This company is commonly known as Brackpark Properties Limited. The company was founded 30 years ago and was given the registration number 02852803. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRACKPARK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02852803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 September 1993 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Harford Drive, Watford, WD17 3DQ | Secretary | 11 October 1993 | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 31 May 2017 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 13 September 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 September 1993 | Active |
27 Silverthorn Drive, Hemel Hempstead, HP3 8BX | Director | 11 October 1993 | Active |
8 All Hallows Road, Preston, Paignton, TQ3 1EB | Director | 11 October 1993 | Active |
Gainsborough House, Higher Ashlands Connybeare Lane, Newton Abbot, TQ12 4SL | Director | 11 October 1993 | Active |
6 Monro Gardens, Harrow Weald, HA3 6HH | Director | 20 November 1998 | Active |
Brackpark Holdings Limited | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, College Road, Newton Abbot, England, TQ12 1EG |
Nature of control | : |
|
Mr Robert Alan Golding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, College Road, Newton Abbot, England, TQ12 1EG |
Nature of control | : |
|
Mr Melvin Maurice Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, All Hallows Road, Paignton, England, TQ3 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.