Dissolved
Dissolved 2018-05-02
Company Information for BRABAZON BRABAZON LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
06797473 Private Limited Company
Dissolved Dissolved 2018-05-02 |
| Company Name | ||
|---|---|---|
| BRABAZON BRABAZON LIMITED | ||
| Legal Registered Office | ||
| 30-34 NEW BRIDGE STREET LONDON | ||
| Previous Names | ||
|
| Company Number | 06797473 | |
|---|---|---|
| Date formed | 2009-01-21 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-05-31 | |
| Date Dissolved | 2018-05-02 | |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
LAWRENCE MICHAEL ALKIN |
||
CHRISTOPHER ROBIN BEETLES |
||
NICHOLAS FRANCIS DURBRIDGE |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FILROSS SECURITIES LIMITED | Director | 1991-12-07 | CURRENT | 1927-09-20 | Active | |
| ARTHUR RACKHAM LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
| CHRIS BEETLES HOLDINGS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
| THE ART OF ILLUSTRATION LIMITED | Director | 2010-12-16 | CURRENT | 2003-12-15 | Active | |
| CHRIS BEETLES PROPERTIES LIMITED | Director | 1990-03-26 | CURRENT | 1988-10-11 | Active - Proposal to Strike off | |
| CHRIS BEETLES LIMITED | Director | 1980-04-08 | CURRENT | 1980-04-08 | Active | |
| QUENTIN BLAKE CENTRE TRADING COMPANY LTD | Director | 2016-07-05 | CURRENT | 2005-04-21 | Active | |
| QUENTIN BLAKE CENTRE FOR ILLUSTRATION | Director | 2016-04-28 | CURRENT | 2002-07-12 | Active | |
| LILYTIG LICENSING LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
| MARKETREACH LICENSING SERVICES LIMITED | Director | 1999-03-29 | CURRENT | 1999-03-05 | Active | |
| COPYRIGHTS EUROPE LIMITED | Director | 1991-11-30 | CURRENT | 1986-12-15 | Dissolved 2016-05-31 | |
| STUDIOCANAL KIDS & FAMILY LIMITED | Director | 1991-11-23 | CURRENT | 1984-05-24 | 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 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 1996002 | |
| AR01 | 21/01/15 FULL LIST | |
| AA | 31/05/14 TOTAL EXEMPTION SMALL | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1996002 | |
| AR01 | 21/01/14 FULL LIST | |
| AA | 31/05/12 TOTAL EXEMPTION FULL | |
| AR01 | 21/01/13 FULL LIST | |
| AR01 | 21/01/12 FULL LIST | |
| AA | 31/05/11 TOTAL EXEMPTION SMALL | |
| AR01 | 21/01/11 FULL LIST | |
| AA | 31/05/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, 30 - 34, NEW BRIDGE STREET, LONDON, EC4V 6BJ, ENGLAND | |
| SH01 | 17/11/09 STATEMENT OF CAPITAL GBP 1996000 | |
| SH01 | 17/11/09 STATEMENT OF CAPITAL GBP 1996000 | |
| AR01 | 21/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS DURBRIDGE / 01/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN BEETLES / 01/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MICHAEL ALKIN / 01/12/2009 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM, 3RD FLOOR, 7-10 CHANDOS STREET, LONDON, LONDON, W1G 9DQ, UNITED KINGDOM | |
| 88(2) | AD 21/01/09 GBP SI 1@1=1 GBP IC 1/2 | |
| 288a | DIRECTOR APPOINTED LAWRENCE MICHAEL ALKIN | |
| 288a | DIRECTOR APPOINTED NICHOLAS FRANCIS DURBRIDGE | |
| 123 | NC INC ALREADY ADJUSTED 23/06/09 | |
| RES01 | ALTER MEMORANDUM 23/06/2009 | |
| RES04 | GBP NC 1000/5000000 23/06/2009 | |
| AUD | AUDITOR'S RESIGNATION | |
| 225 | CURREXT FROM 31/01/2010 TO 31/05/2010 | |
| CERTNM | COMPANY NAME CHANGED BRABAZON & BRABAZON LIMITED CERTIFICATE ISSUED ON 03/04/09 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2015-10-13 |
| Notices to Creditors | 2015-10-13 |
| Resolutions for Winding-up | 2015-10-13 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.29 | 9 |
| MortgagesNumMortOutstanding | 0.18 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
|
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 BRABAZON BRABAZON LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BRABAZON BRABAZON LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | BRABAZON BRABAZON LIMITED | Event Date | 2015-09-30 |
| Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Georgina Marie Eason, Email: Georgina.Eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4188. | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | BRABAZON BRABAZON LIMITED | Event Date | 2015-09-30 |
| Notice is hereby given that the Creditors of the above named Company are required, on or before 04 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson,30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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. Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 September 2015 Office Holder details: Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Georgina Marie Eason, Email: Georgina.Eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4188. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BRABAZON BRABAZON LIMITED | Event Date | 2015-09-30 |
| Notice is hereby given that the following resolutions were passed on 30 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company, Michael Colin John Sanders , (IP No. 8698) and Georgina Marie Eason , (IP No. 9688) both of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: Georgina Marie Eason, Email: Georgina.Eason@mhllp.co.uk Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: scott.parish@mhllp.co.uk, Tel: 0207 429 4188. | |||
| 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. |