BRAINTREE LEISURE LIMITED
Status | ADMINISTRATION |
Company No. | 04310626 |
Category | Private Limited Company |
Incorporated | 24 Oct 2001 |
Age | 22 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BRAINTREE LEISURE LIMITED is an administration private limited company with number 04310626. It was incorporated 22 years, 7 months, 15 days ago, on 24 October 2001. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.
Company Fillings
Liquidation in administration progress report
Date: 18 Mar 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Termination secretary company with name termination date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-05
Officer name: Jacqueline Patricia Williams
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Leslie Williams
Termination date: 2024-02-05
Documents
Liquidation in administration statement of affairs with form attached
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
New address: 2nd Floor 110 Cannon Street London EC4N 6EU
Change date: 2023-09-08
Old address: 29-30 Fitzroy Square London W1T 6LQ
Documents
Liquidation in administration appointment of administrator
Date: 25 Aug 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Mortgage satisfy charge full
Date: 31 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043106260016
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type small
Date: 27 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type small
Date: 05 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type small
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type small
Date: 08 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-27
Officer name: Mr Peter Leslie Williams
Documents
Mortgage satisfy charge full
Date: 16 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043106260013
Documents
Mortgage satisfy charge full
Date: 16 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043106260015
Documents
Mortgage satisfy charge full
Date: 16 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043106260014
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-31
Charge number: 043106260017
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-31
Charge number: 043106260016
Documents
Change person secretary company with change date
Date: 21 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-04
Officer name: Jacqueline Patricia Saville
Documents
Accounts with accounts type small
Date: 09 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 07 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type small
Date: 26 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 07 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type small
Date: 09 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type small
Date: 05 Jun 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 24 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043106260013
Documents
Mortgage create with deed with charge number
Date: 19 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043106260015
Documents
Mortgage create with deed with charge number
Date: 19 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043106260014
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Mortgage satisfy charge full
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 07 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 23 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-23
Officer name: Mr Peter Leslie Williams
Documents
Change person secretary company with change date
Date: 01 Nov 2011
Action Date: 23 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-23
Officer name: Jacqueline Patricia Saville
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type small
Date: 24 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 02 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Accounts with accounts type full
Date: 01 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 03 Mar 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 26 Jan 2009
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 23 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 08 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2004
Action Date: 28 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-28
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: 9-13 george street, london, W1U 3FL
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type full
Date: 07 Apr 2003
Action Date: 29 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-29
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Legacy
Date: 26 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 30/06/02
Documents
Some Companies
BASCOMBE MOTOR SERVICES LIMITED
UNIT 8 167C PORTLAND ROAD,WEYMOUTH,DT4 9BQ
Number: | 08748390 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JOHN GUEST CLOSE,SMETHWICK,B66 2BG
Number: | 10981501 |
Status: | ACTIVE |
Category: | Private Limited Company |
380 THORNTON ROAD,BRADFORD,BD13 3LP
Number: | 11935362 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIR O'LEA FARM AND PARKSIDE OF,PERTHSHIRE,
Number: | SL002729 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 PICKWICK CLOSE,CARDIFF,CF14 9DA
Number: | 09019130 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORK WAY,BANSTEAD,SM7 1PB
Number: | 10439220 |
Status: | ACTIVE |
Category: | Private Limited Company |