Company NameBradnor Investments Limited
Company StatusDissolved
Company Number06860870
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date6 March 2024 (3 weeks, 1 day ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David George Unwin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Woodleighton Grove
Uttoxeter
Staffordshire
ST14 8BX
Secretary NameMs Hazel Green
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month after company formation)
Appointment Duration14 years, 10 months (closed 06 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Rayneham Road
Shipley View
Ilkeston
Derbys
DE7 8RJ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£13,896,470
Gross Profit£2,739,201
Net Worth£1,040,674
Cash£19,702
Current Liabilities£5,161,340

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 February 2017INSOLVENCY:Progress report ends 17/12/2016 (6 pages)
23 February 2016INSOLVENCY:progress report for period up to 17/12/2015 (7 pages)
17 February 2015Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ to 7 St Petersgate Stockport Cheshire SK1 1EB on 17 February 2015 (2 pages)
13 February 2015Appointment of a liquidator (1 page)
8 October 2014Order of court to wind up (3 pages)
28 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 202
(5 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012 (1 page)
15 June 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 202
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 202
(3 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 23.00
(4 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
17 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 23.00
(4 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
(4 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from c/o knights solicitors the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
14 May 2009Secretary appointed hazel green (1 page)
27 March 2009Incorporation (14 pages)