About

Registered Number: 04422235
Date of Incorporation: 23/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: Kamala House, North Lane Weston On The Green, Bicester, Oxfordshire, OX25 3RG

 

Established in 2002, Brain Country Homes Ltd has its registered office in Oxfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 15 August 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
DS01 - Striking off application by a company 31 January 2014
AR01 - Annual Return 20 July 2013
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 31 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 04 May 2012
3.6 - Abstract of receipt and payments in receivership 29 November 2011
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 07 November 2011
LQ01 - Notice of appointment of 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 23 November 2010
LQ01 - Notice of appointment of receiver or manager 23 November 2010
RESOLUTIONS - N/A 18 May 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 17 May 2010
RT01 - Application for administrative restoration to the register 17 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 23 May 2006
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 03 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Outstanding

N/A

Legal mortgage 01 November 2007 Outstanding

N/A

Legal charge 06 April 2005 Outstanding

N/A

Legal charge 06 April 2005 Outstanding

N/A

Debenture 05 February 2005 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Legal charge 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.