258730001 | ||||
WISHER, Paul | Director | Pascoe Vale Dalbury Lees DE6 5BE Ashbourne Derbyshire | England | British | Company Director | 97200770001 |
Who are the persons with significant control of BRAYFORD POOL LINCOLN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Derwent Housing Association Ltd | Apr 06, 2016 | Centro Place Pride Park DE24 8RF Derby 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRAYFORD POOL LINCOLN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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