Company NameBreckon Construction Ltd
Company StatusDissolved
Company Number07977274
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew William Hopkins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 136 22 Notting Hill Gate
London
N11 3JE
Director NameMr Vijay Daudia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Chequers Way
Palmers Green
London
N13 6EA

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

27 September 2017Delivered on: 4 October 2017
Satisfied on: 1 June 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Fully Satisfied

Filing History

25 October 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2017 (18 pages)
4 October 2017Registration of charge 079772740001, created on 27 September 2017 (17 pages)
26 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2015 (12 pages)
26 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2015 (12 pages)
24 February 2015Notice of a court order ending Administration (15 pages)
8 October 2014Administrator's progress report to 27 August 2014 (15 pages)
15 September 2014Appointment of Mr Andrew William Hopkins as a director on 1 September 2014 (3 pages)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 August 2014Termination of appointment of Vijay Daudia as a director on 23 July 2014 (2 pages)
20 August 2014Result of meeting of creditors (2 pages)
21 July 2014Statement of administrator's revised proposal (18 pages)
7 May 2014Statement of administrator's proposal (25 pages)
7 May 2014Statement of affairs with form 2.14B (5 pages)
25 March 2014Registered office address changed from Gethceln House Dawley Road Hayes Middlesex UB3 1EH England on 25 March 2014 (2 pages)
24 March 2014Appointment of an administrator (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Registered office address changed from 22 Chequers Way Palmers Green, London, N13 6EA United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Registered office address changed from 22 Chequers Way Palmers Green, London, N13 6EA United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)