Founded in 2001, Bradley Doublelock Ltd are based in Wokingham, it has a status of "Dissolved". The company has 10 directors listed as Garner, David, Phillips, Paul James, Sparkes, Alan Patrick, Bott, Lee, Brook, Martin, Edwards, Steven, Kober, Harald, Herr, Kober, Roland, Herr, Mccartney, David, Towers, Colin in the Companies House registry. We don't know the number of employees at the company. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Paul James | 01 April 2008 | - | 1 |
BOTT, Lee | 03 September 2012 | 04 July 2014 | 1 |
BROOK, Martin | 26 April 2001 | 16 February 2012 | 1 |
EDWARDS, Steven | 24 March 2011 | 18 March 2013 | 1 |
KOBER, Harald, Herr | 07 July 2014 | 15 June 2015 | 1 |
KOBER, Roland, Herr | 07 July 2014 | 15 June 2015 | 1 |
MCCARTNEY, David | 26 April 2001 | 30 June 2007 | 1 |
TOWERS, Colin | 02 February 2004 | 31 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, David | 29 February 2016 | - | 1 |
SPARKES, Alan Patrick | 07 July 2014 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 January 2019 | |
LIQ13 - N/A | 02 October 2018 | |
AD01 - Change of registered office address | 19 October 2017 | |
RESOLUTIONS - N/A | 18 October 2017 | |
LIQ01 - N/A | 18 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AR01 - Annual Return | 12 May 2016 | |
TM02 - Termination of appointment of secretary | 29 March 2016 | |
AP03 - Appointment of secretary | 29 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AA - Annual Accounts | 04 October 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
MR04 - N/A | 05 August 2014 | |
MR04 - N/A | 05 August 2014 | |
AUD - Auditor's letter of resignation | 31 July 2014 | |
AUD - Auditor's letter of resignation | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AA01 - Change of accounting reference date | 18 July 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AP03 - Appointment of secretary | 18 July 2014 | |
TM02 - Termination of appointment of secretary | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA03 - Notice of resolution removing auditors | 17 January 2014 | |
MISC - Miscellaneous document | 09 January 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AUD - Auditor's letter of resignation | 30 April 2013 | |
AR01 - Annual Return | 24 April 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AP01 - Appointment of director | 04 September 2012 | |
AA - Annual Accounts | 16 July 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 14 April 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
363a - Annual Return | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
363s - Annual Return | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
AA - Annual Accounts | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2004 | |
363s - Annual Return | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 13 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 22 May 2002 | |
225 - Change of Accounting Reference Date | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
RESOLUTIONS - N/A | 04 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
CERTNM - Change of name certificate | 30 April 2001 | |
NEWINC - New incorporation documents | 13 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2011 | Fully Satisfied |
N/A |
All assets debenture | 29 March 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts | 27 April 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 27 April 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 27 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 2001 | Fully Satisfied |
N/A |
Debenture | 27 April 2001 | Fully Satisfied |
N/A |