Company Information for BREEZEPARK LIMITED
THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
|
Company Registration Number
04379702
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BREEZEPARK LIMITED | |
Legal Registered Office | |
THE COACH HOUSE HEADGATE COLCHESTER CO3 3BT Other companies in CO3 | |
Company Number | 04379702 | |
---|---|---|
Company ID Number | 04379702 | |
Date formed | 2002-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 12:21:24 |
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 | ||
---|---|---|---|---|
BREEZEPARK INVESTMENTS, L.L.C. | PO BOX 1772 CROSBY TX 77532 | Forfeited | Company formed on the 2007-01-12 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BONNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGLIA BUSINESS SERVICES LIMITED |
Company Secretary | ||
S L SECRETARIAT LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERITAGE BUILDERS (LOGISTICS) LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Dissolved 2014-02-18 | |
DEBECRETE LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM Blackburn House 32 Crouch Street Colchester Essex CO3 3HH | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
SH01 | 28/02/15 STATEMENT OF CAPITAL GBP 12500 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGLIA BUSINESS SERVICES LIMITED | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/10 FROM the Causeway Great Horkesley Colchester Essex CO6 4EJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BONNER / 22/02/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANGLIA BUSINESS SERVICES LIMITED on 2010-02-22 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 8 BROOK HOUSE WIVENHOE BUSINESS CENTRE COLCHESTER CO7 9DP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
287 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
287 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1008631 | Active | Licenced property: SLOUGH LANE UNIT 1 MARTELS QUARRY ARDLEIGH COLCHESTER ARDLEIGH GB CO7 7RU. Correspondance address: SLOUGH LANE MARTELLO BARNS ARDLEIGH COLCHESTER ARDLEIGH GB CO7 7RU |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 72,384 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 85,566 |
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 BREEZEPARK LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Current Assets | 2012-02-29 | £ 52,312 |
Debtors | 2012-02-29 | £ 18,250 |
Fixed Assets | 2012-02-29 | £ 50,825 |
Secured Debts | 2012-02-29 | £ 17,817 |
Shareholder Funds | 2012-02-29 | £ 54,813 |
Stocks Inventory | 2012-02-29 | £ 34,062 |
Tangible Fixed Assets | 2012-02-29 | £ 50,825 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as BREEZEPARK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BREEZEPARK LIMITED | Event Date | 2014-03-04 |
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. |