This company is commonly known as Braceforce Limited. The company was founded 26 years ago and was given the registration number 03382710. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRACEFORCE LIMITED |
---|---|---|
Company Number | : | 03382710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 1997 |
End of financial year | : | 31 August 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF | Director | 12 June 1997 | Active |
Kings Park House Seven Hills, Nacton, Ipswich, IP10 0DQ | Director | 28 March 2002 | Active |
Birkitt House 48 Chapel Street, Woodbridge, IP12 4NF | Secretary | 12 June 1997 | Active |
111 Churchmans House, Portman Road, Ipswich, IP1 2BN | Secretary | 12 June 1997 | Active |
The Hollies, Chilton, Sudbury, CO10 0RG | Secretary | 10 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 June 1997 | Active |
24, Cambridge Road, Colchester, CO3 3NS | Director | 18 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-06-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-06-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-06-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-09-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-06-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-02-11 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-04-01 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2015-03-25 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.