About

Registered Number: 03422816
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: 16 The Havens, Ransomes Europark, Ipswich, IP3 9SJ

 

Having been setup in 1997, Braceforce Warehousing Ltd are based in Ipswich, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for the organisation at Companies House. We don't know the number of employees at Braceforce Warehousing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 29 March 2016
RM02 - N/A 18 September 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
3.6 - Abstract of receipt and payments in receivership 06 August 2015
RM01 - N/A 29 October 2014
RM02 - N/A 29 October 2014
3.6 - Abstract of receipt and payments in receivership 10 September 2014
3.6 - Abstract of receipt and payments in receivership 20 August 2014
3.6 - Abstract of receipt and payments in receivership 20 August 2014
3.6 - Abstract of receipt and payments in receivership 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
COCOMP - Order to wind up 12 June 2013
AC92 - N/A 11 June 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2012
3.6 - Abstract of receipt and payments in receivership 09 February 2012
3.6 - Abstract of receipt and payments in receivership 01 February 2012
4.43 - Notice of final meeting of creditors 21 December 2011
3.6 - Abstract of receipt and payments in receivership 19 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 19 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 August 2011
LQ01 - Notice of appointment of receiver or manager 09 June 2011
3.6 - Abstract of receipt and payments in receivership 08 June 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 June 2011
AD01 - Change of registered office address 17 September 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 September 2010
COCOMP - Order to wind up 01 September 2010
LQ01 - Notice of appointment of receiver or manager 16 August 2010
LQ01 - Notice of appointment of receiver or manager 16 August 2010
LQ01 - Notice of appointment of receiver or manager 16 August 2010
LQ01 - Notice of appointment of receiver or manager 16 August 2010
LQ01 - Notice of appointment of receiver or manager 03 August 2010
LQ01 - Notice of appointment of receiver or manager 01 July 2010
AR01 - Annual Return 13 January 2010
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 26 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 11 July 2008
395 - Particulars of a mortgage or charge 10 November 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 16 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
AA - Annual Accounts 10 July 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2004
AA - Annual Accounts 07 October 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 02 April 2001
395 - Particulars of a mortgage or charge 16 March 2001
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 16 November 2000
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 29 August 2000
AA - Annual Accounts 16 June 2000
395 - Particulars of a mortgage or charge 23 March 2000
287 - Change in situation or address of Registered Office 29 October 1999
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
363s - Annual Return 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Debenture 08 May 2007 Outstanding

N/A

Debenture (floating) 23 April 2007 Outstanding

N/A

Legal charge 23 April 2007 Outstanding

N/A

Legal charge 15 January 2007 Outstanding

N/A

Deed of charge 13 October 2006 Outstanding

N/A

Legal charge 13 October 2006 Outstanding

N/A

Legal mortgage 04 October 2006 Outstanding

N/A

Mortgage debenture 11 September 2006 Outstanding

N/A

Legal charge 17 May 2006 Outstanding

N/A

Legal charge 05 December 2005 Outstanding

N/A

Legal charge 04 November 2005 Outstanding

N/A

Supplemental charge 07 September 2004 Fully Satisfied

N/A

Mortgage debenture 07 September 2004 Fully Satisfied

N/A

Assignment 05 March 2001 Fully Satisfied

N/A

Debenture 28 November 2000 Fully Satisfied

N/A

First party charge over credit balances 20 March 2000 Fully Satisfied

N/A

Debenture 13 September 1999 Fully Satisfied

N/A

Legal mortgage 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.