UKBizDB.co.uk

BRADFORDS QUAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradfords Quay Limited. The company was founded 12 years ago and was given the registration number 07706577. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BRADFORDS QUAY LIMITED
Company Number:07706577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2011
End of financial year:31 July 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lean Park Farm, Horningtops, Liskeard, PL14 3QD

Secretary03 December 2011Active
Dibdens Farm, Backwell Common, Backwell, Bristol, United Kingdom, BS48 3AE

Director03 December 2011Active
Keepers Cottage, Well House Lane, Betchworth, RH3 7HH

Director11 April 2012Active
Myrtle Cottage, The Street, Stedham, Midhurst, GU29 0NQ

Director03 December 2011Active
White Lodge, Brockham Green, Brockham, Betchworth, United Kingdom, RH3 7JJ

Director03 December 2011Active
Muddlewood, Gonvena, Wadebridge, United Kingdom, PL27 6DP

Director15 July 2011Active
Lean Park Farm, Horningtops, Liskeard, PL14 3QD

Director03 December 2011Active
55, Eaton Terrace, London, United Kingdom, SW1W 8TR

Director03 December 2011Active
24, Kensington Park Road, London, United Kingdom, W11 3BU

Director03 December 2011Active
Holly Cottage, Tower Hill, Egloshayle, Wadebridge, United Kingdom, PL27 6HR

Director15 July 2011Active
Leith Hill Place Farmhouse, Leith Hill Lane, Dorking, United Kingdom, RH5 6LY

Director03 December 2011Active

People with Significant Control

Mr Nicholas Paul Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Dibdens Farm, Backwell Common, Bristol, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-16Gazette

Gazette dissolved liquidation.

Download
2020-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2017-04-20Address

Change registered office address company with date old address new address.

Download
2017-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-07Resolution

Resolution.

Download
2017-02-20Officers

Change person director company with change date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Officers

Change person director company with change date.

Download
2014-04-14Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-17Accounts

Accounts with accounts type total exemption small.

Download
2012-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-01Officers

Appoint person director company with name.

Download
2012-04-12Officers

Appoint person director company with name.

Download
2012-03-23Officers

Appoint person director company with name.

Download
2012-03-23Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.