About

Registered Number: 03499949
Date of Incorporation: 27/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (6 years and 6 months ago)
Registered Address: Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire, NN2 6HT

 

Brampton Rose Properties Ltd was founded on 27 January 1998, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christopher Neil 28 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
AA - Annual Accounts 05 March 2018
RESOLUTIONS - N/A 27 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2018
SH19 - Statement of capital 27 February 2018
CAP-SS - N/A 27 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 May 2017
AA01 - Change of accounting reference date 20 February 2017
CS01 - N/A 07 February 2017
CS01 - N/A 07 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 February 2016
MR04 - N/A 24 December 2015
MR04 - N/A 22 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 January 2014
AUD - Auditor's letter of resignation 17 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 07 November 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 23 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 29 January 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 09 September 2006
RESOLUTIONS - N/A 24 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 05 March 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
363s - Annual Return 02 February 2002
363s - Annual Return 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
AA - Annual Accounts 15 October 2000
395 - Particulars of a mortgage or charge 11 July 2000
AAMD - Amended Accounts 07 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 29 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
MEM/ARTS - N/A 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
395 - Particulars of a mortgage or charge 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
MEM/ARTS - N/A 15 July 1999
123 - Notice of increase in nominal capital 15 July 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 03 December 1998
395 - Particulars of a mortgage or charge 01 July 1998
395 - Particulars of a mortgage or charge 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
CERTNM - Change of name certificate 19 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 16 December 2009 Fully Satisfied

N/A

Fee agreement second charge 16 December 2009 Fully Satisfied

N/A

Third party legal charge of licensed premises 23 August 2006 Fully Satisfied

N/A

Legal charge of licensed premises 29 August 2003 Outstanding

N/A

Legal charge of licensed premises 29 August 2003 Outstanding

N/A

Debenture 29 August 2003 Outstanding

N/A

Legal charge of licensed premsies 29 August 2003 Outstanding

N/A

Legal charge of licensed premises 29 August 2003 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 05 July 2000 Fully Satisfied

N/A

Legal charge 20 March 2000 Fully Satisfied

N/A

Legal charge 28 November 1999 Fully Satisfied

N/A

Debenture 22 June 1998 Fully Satisfied

N/A

Legal charge 09 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.