BRAYSON CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05526291 |
Category | Private Limited Company |
Incorporated | 03 Aug 2005 |
Age | 18 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 1 day |
SUMMARY
BRAYSON CONSTRUCTION LIMITED is an dissolved private limited company with number 05526291. It was incorporated 18 years, 9 months, 25 days ago, on 03 August 2005 and it was dissolved 11 months, 1 day ago, on 27 June 2023. The company address is 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England.
Company Fillings
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Paul Clark
Change date: 2023-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG England
New address: 167-169 Great Portland Street Great Portland Street London W1W 5PF
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Paul Clark
Change date: 2023-03-01
Documents
Notification of a person with significant control
Date: 08 Mar 2023
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-23
Psc name: Andrew Clark
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brayson Holdings Limited
Cessation date: 2021-03-23
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 23 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2017-03-22
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-20
Officer name: Mr Andrew Paul Clark
Documents
Change account reference date company previous extended
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Gazette filings brought up to date
Date: 24 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: Top Floor 67 Lemon Street Truro Cornwall TR1 2PN England
Change date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Mortgage charge whole release with charge number
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Paul Clark
Change date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Liquidation voluntary arrangement completion
Date: 30 Aug 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Old address: 3a Trecercus Industrial Estate Padstow Cornwall PL28 8RW
Change date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Oct 2010
Action Date: 18 Aug 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 24 Aug 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rowan clark
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 8
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members; amend
Documents
Legacy
Date: 19 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 5
Documents
Legacy
Date: 19 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 6
Documents
Legacy
Date: 16 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 12/11/07--------- £ si [email protected]=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: 2 parc eglos st merryn padstow cornwall PL28 8NW
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 24 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brayson construction & developme nt LIMITED\certificate issued on 24/10/06
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: office 51 meridian house heron way truro cornwall TR1 2XN
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 02/11/05 from: 9 toll bar corner longwick princes risborough buckinghamshire HP27 9BU
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 25/08/05 from: marquess court 69 southampton row london WC1B 4ET
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 secretary appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
92A GOODMAYES ROAD,ILFORD,IG3 9UU
Number: | 08987610 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,SHEFFIELD,S1 4JB
Number: | 10568574 |
Status: | ACTIVE |
Category: | Private Limited Company |
SA1 PROPERTY INVESTMENTS LIMITED
UNIT 14 ST. DAVIDS INDUSTRIAL ESTATE, ST. DAVIDS ROAD,SWANSEA,SA6 8RX
Number: | 00395799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM LUNN ARTIST MANAGEMENT LIMITED
LYNDHURST,NOTTINGHAM,NG10 1NJ
Number: | 11641855 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CRESCENT,WISBECH,PE13 1EH
Number: | 00583651 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA ENGINEERING & GROUNDCARE MACHINERY SERVICES LTD
MERRIONS WORKS,CHESTERFIELD,S43 2BZ
Number: | 04729894 |
Status: | ACTIVE |
Category: | Private Limited Company |