Company NameBravell Limited
Company StatusDissolved
Company Number05165851
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date25 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Spencer Lee
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(6 years, 3 months after company formation)
Appointment Duration3 years (closed 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 25 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Secretary NameMark Conboy
StatusClosed
Appointed23 December 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 25 October 2013)
RoleCompany Director
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Director NamePhilip Charles Gray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressKilcandra
New Lane
Eccleston
Lancashire
PR7 6NB
Secretary NameCarol Ann Krosschell
NationalityBritish
StatusResigned
Appointed03 September 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressKilcandra
New Lane
Eccleston
Lancashire
PR7 6NB
Secretary NameMr Christopher David John Stephenson
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2011)
RoleCompany Accountant
Correspondence AddressHatton House
Hatton Street Adlington
Chorley
Lancashire
PR7 4HT
Director NameMr Michael Lee Gray
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 2010)
RoleHealth & Supply Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHatton House
Hatton Street Adlington
Chorley
Lancashire
PR7 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Notice of move from Administration to Dissolution (18 pages)
25 July 2013Administrator's progress report to 19 July 2013 (18 pages)
25 July 2013Notice of move from Administration to Dissolution on 19 July 2013 (18 pages)
25 July 2013Administrator's progress report to 19 July 2013 (18 pages)
27 February 2013Administrator's progress report to 22 January 2013 (19 pages)
27 February 2013Administrator's progress report to 22 January 2013 (19 pages)
9 October 2012Notice of deemed approval of proposals (1 page)
9 October 2012Notice of deemed approval of proposals (1 page)
19 September 2012Statement of administrator's proposal (25 pages)
19 September 2012Statement of administrator's proposal (25 pages)
13 September 2012Statement of affairs with form 2.14B/2.15B (7 pages)
13 September 2012Statement of affairs with form 2.14B/2.15B (7 pages)
1 August 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages)
30 July 2012Appointment of an administrator (1 page)
30 July 2012Appointment of an administrator (1 page)
17 January 2012Appointment of Mr Mark Conboy as a director (2 pages)
17 January 2012Appointment of Mr Mark Conboy as a director on 23 December 2011 (2 pages)
16 January 2012Appointment of Mark Conboy as a secretary (1 page)
16 January 2012Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page)
16 January 2012Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page)
16 January 2012Termination of appointment of Christopher Stephenson as a secretary (1 page)
29 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
12 July 2011Sect 519 (1 page)
12 July 2011Sect 519 (1 page)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 168,245
(3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 168,245
(3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 168,245
(4 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 October 2010Termination of appointment of Michael Gray as a director (1 page)
18 October 2010Appointment of Mr Spencer Lee as a director (2 pages)
18 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2010Appointment of Mr Spencer Lee as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 168,245
(4 pages)
18 October 2010Termination of appointment of Michael Gray as a director (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
8 July 2010Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages)
8 July 2010Termination of appointment of Philip Gray as a director (1 page)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Philip Gray as a director (1 page)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages)
8 July 2010Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages)
22 June 2010Appointment of Mr Michael Lee Gray as a director (2 pages)
22 June 2010Appointment of Mr Michael Lee Gray as a director (2 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (13 pages)
3 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 July 2009Return made up to 29/06/09; full list of members (3 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (13 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (13 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
27 October 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
20 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Ad 10/11/05--------- £ si 163146@1=163146 £ ic 101/163247 (2 pages)
7 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Ad 10/11/05--------- £ si 163146@1=163146 £ ic 101/163247 (2 pages)
21 April 2006Return made up to 29/06/05; full list of members (2 pages)
21 April 2006Return made up to 29/06/05; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: clive house clive street bolton lancashire BL1 1ET (1 page)
23 November 2005Registered office changed on 23/11/05 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 November 2005Particulars of mortgage/charge (7 pages)
19 November 2005Particulars of mortgage/charge (7 pages)
17 November 2005Particulars of mortgage/charge (7 pages)
17 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005Accounts made up to 31 March 2005 (1 page)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 October 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
3 October 2005Ad 22/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2005Ad 22/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 September 2004Registered office changed on 10/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)