Dissolved 2018-07-26
Company Information for BRANCH CONSTRUCTION LTD
BRADFORD, WEST YORKSHIRE, BD19,
|
Company Registration Number
04368474
Private Limited Company
Dissolved Dissolved 2018-07-26 |
Company Name | ||||
---|---|---|---|---|
BRANCH CONSTRUCTION LTD | ||||
Legal Registered Office | ||||
BRADFORD WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 04368474 | |
---|---|---|
Date formed | 2002-02-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-07-26 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANCH CONSTRUCTION LLC | 107 N BROADWAY #106 Westchester WHITE PLAINS NY 10603 | Active | Company formed on the 2013-05-29 | |
BRANCH CONSTRUCTION LLC | 19259 NORMANDY PARK DRIVE SW NORMANDY PARK WA 98166 | Dissolved | Company formed on the 2005-08-15 | |
BRANCH CONSTRUCTION LTD. | 102 10126-97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6 | Dissolved | Company formed on the 2009-11-05 | |
Branch Construction Enterprises, Inc. | BRANCH CONSTRUCTION ENT. INC. NORTH CHESTERFIELD VA 23237 | Active | Company formed on the 2005-02-08 | |
BRANCH CONSTRUCTION, LLC, B. C. | 111 STALEY DR SUFFOLK VA 23434 | Active | Company formed on the 2009-03-19 | |
Branch Construction, LLC | 285 S Curtis Rd Colorado Springs CO 80930-9304 | Good Standing | Company formed on the 2015-07-08 | |
BRANCH CONSTRUCTION CORP. | BOX 83 HALIFAX VT 05358 | Terminated | Company formed on the 1979-08-03 | |
Branch Construction, Co. Inc. | Delaware | Unknown | ||
Branch Construction Company | Delaware | Unknown | ||
BRANCH CONSTRUCTION, INC. | THE CENTUFRION AT WEST PALM BEACH FL 33401 | Active | Company formed on the 1982-12-15 | |
BRANCH CONSTRUCTION SERVICES, LLC | 1701 W. HILLSBORO BLVD. DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 2011-10-26 | |
BRANCH CONSTRUCTION LIMITED | 37 OAKLANDS ARKLOW CO. WICKLOW | Dissolved | Company formed on the 2011-08-18 | |
BRANCH CONSTRUCTION SERVICES, LLC | 9600 LONG POINT RD STE 100 HOUSTON TX 77055 | Active | Company formed on the 2018-07-03 | |
BRANCH CONSTRUCTION INC | Georgia | Unknown | ||
BRANCH CONSTRUCTION CORPORATION | Georgia | Unknown | ||
BRANCH CONSTRUCTION CO INC | California | Unknown | ||
BRANCH CONSTRUCTION COMPANY | Michigan | UNKNOWN | ||
BRANCH CONSTRUCTION LLC | Michigan | UNKNOWN | ||
BRANCH CONSTRUCTION DETROIT LLC | Michigan | UNKNOWN | ||
BRANCH CONSTRUCTION AND APPLIANCE CO INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JENNIFER BELL |
||
KIMBERLEY BELL |
||
ROGER JOHN BELL |
||
SUSAN JENNIFER BELL |
||
JOANNA HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA HOWARD |
Director | ||
ANDREW JOHN HARDWIDGE |
Director | ||
DERRY THORNALLEY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALL FOOD LTD | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE NEW HOUSE MAPLEBECK NEWARK NOTTINGHAMSHIRE NG22 0BS ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2016 TO 30/09/2016 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOANNA HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE E CENTRE DARWIN DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9GW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM THE E CENTRE DARWIN DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9GW | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 06/02/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 06/02/15 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 06/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043684740003 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043684740002 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER BELL / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BELL / 07/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER BELL / 07/02/2013 | |
AR01 | 06/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA HOWARD | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 1004 | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLEY BELL | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 136 | |
RES01 | ADOPT ARTICLES 17/02/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AR01 | 06/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM BURGAGE GARDEN STUDIO BURGAGE GREEN SOUTHWELL NOTTINGHAMSHIRE NG25 0EP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER BELL / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BELL / 30/03/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 15/01/09 GBP SI 96@1=96 GBP IC 4/100 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VERTUS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: GREENWAYS, HOE LANE CROPWELL BUTLER NOTTINGHAM NG12 3AE | |
363s | RETURN MADE UP TO 06/02/06; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
CERTNM | COMPANY NAME CHANGED VERTUS FLOORING LIMITED CERTIFICATE ISSUED ON 21/08/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 06/02/02--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-10 |
Appointment of Liquidators | 2017-03-10 |
Notices to Creditors | 2017-03-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 10,062 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 27,089 |
Creditors Due Within One Year | 2012-06-01 | £ 810,412 |
Creditors Due Within One Year | 2011-06-01 | £ 683,855 |
Provisions For Liabilities Charges | 2012-06-01 | £ 9,003 |
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 BRANCH CONSTRUCTION LTD
Called Up Share Capital | 2012-06-01 | £ 1,004 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1,004 |
Cash Bank In Hand | 2012-06-01 | £ 868 |
Cash Bank In Hand | 2011-06-01 | £ 89,830 |
Current Assets | 2012-06-01 | £ 895,984 |
Current Assets | 2011-06-01 | £ 647,660 |
Debtors | 2012-06-01 | £ 640,257 |
Debtors | 2011-06-01 | £ 411,438 |
Fixed Assets | 2012-06-01 | £ 81,043 |
Fixed Assets | 2011-06-01 | £ 159,483 |
Shareholder Funds | 2012-06-01 | £ 147,550 |
Shareholder Funds | 2011-06-01 | £ 124,834 |
Stocks Inventory | 2012-06-01 | £ 254,859 |
Stocks Inventory | 2011-06-01 | £ 146,392 |
Tangible Fixed Assets | 2012-06-01 | £ 81,043 |
Tangible Fixed Assets | 2011-06-01 | £ 159,483 |
Debtors and other cash assets
BRANCH CONSTRUCTION LTD owns 1 domain names.
branchconstruction.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BRANCH CONSTRUCTION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRANCH CONSTRUCTION LTD | Event Date | 2017-03-06 |
At a general meeting of the Company, duly convened and held at Premier House, Bradford Road, Cleckheaton, BD19 3TT, on 06 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that J N Bleazard , (IP No. 009354) of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk, Tel: 01274 870101. Alternative contact: Graham Harsley. Ag GF120809 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRANCH CONSTRUCTION LTD | Event Date | 2017-03-06 |
J N Bleazard , (IP No. 009354) of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT . : For further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk, Tel: 01274 870101. Alternative contact: Graham Harsley. Ag GF120809 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRANCH CONSTRUCTION LTD | Event Date | 2016-03-06 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 05 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J N Bleazard of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to shareholders. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 March 2016 Office Holder details: J N Bleazard , (IP No. 009354) of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT . For further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk, Tel: 01274 870101. Alternative contact: Graham Harsley. Ag GF120809 | |||
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. |