BRACKLEY ESSENTIAL LTD
Status | DISSOLVED |
Company No. | 09310426 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 24 days |
SUMMARY
BRACKLEY ESSENTIAL LTD is an dissolved private limited company with number 09310426. It was incorporated 9 years, 6 months, 18 days ago, on 13 November 2014 and it was dissolved 1 year, 2 months, 24 days ago, on 07 March 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-11-17
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 8 Warbeck Road London W12 8NT United Kingdom
Change date: 2022-05-12
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-04
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 12 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-04
Psc name: Robert Gilmore
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-05-04
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Robert Gilmore
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-28
Old address: 159 Kingsbury Road Coventry CV6 1PL United Kingdom
New address: 8 Warbeck Road London W12 8NT
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-14
Psc name: Nigel Andrew James
Documents
Notification of a person with significant control
Date: 28 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-14
Psc name: Robert Gilmore
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-14
Officer name: Mr Robert Gilmore
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Andrew James
Termination date: 2021-01-14
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
New address: 159 Kingsbury Road Coventry CV6 1PL
Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom
Change date: 2019-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-24
Psc name: Nigel Andrew James
Documents
Cessation of a person with significant control
Date: 15 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-24
Psc name: Terence Dunne
Documents
Appoint person director company with name date
Date: 15 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Andrew James
Appointment date: 2019-07-24
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-24
Officer name: Terence Dunne
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Wilkinson
Cessation date: 2018-04-05
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: David Wilkinson
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds LS14 1AB
Change date: 2018-06-28
Old address: 45 North Street Anlaby Hull HU10 7DD England
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terence Dunne
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2018-04-05
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination director company with name termination date
Date: 27 Oct 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: Terence Dunne
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Wilkinson
Notification date: 2017-08-18
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Mr David Wilkinson
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 45 North Street Anlaby Hull HU10 7DD
Change date: 2017-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-20
Psc name: Robert Gibson
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gibson
Termination date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-03-20
Old address: 145 Rookery Lane Coventry CV6 4GQ United Kingdom
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Robert Gibson
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kopik
Termination date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 145 Rookery Lane Coventry CV6 4GQ
Old address: 4 Westgate Central 117 Westgate Wakefield WF1 1EW
Change date: 2016-08-19
Documents
Accounts with accounts type micro entity
Date: 26 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
New address: 4 Westgate Central 117 Westgate Wakefield WF1 1EW
Old address: Flat 1 6 Adderbury Grove Hull HU5 1AS United Kingdom
Change date: 2015-08-17
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-07
Officer name: Guntis Panovs
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Kopik
Appointment date: 2015-08-07
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guntis Panovs
Appointment date: 2015-02-20
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-24
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: Flat 1 6 Adderbury Grove Hull HU5 1AS
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-02-20
Documents
Some Companies
CLEVELAND HOUSE,BIRKENHEAD,CH41 3RB
Number: | 01855796 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROWN PLACE,,EC2A 4FT
Number: | 04322721 |
Status: | ACTIVE |
Category: | Public Limited Company |
HACKNEY HISTORIC BUILDINGS TRUST(THE)
THE ROUND CHAPEL, 1D GLENARM ROAD,LONDON,E5 0LY
Number: | 01879857 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MANCHESTER MEAT AND POULTRY LIMITED
CAPITAL HOUSE SHEEPSCAR COURT,LEEDS,LS7 2BB
Number: | 08505679 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB
Number: | 10236567 |
Status: | ACTIVE |
Category: | Private Limited Company |
10233 ASPEN WILLOW DRIVE,VIRGINIA 22030,
Number: | FC016896 |
Status: | ACTIVE |
Category: | Other company type |