Company NameBreeze & Wyles Solicitors Limited
Company StatusLiquidation
Company Number08482738
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NameBreeze & Wyles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Brendan Christopher O'Brien
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr Murray Richard Fraser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Adrian Gordon Toulson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMrs Malina Gupta
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(11 months after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMrs Karen Jacqueline Johnson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Paul Anthony Lockyer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr John Michael Appleton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr Roger John Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMrs Olive Finola Elizabeth McCarthy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr Peter Anthony Tunstill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMrs Maria Louise Koureas-Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr Andrew Kenneth Justin Moore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA
Director NameMr Manish Pravin Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Stag House Old London Road
Old London Road
Hertford
SG13 7LA

Contact

Websitebreezeandwyles.co.uk

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1000 at £1Brendan Christopher O'brien
19.80%
Management
1000 at £1John Michael Appleton
19.80%
Management
1000 at £1Malina Gupta
19.80%
Management
1000 at £1Murray Richard Fraser
19.80%
Management
1000 at £1Olive Finola Elizabeth Mccarthy
19.80%
Management
50 at £1Adrian Gordon Toulson
0.99%
Management

Financials

Year2014
Net Worth-£395,648
Cash£895
Current Liabilities£1,641,612

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 April 2018 (6 years ago)
Next Return Due24 April 2019 (overdue)

Charges

19 March 2014Delivered on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 November 2016Termination of appointment of Maria Louise Koureas-Jones as a director on 15 August 2016 (1 page)
21 October 2016Full accounts made up to 31 March 2016 (9 pages)
23 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6,500
(4 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,100
(9 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
20 October 2015Termination of appointment of Roger John Thompson as a director on 31 March 2015 (1 page)
6 October 2015Appointment of Mr Manish Pravin Patel as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Manish Pravin Patel as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Karen Jacqueline Johnson as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Karen Jacqueline Johnson as a director on 1 October 2015 (2 pages)
3 July 2015Termination of appointment of Peter Anthony Tunstill as a director on 30 June 2015 (1 page)
17 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 5,050
(4 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,050
(20 pages)
22 May 2015Change of share class name or designation (2 pages)
8 January 2015Termination of appointment of Paul Anthony Lockyer as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Paul Anthony Lockyer as a director on 7 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Appointment of Mr Andrew Kenneth Justin Moore as a director (2 pages)
28 May 2014Appointment of Mrs Maria Louise Koureas-Jones as a director (2 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,600
(9 pages)
8 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Company name changed breeze & wyles LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
25 March 2014Registration of charge 084827380001 (18 pages)
10 March 2014Appointment of Mrs Malina Gupta as a director (2 pages)
11 February 2014Appointment of Mr Peter Anthony Tunstill as a director (2 pages)
10 February 2014Appointment of Mr Roger John Thompson as a director (2 pages)
10 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 February 2014Appointment of Mrs Olive Finola Elizabeth Mccarthy as a director (2 pages)
27 June 2013Appointment of Mr Murray Richard Fraser as a director (2 pages)
27 June 2013Appointment of Mr John Michael Appleton as a director (2 pages)
26 June 2013Appointment of Mr Paul Anthony Lockyer as a director (2 pages)
26 June 2013Appointment of Mr Adrian Gordon Toulson as a director (2 pages)
10 April 2013Incorporation (16 pages)