Dissolved 2017-04-24
Company Information for BRAKE FARM LIMITED
1A ST PETERS ROAD, PLYMOUTH, PL5,
|
Company Registration Number
04052403
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-04-24 |
Company Name | |
---|---|
BRAKE FARM LIMITED | |
Legal Registered Office | |
1A ST PETERS ROAD PLYMOUTH | |
Charity Number | 1095038 |
---|---|
Charity Address | BRAKE FARM RESOURCE CENTRE, 1A ST. PETERS ROAD, PLYMOUTH, PL5 3DE |
Charter | BFL HAS NOW COMPLETED AND PAID FOR THE RENOVATION WORK ON THE FORMER CHURCH PROPERTY AND IS NOW RUNNING BRAKE FARM COMMUNITY CENTRE FOR THE USE OF THE COMMUNITY OF BRAKE FARM AND SURROUNDING AREAS. |
Company Number | 04052403 | |
---|---|---|
Date formed | 2000-08-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAKE FARM (DUNINO) LIMITED | WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ | Active | Company formed on the 2003-09-23 | |
BRAKE FARM INC | North Carolina | Unknown | ||
BRAKE FARM YAXHAM LIMITED | 7 LAUREATE PADDOCKS NEWMARKET SUFFOLK CB8 0AP | Active | Company formed on the 2021-02-11 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MCCOLL |
||
STEVE BEALE |
||
MICHAEL PATRICK DEAN |
||
SANDRA JENNIFER ANN DEAN |
||
JULIAN LITHERLAND |
||
NEVILLE MAINLAND |
||
RAY MEMMOTT |
||
LIZ REED |
||
SARA LOUISE SOUTHCOTT |
||
KAY TRELOAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ELIZABETH COTTERILL |
Director | ||
PAMELA CARN |
Director | ||
ALONZO PATRICK MARSHALL |
Director | ||
CAROLYN VICTORIA BENSON |
Company Secretary | ||
BRENDA MENEAR |
Director | ||
SYLVIA MAUREEN PATRICIA HENDY |
Director | ||
MARGARET HAYDON |
Company Secretary | ||
MARGARET HAYDON |
Director | ||
PHILLIP MANNING |
Director | ||
ROBERT HAROLD GEE |
Director | ||
KENNETH EDWARDS CARR |
Director | ||
NORMAN MORTON |
Company Secretary | ||
NORMAN MORTON |
Director | ||
ANN CHRISTINE NOONAN |
Director | ||
JOHN FRANCIS GARTHWAITE |
Company Secretary | ||
ALBERT HENRY BROOME |
Director | ||
PAMELA CARN |
Director | ||
ELAINE CELIA CROUCHMAN |
Director | ||
JOHN FRANCIS GARTHWAITE |
Director | ||
VANESSA SHEENA MONTGOMERY |
Director | ||
DONALD LESLIE CLAUDE-HOUNSALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITAREP LIMITED | Director | 2007-06-25 | CURRENT | 1980-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AR01 | 14/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED NEVILLE MAINLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY TRELOAR / 01/11/2011 | |
AP01 | DIRECTOR APPOINTED LIZ REED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE SOUTHCOTT / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MEMMOTT / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JENNIFER ANN DEAN / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DEAN / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY TRELOAR / 02/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA CARN | |
AP01 | DIRECTOR APPOINTED MR STEVE BEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE COTTERILL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/08/09 | |
288a | DIRECTOR APPOINTED MR RAY MEMMOTT | |
288a | DIRECTOR APPOINTED MRS MELANIE ELIZABETH COTTERILL | |
288a | DIRECTOR APPOINTED MR JULIAN LITHERLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR ALONZO MARSHALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/08/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN MCCOLL / 10/09/2008 | |
288a | SECRETARY APPOINTED JOHN MCCOLL | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN BENSON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 14/08/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 14/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/08/05 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
Final Meetings | 2016-10-14 |
Notices to Creditors | 2012-03-01 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL LOTTERY CHARITIES BOARD |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRAKE FARM LIMITED | Event Date | 2016-10-11 |
A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant Section 106 of the Insolvency Act 1986 . The meeting of creditors will be held as follows:- Date: 19 December 2016 Time: 11.15 am Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB The meeting of members will be held as follows:- Date: 19 December 2016 Time: 11.00 am Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB A proxy form is available which must be lodged with me not later than the day before 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). IP Name: Geoffrey J Kirk IP Address: 9 the Crescent, Plymouth, PL1 3AB IP Number: 9215 IP Email: Geoffrey.kirk2@btopenworld.com IP Telephone: 01752 664422 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRAKE FARM LIMITED | Event Date | 2012-02-16 |
In accordance with Rule 4.106, Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, give notice that on 16 February 2012 I was appointed Liquidator of Brake Farm Limited by resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 August 2012 to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: G Kirk, Tel: 01752 664422. Geoffrey Kirk , Liquidator (IP No 9215) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRAKE FARM LIMITED | Event Date | 2011-04-05 |
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. |