Company Information for HY BRASAIL PROJECTS LIMITED
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05340715
Private Limited Company
Liquidation |
Company Name | |
---|---|
HY BRASAIL PROJECTS LIMITED | |
Legal Registered Office | |
SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in WS1 | |
Company Number | 05340715 | |
---|---|---|
Company ID Number | 05340715 | |
Date formed | 2005-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/06/2017 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 19:26:18 |
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 |
---|---|---|
LICHFIELD STREET SECRETARIAL SERVICES LIMITED |
||
ANDREW STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/17 FROM Arbor House Broadway North Walsall West Midlands WS1 2AN | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LICHFIELD STREET SECRETARIAL SERVICES LIMITED on 2010-01-25 | |
CH01 | Director's details changed for Andrew Steel on 2010-02-04 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 133 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1SL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: HY BRASAIL, RIBER ROAD STARKHOLMES MATLOCK DERBYSHIRE DE4 5JB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2017-02-15 |
Notices to Creditors | 2017-02-15 |
Appointment of Liquidators | 2017-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2013-03-31 | £ 15,529 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 15,364 |
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 HY BRASAIL PROJECTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 528,508 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 490,480 |
Current Assets | 2013-03-31 | £ 528,508 |
Current Assets | 2012-03-31 | £ 496,191 |
Debtors | 2012-03-31 | £ 5,711 |
Shareholder Funds | 2013-03-31 | £ 513,988 |
Shareholder Funds | 2012-03-31 | £ 482,173 |
Tangible Fixed Assets | 2013-03-31 | £ 1,194 |
Tangible Fixed Assets | 2012-03-31 | £ 1,518 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as HY BRASAIL PROJECTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HY BRASAIL PROJECTS LIMITED | Event Date | 2017-02-07 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 7 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Nicholas Charles Osborn Lee and Dean Anthony Nelson be appointed as Joint Liquidators for the purposes of such winding up." Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 7 February 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk . Andrew Steel , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HY BRASAIL PROJECTS LIMITED | Event Date | 2017-02-07 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 22 March 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 7 February 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk . Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HY BRASAIL PROJECTS LIMITED | Event Date | 2017-02-07 |
Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk . | |||
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. |