Active - Proposal to Strike off
Company Information for BRADLEY FOLD PROPERTIES LIMITED
67 CHORLEY OLD ROAD, BOLTON, BL1 3AJ,
|
Company Registration Number
04888099
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRADLEY FOLD PROPERTIES LIMITED | |
Legal Registered Office | |
67 CHORLEY OLD ROAD BOLTON BL1 3AJ Other companies in BL1 | |
Company Number | 04888099 | |
---|---|---|
Company ID Number | 04888099 | |
Date formed | 2003-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/08/2017 | |
Account next due | 28/08/2019 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-15 21:39:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRIE OTTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA BROWN |
Company Secretary | ||
BERNARD BROWN |
Director | ||
PAUL NAZZARI DI CALABIANA WILLAN |
Company Secretary | ||
PAUL NAZZARI DI CALABIANA WILLAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/08/18 TO 29/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/17 | |
TM02 | Termination of appointment of Patricia Brown on 2018-07-11 | |
AA01 | Previous accounting period shortened from 31/08/17 TO 30/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BROWN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Barrie Ottley on 2010-09-04 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/09/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: C/O PHOENIX HOUSE 45 CROSS STREET MANCHESTER M2 4JF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/06/06--------- £ SI 1@1=1 £ IC 3/4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/04--------- £ SI 2@1=2 £ IC 3/5 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: C/O WILLAN BOOTLAND SOLICITORS 2 MOUNT STREET MANCHESTER M2 5WQ | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
288a | 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 500,000 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 500,000 |
Creditors Due After One Year | 2012-08-31 | £ 500,000 |
Creditors Due After One Year | 2011-08-31 | £ 500,000 |
Creditors Due Within One Year | 2013-08-31 | £ 146,293 |
Creditors Due Within One Year | 2012-08-31 | £ 164,495 |
Creditors Due Within One Year | 2012-08-31 | £ 164,495 |
Creditors Due Within One Year | 2011-08-31 | £ 208,451 |
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 BRADLEY FOLD PROPERTIES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 15,974 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-08-31 | £ 2,642 |
Current Assets | 2011-08-31 | £ 2,671 |
Secured Debts | 2012-08-31 | £ 500,000 |
Secured Debts | 2011-08-31 | £ 500,000 |
Shareholder Funds | 2013-08-31 | £ 294,681 |
Shareholder Funds | 2012-08-31 | £ 261,043 |
Shareholder Funds | 2012-08-31 | £ 261,043 |
Shareholder Funds | 2011-08-31 | £ 269,220 |
Tangible Fixed Assets | 2013-08-31 | £ 925,000 |
Tangible Fixed Assets | 2012-08-31 | £ 925,000 |
Tangible Fixed Assets | 2012-08-31 | £ 925,000 |
Tangible Fixed Assets | 2011-08-31 | £ 975,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRADLEY FOLD PROPERTIES LIMITED are:
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. |