BRYMORE PROPERTY COMPANY LIMITED

Town Wall House Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.00673575
CategoryPrivate Limited Company
Incorporated28 Oct 1960
Age63 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution02 May 2016
Years8 years, 20 days

SUMMARY

BRYMORE PROPERTY COMPANY LIMITED is an dissolved private limited company with number 00673575. It was incorporated 63 years, 6 months, 25 days ago, on 28 October 1960 and it was dissolved 8 years, 20 days ago, on 02 May 2016. The company address is Town Wall House Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Old address: 8 Tavistock Crt Tavistock Rd Croydon Surrey CR9 2ED.

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2014-12-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Miles Jason Webber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Jason Webber

Change date: 2010-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Lucinda Jane Lewis

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Leonard Sidney Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles Jason Webber

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 29/09/09\gbp si [email protected]=65.5\gbp ic 65.5/131\

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/09/09

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Capital

Type: 169

Description: £ sr [email protected] 30/01/02

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Capital

Type: 169

Description: £ ic 82/74 25/07/01 £ sr [email protected]=8

Documents

View document PDF

Resolution

Date: 16 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Capital

Type: 169

Description: £ ic 99/82 27/06/00 £ sr [email protected]=17

Documents

View document PDF

Resolution

Date: 24 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 25 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 122

Description: S-div 12/12/96

Documents

View document PDF

Resolution

Date: 07 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/01/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CERTO SOLUTIONS LIMITED

23 FARLEY ROAD,GRAVESEND,DA12 2LT

Number:11877649
Status:ACTIVE
Category:Private Limited Company

CREST (GB) LTD

ABBEY HOUSE,SLOUGH,SL2 5AG

Number:06024007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRESTFORM (HOLDINGS) LIMITED

7 PRAED STREET,,W2 1NJ

Number:05979419
Status:ACTIVE
Category:Private Limited Company

HELSKE LIMITED

40 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:08524077
Status:ACTIVE
Category:Private Limited Company

IYTRADING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11907063
Status:ACTIVE
Category:Private Limited Company
Number:OC304345
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source