Company NameBrackenforest Limited
Company StatusDissolved
Company Number02182838
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Page
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Furze Lane
Purley
Surrey
CR8 3EG
Director NameMr Brian Joseph Fletcher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 06 December 2018)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 Barnes Meadow
Uplyme
Lyme Regis
Dorset
DT7 3TD
Secretary NameMr Alan John Page
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Furze Lane
Purley
Surrey
CR8 3EG

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan John Page
50.00%
Ordinary
1 at £1Brian Joseph Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£117,633
Cash£49,152
Current Liabilities£5,982

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 January 2002Delivered on: 29 January 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 64 southbridge road, croydon t/n SY114895. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 January 2002Delivered on: 29 January 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 January 1988Delivered on: 4 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north of mapleton road, horns hill k/a greensleeves horns hill westerham kent title no k 227252 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 September 2017Unaudited abridged accounts made up to 31 March 2017 (2 pages)
1 August 2017Registered office address changed from 64 Southbridge Road Croydon CR0 1AE to 9a Waterloo House Purley Road Purley Surrey CR8 2HA on 1 August 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Director's details changed for Brian Joseph Fletcher on 29 December 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
30 January 2010Director's details changed for Alan John Page on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Brian Joseph Fletcher on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Registered office changed on 26/02/02 from: 71 south end surrey CR0 1BF (1 page)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
21 November 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)