About

Registered Number: 01603815
Date of Incorporation: 14/12/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: St George House, 40 Great George Street, Leeds, Ls13dq

 

Brandesburton Realizations Ltd was founded on 14 December 1981 and has its registered office in Ls13dq. There are 3 directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Antony William N/A - 1
IVES, Janet N/A - 1
OLIVER, Roland Ian N/A 18 June 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
TM01 - Termination of appointment of director 08 April 2015
405(2) - Notice of ceasing to act of Receiver 03 June 2005
3.6 - Abstract of receipt and payments in receivership 02 June 2005
3.6 - Abstract of receipt and payments in receivership 29 October 2004
3.6 - Abstract of receipt and payments in receivership 28 October 2003
3.6 - Abstract of receipt and payments in receivership 25 October 2002
3.6 - Abstract of receipt and payments in receivership 29 October 2001
3.6 - Abstract of receipt and payments in receivership 30 October 2000
3.6 - Abstract of receipt and payments in receivership 18 October 1999
3.6 - Abstract of receipt and payments in receivership 26 October 1998
3.6 - Abstract of receipt and payments in receivership 16 October 1997
3.6 - Abstract of receipt and payments in receivership 14 October 1996
CERTNM - Change of name certificate 05 March 1996
3.10 - N/A 14 February 1996
287 - Change in situation or address of Registered Office 26 October 1995
405(1) - Notice of appointment of Receiver 20 October 1995
288 - N/A 18 July 1995
363s - Annual Return 11 May 1995
288 - N/A 27 February 1995
AA - Annual Accounts 22 February 1995
MEM/ARTS - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
123 - Notice of increase in nominal capital 16 September 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 15 April 1994
395 - Particulars of a mortgage or charge 06 December 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 11 March 1993
AA - Annual Accounts 05 June 1992
363s - Annual Return 28 May 1992
288 - N/A 09 August 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 13 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1989
363 - Annual Return 10 July 1989
395 - Particulars of a mortgage or charge 06 June 1989
AA - Annual Accounts 02 June 1989
288 - N/A 10 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 18 July 1988
AA - Annual Accounts 05 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 1987
395 - Particulars of a mortgage or charge 20 December 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 14 August 1986
288 - N/A 07 August 1986
NEWINC - New incorporation documents 14 December 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 December 1993 Outstanding

N/A

Debenture 19 May 1989 Outstanding

N/A

Debenture 11 December 1986 Fully Satisfied

N/A

Charge 04 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.