BREDERO PROPERTIES PLC

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.01681497
CategoryPrivate Limited Company
Incorporated25 Nov 1982
Age41 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 8 months, 3 days

SUMMARY

BREDERO PROPERTIES PLC is an dissolved private limited company with number 01681497. It was incorporated 41 years, 6 months, 24 days ago, on 25 November 1982 and it was dissolved 11 years, 8 months, 3 days ago, on 16 October 2012. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2012

Action Date: 05 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-05

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: Cunard House 15 Regent Street London SW1Y 4LR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Osborn

Change date: 2011-09-08

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-04

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: 234 Bath Road Slough SL1 4EE

Change date: 2010-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2009-11-18

Documents

View document PDF

Move registers to sail company

Date: 07 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon andrew carlyon

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary valerie lynch

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john heawood

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john probert

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed valerie ann lynch

Documents

View document PDF

Resolution

Date: 21 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 22 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/97; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/96; bulk list available separately

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/05/95; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 07/08/94 from: st martins house, st martins walk, dorking, surrey RH4 1UW

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 13/01/94 from: the clock house, 4 dorking road, epsom surrey, KT18 7LX

Documents

View document PDF

Legacy

Date: 24 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/05/93; bulk list available separately

Documents

View document PDF

Memorandum articles

Date: 03 Aug 1993

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

BRIGHTHIVE LIMITED

MIDSUMMER HOUSE,YORK,YO26 8DG

Number:10657694
Status:ACTIVE
Category:Private Limited Company

CEPAS COURIER SERVICES LTD

21 GRANVILLE WALK,OLDHAM,OL9 6SR

Number:10423571
Status:ACTIVE
Category:Private Limited Company

KER CONSULTING LIMITED

GROUND FLOOR,BIRKENHEAD,CH41 5AS

Number:09261415
Status:ACTIVE
Category:Private Limited Company

MAX GAMING LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:05963729
Status:ACTIVE
Category:Private Limited Company

PCO CLAIMS LTD

63 CAMDEN ROAD,LONDON,NW1 9EU

Number:08650210
Status:ACTIVE
Category:Private Limited Company

STIFFKEY VENTURES LTD

23 MARKET PLACE,FAKENHAM,NR21 9BS

Number:10647884
Status:ACTIVE
Category:Private Limited Company

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