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.
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 |
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 |
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 |