Company NameBrabco 719 Limited
Company StatusDissolved
Company Number06219344
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date6 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathon Simon Prichard
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 06 September 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHodge Hill Hall
Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NQ
Secretary NameMrs Brigette Jane Prichard
NationalityBritish
StatusClosed
Appointed18 May 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHodge Hill Hall
Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NQ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathon Prichard
100.00%
Ordinary

Financials

Year2014
Turnover£720,507
Gross Profit£667,535
Net Worth-£2,449,381
Cash£1,419,912
Current Liabilities£19,716,040

Accounts

Latest Accounts9 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End09 September

Charges

24 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned documents being the agreements and all collateral instruments arising there from;.
Outstanding
24 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of agreement for lease development agreement and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit and interest in the assigned documents see image for full details.
Outstanding
14 April 2008Delivered on: 19 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site k/a kings dock mill, the strand, liverpool also k/a land bounded by hurst street, tabley street, cornhill and shaw alley, liverpool together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 April 2008Delivered on: 19 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2008Delivered on: 13 March 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as kings dock mill being land bounded by hurst st, tabley street, cornhill and shaws alley, liverpool; all fixed plant machinery and equipment thereon and goodwill of business; see image for full details.
Outstanding
8 August 2007Delivered on: 15 August 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in to and under the agreement for lease of all that l/h land k/a kings dock mill being land bounded by hurst street, tabley street, cornhill and shaws alley, liverpool between liverpool city council and the company. See the mortgage charge document for full details.
Outstanding
8 August 2007Delivered on: 14 August 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11,998 ordinary shares of £1 and £16,500 preference shares of £1 in tabley commercial limited together with all stocks share as warrants or other securities rights dividends interest of other property. See the mortgage charge document for full details.
Outstanding
8 August 2007Delivered on: 14 August 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 16-22 cornhill 40-44 shaws alley and land and buildings on the west side of tabley street liverpool merseyside t/no MS114238, l/h land and buildings on the north west side tabley street liverpool t/no MS11291, l/h land on the north west side of tabley street liverpool t/no MS466676. See the mortgage charge document for full details.
Outstanding
13 April 2012Delivered on: 27 April 2012
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rental income see image for full details.
Outstanding
24 June 2008Delivered on: 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned documents being the agreement and all collateral instruments arising there from see image for full details.
Outstanding
8 August 2007Delivered on: 14 August 2007
Persons entitled: Investec Bank (UK) Limited

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (13 pages)
21 June 2016Satisfaction of charge 10 in full (1 page)
21 June 2016Satisfaction of charge 7 in full (2 pages)
21 June 2016Satisfaction of charge 9 in full (1 page)
21 June 2016Satisfaction of charge 6 in full (1 page)
21 June 2016Satisfaction of charge 8 in full (1 page)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
8 January 2015Registered office address changed from Hodge Hill Hall Cartmel Fell Grange-over-Sands Cumbria LA11 6NQ to 30 Tabley Street Liverpool L1 8DB on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Hodge Hill Hall Cartmel Fell Grange-over-Sands Cumbria LA11 6NQ to 30 Tabley Street Liverpool L1 8DB on 8 January 2015 (1 page)
11 August 2014Full accounts made up to 30 September 2013 (15 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
12 September 2013Full accounts made up to 30 September 2012 (16 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 30 September 2011 (17 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 November 2011Full accounts made up to 30 September 2010 (14 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
3 October 2010Full accounts made up to 30 September 2009 (14 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 19/04/09; full list of members (3 pages)
18 June 2009Full accounts made up to 30 September 2008 (14 pages)
3 November 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
4 August 2008Return made up to 17/05/08; full list of members (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
5 June 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 1 dale street liverpool merseyside L2 2ET (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
19 April 2007Incorporation (19 pages)