Company Information for BRADLEY DOUBLELOCK LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
04200304
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRADLEY DOUBLELOCK LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in CV47 | ||
Previous Names | ||
|
Company Number | 04200304 | |
---|---|---|
Company ID Number | 04200304 | |
Date formed | 2001-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-11 15:47:19 |
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 | ||
---|---|---|---|---|
BRADLEY DOUBLELOCK LTD | UNIT 15 BLOCK B BLYRY BUSINESS & COMMERCIAL PARK ATHLONE CO WESTMEATH ATHLONE, WESTMEATH, IRELAND | Ceased IRL | Company formed on the 2001-04-13 | |
BRADLEY DOUBLELOCK LIMITED | UNIT 6 MONKSLAND TRADING CENTRE ATHLONE CO. ROSCOMMON ATHLONE, WESTMEATH, N37T656, IRELAND N37T656 | Ceased IRL | Company formed on the 1993-07-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GARNER |
||
PETER JOHN EUSTACE |
||
DAVID GARNER |
||
PAUL JAMES PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PATRICK SPARKES |
Company Secretary | ||
HARALD KOBER |
Director | ||
ROLAND KOBER |
Director | ||
NEIL JOHN HARRIS |
Company Secretary | ||
NEIL JOHN HARRIS |
Director | ||
JOHN DAVID SMITH HARTLEY |
Director | ||
PETER RICHARD VAN SMIRREN |
Director | ||
LEE BOTT |
Director | ||
STEVEN EDWARDS |
Director | ||
LAURENCE IVOR JOHN LAMBERT |
Director | ||
MARTIN BROOK |
Director | ||
ROBERT MICHAEL O'HANRAHAN |
Director | ||
COLIN TOWERS |
Director | ||
JOHN ALFRED DUNN |
Director | ||
DAVID MCCARTNEY |
Company Secretary | ||
DAVID MCCARTNEY |
Director | ||
ANDREW JOHN SPENCER |
Director | ||
COLIN TOWERS |
Director | ||
MARTIN NICHOLAS SWEENEY |
Company Secretary | ||
FIELDBORNE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AL-KO BRITAIN LIMITED | Director | 2016-11-12 | CURRENT | 1970-03-20 | Active - Proposal to Strike off | |
BRADLEY INDUSTRIAL HOLDINGS LIMITED | Director | 2014-07-07 | CURRENT | 2011-03-04 | Dissolved 2016-07-05 | |
BRADLEY INDUSTRIES LIMITED | Director | 2014-07-07 | CURRENT | 2001-03-15 | Dissolved 2016-07-05 | |
DIXON BATE LIMITED | Director | 2014-07-07 | CURRENT | 1970-02-10 | Liquidation | |
AL-KO KOBER HOLDINGS LIMITED | Director | 2014-06-26 | CURRENT | 1985-09-09 | Active | |
PMCMARVIN LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
AL-KO KOBER LIMITED | Director | 2009-10-05 | CURRENT | 1951-02-27 | Active | |
AL-KO BRITAIN LIMITED | Director | 2016-11-22 | CURRENT | 1970-03-20 | Active - Proposal to Strike off | |
AL-KO KOBER LIMITED | Director | 2016-01-04 | CURRENT | 1951-02-27 | Active | |
PAL CH REALISATIONS 2007 LIMITED | Director | 2006-11-30 | CURRENT | 1995-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SOUTH WARWICKSHIRE BUSINESS PARK KINETON ROAD SOUTHAM WARWICKSHIRE CV47 0AL | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN SPARKES | |
AP03 | SECRETARY APPOINTED MR DAVID GARNER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID GARNER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND KOBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD KOBER | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED HERR HARALD KOBER | |
AP01 | DIRECTOR APPOINTED HERR ROLAND KOBER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, VICTORIA WORKS, VICTORIA STREET, BINGLEY BRADFORD, WEST YORKSHIRE, BD16 2NH | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
AP03 | SECRETARY APPOINTED MR ALAN PATRICK SPARKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VAN SMIRREN | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN EUSTACE | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/04/14 FULL LIST | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MISC | SECT 519 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR LEE BOTT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LAMBERT | |
AR01 | 13/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 13/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT O'HANRAHAN | |
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 5 | |
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: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR STEVEN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TOWERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD VAN SMIRREN | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TOWERS / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PHILLIPS / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IVOR JOHN LAMBERT / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROOK / 13/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOK / 07/11/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL JAMES PHILLIPS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1111525 | Expired | Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1111525 | Expired | Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1111525 | Expired | Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH; |
Resolution | 2017-10-12 |
Notices to | 2017-10-12 |
Appointmen | 2017-10-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JOHN DAVID SMITH HARTLEY | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | INDUSTRIAL ESTATES (SCOTLAND) LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER TRADE DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER TRADE DEBTS | Satisfied | YORKSHIRE BANK PLC |
|
|
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 BRADLEY DOUBLELOCK LIMITED
GB2318107 , GB2390588 , GB2305985 , GB2417332 , GB2319314 , GB2358446 , GB2317151 , GB2306628 , GB2436319 , GB2429046 , GB2381842 , GB2341163 , GB2339180 , GB2317596 , GB2422582 , GB2457426 , GB2288775 , GB2455290 ,
BRADLEY DOUBLELOCK LIMITED owns 5 domain names.
bdixonbateltd.co.uk bradleydoublelock.co.uk bradleyindustries.co.uk dixonbate.co.uk shocklink.co.uk
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as BRADLEY DOUBLELOCK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
73269092 | Articles of iron or steel, open-die forged, n.e.s. | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84879040 | Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s. | |||
87161092 | Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87163950 | Trailers for the transport of goods, new (excl. self-loading or self-unloading trailers for agricultural purposes, tanker trailers, and trailers designed for the transport of highly radioactive materials) | |||
87081010 | Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BRADLEY DOUBLELOCK LIMITED | Event Date | 2017-10-12 |
Initiating party | Event Type | Notices to | |
Defending party | BRADLEY DOUBLELOCK LIMITED | Event Date | 2017-10-12 |
Initiating party | Event Type | Appointmen | |
Defending party | BRADLEY DOUBLELOCK LIMITED | Event Date | 2017-10-12 |
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. |