Company NameBrabco 1327 Limited
Company StatusDissolved
Company Number08725345
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Richard Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameMrs Marie Terese Charnley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameMr Stephen Gareth Lewis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameMr Andrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor Horton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed09 October 2013(same day as company formation)
Correspondence AddressThird Floor Horton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Return of final meeting in a members' voluntary winding up (5 pages)
7 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages)
27 November 2015Registered office address changed from Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 27 November 2015 (2 pages)
26 November 2015Declaration of solvency (3 pages)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
  • LRESSP ‐ Special resolution to wind up on 2015-11-19
(1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(4 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 6
(3 pages)
18 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(4 pages)
18 February 2014Change of name notice (2 pages)
9 December 2013Appointment of Mrs Marie Terese Charnley as a director (2 pages)
9 December 2013Appointment of Mr Paul Richard Anderson as a director (2 pages)
6 December 2013Appointment of Mr Stephen Gareth Lewis as a director (2 pages)
5 December 2013Termination of appointment of Andrew O'mahony as a director (1 page)
5 December 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
5 December 2013Appointment of Mr Stephen Gareth Lewis as a director (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)