Liquidation
Company Information for BREASTON CHAIR FRAME COMPANY LIMITED
2ND FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
01773629
Private Limited Company
Liquidation |
Company Name | |
---|---|
BREASTON CHAIR FRAME COMPANY LIMITED | |
Legal Registered Office | |
2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW Other companies in WR1 | |
Company Number | 01773629 | |
---|---|---|
Company ID Number | 01773629 | |
Date formed | 1983-11-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 29/06/2013 | |
Return next due | 27/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN REGINALD ROWE |
||
STEPHEN REGINALD ROWE |
||
STUART ROWE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGENT WOODTURNINGS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Liquidation | |
REGAL WOODTURNING LIMITED | Director | 2015-10-16 | CURRENT | 2015-09-28 | Liquidation | |
STANTON TIMBER PRODUCTS LIMITED | Director | 2014-12-01 | CURRENT | 2013-12-12 | Liquidation | |
BREASTON WOODTURNING COMPANY LIMITED | Director | 1992-06-29 | CURRENT | 1986-12-05 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 2ND FLOOR 33 BLAGRAVE STREET READING BERKSHIRE RG1 1PW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 21B, MERLIN WAY QUARRY HILL INDUSTRIAL ESTATE ILKESTON, DERBY DE7 4RA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017736290006 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 29/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROWE / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REGINALD ROWE / 29/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 30/05/94 | |
ELRES | S386 DISP APP AUDS 30/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
ORES04 | £ NC 100/5000 18/12/9 | |
363b | RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS |
Notice of | 2017-04-07 |
Notice of Intended Dividends | 2015-11-24 |
Appointment of Liquidators | 2015-03-16 |
Meetings of Creditors | 2014-02-21 |
Meetings of Creditors | 2014-02-20 |
Appointment of Administrators | 2014-01-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | BREASTON 1994 RETIREMENT BENEFIT SCHEME | |
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LTD | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 35,225 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 664,412 |
Provisions For Liabilities Charges | 2012-01-01 | £ 56,950 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREASTON CHAIR FRAME COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,730 |
Current Assets | 2012-01-01 | £ 416,374 |
Debtors | 2012-01-01 | £ 223,195 |
Fixed Assets | 2012-01-01 | £ 342,039 |
Secured Debts | 2012-01-01 | £ 211,213 |
Shareholder Funds | 2012-01-01 | £ 1,826 |
Stocks Inventory | 2012-01-01 | £ 191,449 |
Tangible Fixed Assets | 2012-01-01 | £ 341,939 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as BREASTON CHAIR FRAME COMPANY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | 2017-04-05 |
Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 9 June 2017, to send their proofs of debt to the undersigned, David Clements of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 9 June 2017. Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to reading@harrisons.uk.com addressed 'Breaston Chair Frame Company Limited - Proof of debt submission'. David Clements and Paul Boyle , Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . Email: reading@harrisons.uk.com for the attention of Richard Davy David Clements : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | 2015-11-17 |
Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 16 December 2015 , to send their proofs of debt to the undersigned, Paul Walker of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE , the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend, The First Dividend will be declared within 2 months from 16 December 2015 . Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to info@harrisons.uk.com addressed Breaston Chair Frame Company Limited - Proof of debt submission. Joint Liquidators contact details: Paul Walker & David Clements , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE . E mail info@harrisons.uk.com for the attention of Wendy George | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | 2014-11-13 |
Paul Walker and David Clements , Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James, Email: info@harrisons.uk.com Tel: 01905 721840 . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | 2013-12-23 |
In the Worcester County Court case number 488 Paul Walker and David Clements (IP Nos 002649 and 008765 ), both of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS . : info@harrisons.uk.com for the attention of Carrie James . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | |
In the Worcester County Court case number 488 Notice is hereby given by Paul Walker and David Clements , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS , that a Meeting of Creditors of Breaston Chair Frame Company Limited, 28 Foregate Street, Worcester WR1 1DS , is to be held at Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS , on 28 February 2014 , at 11.00 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should becompleted and returned to me by the date of the Meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BREASTON CHAIR FRAME COMPANY LIMITED | Event Date | |
In the Worceser County Court case number 488 Notice is hereby given by Paul Walker and David Clements , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS , that a Meeting of Creditors of Breaston Chair Frame Company Limited, 28 Foregate Street, Worcester WR1 1DS , is to be held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, WorcesterWR1 1DS , on 28 February 2014 , at 11.00 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should becompleted and returned to me by the date of the Meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. Office holder capacity: Joint Administrator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |