BRAITRIM (U.K.) LIMITED

C/O Duff & Phelps Ltd The Shard C/O Duff & Phelps Ltd The Shard, London, SE1 9SG, London
StatusLIQUIDATION
Company No.00705044
CategoryPrivate Limited Company
Incorporated06 Oct 1961
Age62 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007050440012

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007050440010

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007050440011

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007050440010

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007050440009

Documents

View document PDF

Termination director company

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Murphy

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben James Hunt

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ente

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007050440009

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Donegan

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josef Farnik

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Carstens

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Carstens

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Johan Ente

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Solomon

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ente

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Loris Solomon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 29 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr graeme andrew scott rutherford

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr steven michael donegan

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr nicholas johan ente

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr joseph murphy

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / josef farnik / 24/04/2009

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martyn shepley

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael givoni

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter wilson

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynne cook

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andre carstens

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andre carstens / 01/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

1 PNEUMATIC COMPONENTS CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10632012
Status:ACTIVE
Category:Private Limited Company

CHAMBERS INVESTMENTS LIMITED

DRAKE BUILDING 15 DAVY ROAD,PLYMOUTH,PL6 8BY

Number:05086400
Status:ACTIVE
Category:Private Limited Company

EXPRESS BLINDS (N.E) LIMITED

20-29 TEESWAY,STOCKTON-ON-TEES,TS18 2RS

Number:03967452
Status:ACTIVE
Category:Private Limited Company

IRON ROAD RECRUITMENT LIMITED

13 CARRWOOD ROAD,WILMSLOW,SK9 5DJ

Number:10876417
Status:ACTIVE
Category:Private Limited Company

J&R BUILDERS LTD

12 MANORFORD AVENUE,WEST BROMWICH,B71 3QJ

Number:09661647
Status:ACTIVE
Category:Private Limited Company

SOLENT PSYCHOLOGY LLP

107 OPHIR ROAD,PORTSMOUTH,PO2 9ER

Number:OC395346
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