BRAITRIM (U.K.) LIMITED
Status | LIQUIDATION |
Company No. | 00705044 |
Category | Private Limited Company |
Incorporated | 06 Oct 1961 |
Age | 62 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BRAITRIM (U.K.) LIMITED is an liquidation private limited company with number 00705044. It was incorporated 62 years, 7 months, 26 days ago, on 06 October 1961. The company address is C/O Duff & Phelps Ltd The Shard C/O Duff & Phelps Ltd The Shard, London, SE1 9SG, London.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2024
Action Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2023
Action Date: 21 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2022
Action Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2021
Action Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-21
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
Change date: 2020-05-26
Old address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG
New address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London London SE1 9SG
Change date: 2020-05-26
Old address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG
Old address: Central Working White City 4th Floor 80 Wood Lane London W12 0BZ England
Change date: 2020-05-26
Documents
Mortgage satisfy charge full
Date: 13 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007050440012
Documents
Liquidation voluntary statement of affairs
Date: 07 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-05
Charge number: 007050440012
Documents
Mortgage satisfy charge full
Date: 28 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007050440010
Documents
Mortgage satisfy charge full
Date: 28 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007050440011
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 16 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Braitrim Group Limited
Notification date: 2016-04-16
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: Central Working White City 4th Floor 80 Wood Lane London W12 0BZ
Old address: Braitrim House 98 Victoria Road London NW10 6NB
Change date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Accounts with accounts type full
Date: 14 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type full
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change sail address company with old address new address
Date: 23 Jul 2015
Category: Address
Type: AD02
New address: 98 Victoria Road London NW10 6NB
Old address: 6th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom
Documents
Accounts with accounts type full
Date: 08 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Graeme Andrew Scott Rutherford
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007050440011
Charge creation date: 2014-07-14
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007050440010
Documents
Accounts with accounts type full
Date: 16 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007050440009
Documents
Termination director company
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Murphy
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ben James Hunt
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ente
Documents
Resolution
Date: 12 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 11 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007050440009
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 03 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-03
Documents
Termination secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Donegan
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josef Farnik
Documents
Termination director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Carstens
Documents
Termination secretary company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andre Carstens
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Johan Ente
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Solomon
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ente
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Loris Solomon
Documents
Accounts with accounts type full
Date: 15 Sep 2011
Action Date: 28 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 29 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josef Peter Farnik
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Mr Graeme Andrew Scott Rutherford
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Nicholas Johan Ente
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr Nicholas Johan Ente
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Mr Andre Carstens
Documents
Move registers to sail company
Date: 29 Jan 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 24 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 01 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-01
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr graeme andrew scott rutherford
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr steven michael donegan
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr nicholas johan ente
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr joseph murphy
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / josef farnik / 24/04/2009
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martyn shepley
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael givoni
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter wilson
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lynne cook
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andre carstens
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andre carstens / 01/07/2008
Documents
Accounts with accounts type full
Date: 16 Apr 2008
Action Date: 03 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-03
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Apr 2007
Action Date: 04 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-04
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Mar 2006
Action Date: 28 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-28
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
1 PNEUMATIC COMPONENTS CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10632012 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE BUILDING 15 DAVY ROAD,PLYMOUTH,PL6 8BY
Number: | 05086400 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-29 TEESWAY,STOCKTON-ON-TEES,TS18 2RS
Number: | 03967452 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CARRWOOD ROAD,WILMSLOW,SK9 5DJ
Number: | 10876417 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MANORFORD AVENUE,WEST BROMWICH,B71 3QJ
Number: | 09661647 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 OPHIR ROAD,PORTSMOUTH,PO2 9ER
Number: | OC395346 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |