Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRACEFORCE WAREHOUSING LIMITED
Company Information for

BRACEFORCE WAREHOUSING LIMITED

16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ,
Company Registration Number
03422816
Private Limited Company
Liquidation

Company Overview

About Braceforce Warehousing Ltd
BRACEFORCE WAREHOUSING LIMITED was founded on 1997-08-15 and has its registered office in Ipswich. The organisation's status is listed as "Liquidation". Braceforce Warehousing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRACEFORCE WAREHOUSING LIMITED
 
Legal Registered Office
16 THE HAVENS
RANSOMES EUROPARK
IPSWICH
IP3 9SJ
Other companies in IP3
 
Filing Information
Company Number 03422816
Company ID Number 03422816
Date formed 1997-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 30/06/2009
Latest return 15/08/2009
Return next due 12/09/2010
Type of accounts SMALL
Last Datalog update: 2019-04-04 07:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACEFORCE WAREHOUSING LIMITED
Is this data useful to you?
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.

Company Officers of BRACEFORCE WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DOROTHY ELLEN STEVENS
Company Secretary 2003-11-10
MAXWELL MESSINA JACOB HEMBRY
Director 1997-08-15
QUINTON TAYLOR DAVID HEMBRY
Director 2002-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES ALEXANDER FRANCIS
Director 2003-11-18 2009-05-20
QUINTON TAYLOR DAVID HEMBRY
Company Secretary 1997-08-15 2003-11-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-08-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DOROTHY ELLEN STEVENS RUSHBROOKS RESIDENTIAL MANAGEMENT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS THE G M BUILDING (IPSWICH) RESIDENTS MANAGEMENT LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS CARDINAL LOFTS COMPANY LIMITED Company Secretary 2003-11-25 CURRENT 2003-03-27 Liquidation
PATRICIA DOROTHY ELLEN STEVENS CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-11-24 CURRENT 2003-09-15 Active - Proposal to Strike off
PATRICIA DOROTHY ELLEN STEVENS BRACEFORCE PROPERTIES LIMITED Company Secretary 2003-11-10 CURRENT 1997-08-15 Dissolved 2016-11-11
PATRICIA DOROTHY ELLEN STEVENS BRACEFORCE LIMITED Company Secretary 2003-11-10 CURRENT 1997-06-06 Liquidation
MAXWELL MESSINA JACOB HEMBRY MJMH ONLINE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2016-12-27
MAXWELL MESSINA JACOB HEMBRY CL BUREAU LTD Director 2015-10-20 CURRENT 2015-09-30 Dissolved 2017-03-07
MAXWELL MESSINA JACOB HEMBRY CL RESOURCES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-01-24
MAXWELL MESSINA JACOB HEMBRY CARDINAL LOFTS (DEVELOPMENTS) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MAXWELL MESSINA JACOB HEMBRY BLACKACRE INVESTMENTS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-04-18
MAXWELL MESSINA JACOB HEMBRY APPLEKIRK HOLDINGS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2016-01-12
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE (IPSWICH) LIMITED Director 2009-06-09 CURRENT 2009-04-06 Dissolved 2017-05-16
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE CONSTRUCTION LIMITED Director 2008-11-05 CURRENT 2008-11-05 Liquidation
MAXWELL MESSINA JACOB HEMBRY CARDINAL LOFTS COMPANY LIMITED Director 2008-08-29 CURRENT 2003-03-27 Liquidation
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE PROPERTIES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Dissolved 2016-11-11
MAXWELL MESSINA JACOB HEMBRY BRACEFORCE LIMITED Director 1997-06-12 CURRENT 1997-06-06 Liquidation
QUINTON TAYLOR DAVID HEMBRY BURRELL ROAD PROPERTIES LIMITED Director 2016-04-08 CURRENT 2016-04-08 Liquidation
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-08-27 CURRENT 2003-09-15 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY CARDINALS ESTATE MANAGEMENT LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-01-03
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (IPSWICH) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
QUINTON TAYLOR DAVID HEMBRY BLACKACRE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-01-19
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (DEVELOPMENTS) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE (IPSWICH) LIMITED Director 2011-10-06 CURRENT 2009-04-06 Dissolved 2017-05-16
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS (INVESTMENTS) LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE GROUP LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active - Proposal to Strike off
QUINTON TAYLOR DAVID HEMBRY CARDINAL LOFTS COMPANY LIMITED Director 2009-07-16 CURRENT 2003-03-27 Liquidation
QUINTON TAYLOR DAVID HEMBRY BRACEFORCE LIMITED Director 2002-03-28 CURRENT 1997-06-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-15TM02Termination of appointment of Patricia Dorothy Ellen Stevens on 2019-05-08
2016-03-293.6Receiver abstract summary of receipts and payments brought down to 2015-08-05
2015-09-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100509,PR003270
2015-09-18RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100509,PR003270
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2015
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2015
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2014
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2013
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011
2014-10-29RM01Liquidation appointment of receiver
2014-10-29RM02Notice of ceasing to act as receiver or manager
2014-09-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2013
2014-09-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012
2014-09-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012
2014-09-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011
2014-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014
2014-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2014
2014-08-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013
2014-08-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003050,PR002292
2014-08-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002292,PR003050
2013-06-12COCOMPCompulsory winding up order
2013-06-11AC92ORDER OF COURT - RESTORATION
2012-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-02-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2012-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012
2011-12-214.43REPORT OF FINAL MEETING OF CREDITORS
2011-08-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011
2011-08-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-08-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-08-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-09LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-06-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011
2011-06-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2010-09-174.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-09-01COCOMPORDER OF COURT TO WIND UP
2010-08-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-07-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-01-13AR0115/08/09 FULL LIST
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FRANCIS
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2488(2)AD 10/10/08 GBP SI 2@1=2 GBP IC 2/4
2008-09-04363sRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-10363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BRACEFORCE WAREHOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2011-10-31
Winding-Up Orders2010-07-26
Winding-Up Orders2010-07-21
Petitions to Wind Up (Companies)2010-06-11
Petitions to Wind Up (Companies)2009-10-22
Petitions to Wind Up (Companies)2009-03-23
Fines / Sanctions
No fines or sanctions have been issued against BRACEFORCE WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-10 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-06-14 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2007-05-16 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING) 2007-04-25 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-01-24 Outstanding HENRY THOMAS SMITH AND SHARON LORRAINE GAY TRUSTEES OF THE H AND ML SMITH 1991 SETTLEMENT
LEGAL CHARGE 2006-10-19 Outstanding CLOSE BROTHERS LIMITED
DEED OF CHARGE 2006-10-18 Outstanding A W MAYHEW (FARMS) LIMITED
LEGAL MORTGAGE 2006-10-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 2006-09-13 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2006-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2004-09-07 Satisfied CLOSE BROTHERS LIMITED
SUPPLEMENTAL CHARGE 2004-09-07 Satisfied CLOSE BROTHERS LIMITED
ASSIGNMENT 2001-03-05 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
DEBENTURE 2000-11-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
FIRST PARTY CHARGE OVER CREDIT BALANCES 2000-03-20 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 1999-09-13 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1999-09-13 Satisfied BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of BRACEFORCE WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRACEFORCE WAREHOUSING LIMITED
Trademarks
We have not found any records of BRACEFORCE WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACEFORCE WAREHOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BRACEFORCE WAREHOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRACEFORCE WAREHOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2011-10-14
In the High Court of Justice case number 3782 A final meeting of creditors of the above-named company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986 and determining whether the joint liquidators should be released from office pursuant Section 174 of the Insolvency Act 1986. The meeting will be held on 15 December 2011 at 10.00 am at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. A proxy form is available which must be lodged with me not later than 12 noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). David Sydney Merrygold Joint Liquidator : PKF (UK) LLP, 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2010-06-23
In the High Court Of Justice case number 003782 Principal Trading Address: Not Known L Thomas, 8th Floor, St Clare House, Princes Street, Ipswich, IP1 1LX. Tel 01473 217565, Email Ipswich.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 23 June 2010
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2010-06-23
In the High Court Of Justice case number 003782 Principal Trading Address: Not Known Date of Resolution for Voluntary Winding-up: 23 June 2010 L Thomas, 8th Floor, St Clare House, Princes Street, Ipswich, IP1 1LX. Tel 01473 217565, Email Ipswich.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 23 June 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2010-05-07
In the High Court of Justice (Chancery Division) Companies Court case number 3782 A Petition to wind up the above named company, of 82c East Hill, Colchester, Essex, CO1 2QW was presented to the court on 7 May 2010 by MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED of Medite House, The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ . The Petition will be heard at the High Court of Justice, Companies Court, Chancery Division on 23 July 2010 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to the Petitioner or to their solicitors in accordance with the insolvency Rules 1986, Rule 4.16 by 1600 hours on 22 July 2010. The Petitioners Solicitor is Hammonds LLP , 7 Devonshire Square, London EC2M 4YH , tel 0207 655 1000, email kunal.gadhvi@hammonds.com (Ref KG/MED.078-0023.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2009-09-01
In the High Court of Justice (Chancery Division) Companies Court case number 18097 A Petition to wind up the above-named Company of 82c East Hill, Colchester, Essex CO1 2QW , presented on 1 September 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1422524/37/U/CAM.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRACEFORCE WAREHOUSING LIMITEDEvent Date2009-02-17
In the High Court of Justice (Chancery Division) Companies Court case number 11144 A Petition to wind up the above-named Company of 82c East Hill, Colchester, Essex , presented on 17 February 2009 by IPSWICH BOROUGH COUNCIL, LEGAL SERVICES , Grafton House, 15-17 Russell Road, Ipswich, Suffolk IP1 2DE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 1 April 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 March 2009. The Petitioners Solicitor is Ipswich Borough Council, Legal Services , Grafton House, 15-17 Russell Road, Ipswich, Suffolk IP1 2DE , telephone 01473 432312.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRACEFORCE WAREHOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRACEFORCE WAREHOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.