Company NameBramspear Limited
Company StatusDissolved
Company Number04138158
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Daniel O'Brien
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, Waterloo House Thornaby Place
Teesdale South
Thornaby-On-Tees
TS17 6SA
Director NameMr Dermot O'Brien
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, Waterloo House Thornaby Place
Teesdale South
Thornaby-On-Tees
TS17 6SA
Director NameMr Stephen O'Brien
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 30 July 2014)
RoleDraughtsman
Country of ResidenceIreland
Correspondence Address2nd Floor, Waterloo House Thornaby Place
Teesdale South
Thornaby-On-Tees
TS17 6SA
Secretary NameMr Daniel O'Brien
NationalityBritish
StatusClosed
Appointed22 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, Waterloo House Thornaby Place
Teesdale South
Thornaby-On-Tees
TS17 6SA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor, Waterloo House Thornaby Place Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

10 at £1Daniel O'brien
33.33%
Ordinary
10 at £1Dermot O'brien
33.33%
Ordinary
10 at £1Stephen O'brien
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,368,820
Cash£17,814
Current Liabilities£938,088

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
20 February 2014Liquidators statement of receipts and payments to 24 January 2014 (16 pages)
20 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (16 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2013Registered office address changed from 2Nd Floor Waterloo House Thornaby Place Teesdale South Thornaby on Tees TS17 6SA on 15 April 2013 (2 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Statement of affairs with form 4.19 (5 pages)
24 January 2013Registered office address changed from 14 John Street Sunderland Tyne and Wear SR1 1HZ on 24 January 2013 (2 pages)
27 November 2012Notice of appointment of receiver or manager (3 pages)
27 November 2012Notice of appointment of receiver or manager (3 pages)
27 November 2012Notice of appointment of receiver or manager (3 pages)
27 November 2012Notice of appointment of receiver or manager (3 pages)
17 October 2012Notice of appointment of receiver or manager (3 pages)
17 October 2012Notice of appointment of receiver or manager (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 30
(4 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 January 2010Director's details changed for Stephen O'brien on 10 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Daniel O'brien on 10 January 2010 (1 page)
21 January 2010Director's details changed for Dermot O'brien on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Daniel O'brien on 10 January 2010 (2 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
10 March 2009Return made up to 10/01/09; full list of members (4 pages)
9 January 2009Accounts for a small company made up to 31 January 2008 (7 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
25 March 2007Registered office changed on 25/03/07 from: 37 winchester road redcar cleveland TS10 3QL (1 page)
22 January 2007Return made up to 10/01/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 10/01/06; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Ad 04/10/04--------- £ si 27@1=27 £ ic 3/30 (2 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 10/01/04; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 August 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
18 January 2002Return made up to 10/01/02; full list of members (7 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Ad 22/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
10 January 2001Incorporation (18 pages)