About

Registered Number: 01405236
Date of Incorporation: 13/12/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 39 Summerleaze Road, Maidenhead, Berkshire, SL6 8EW

 

Based in Maidenhead, Berkshire, Bratt Auto Contracts Ltd was founded on 13 December 1978, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 September 2012
MISC - Miscellaneous document 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AD01 - Change of registered office address 02 May 2012
AP01 - Appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AD01 - Change of registered office address 20 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 December 2011
LQ02 - Notice of ceasing to act as receiver or manager 21 December 2011
288b - Notice of resignation of directors or secretaries 27 April 2006
3.6 - Abstract of receipt and payments in receivership 13 July 2001
3.6 - Abstract of receipt and payments in receivership 12 July 2001
405(2) - Notice of ceasing to act of Receiver 10 July 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
3.6 - Abstract of receipt and payments in receivership 18 August 2000
3.6 - Abstract of receipt and payments in receivership 18 August 2000
405(2) - Notice of ceasing to act of Receiver 11 July 2000
405(2) - Notice of ceasing to act of Receiver 14 June 2000
3.6 - Abstract of receipt and payments in receivership 11 June 1999
3.6 - Abstract of receipt and payments in receivership 02 June 1998
3.6 - Abstract of receipt and payments in receivership 13 June 1997
SPEC PEN - N/A 13 November 1996
SPEC PEN - N/A 13 November 1996
3.6 - Abstract of receipt and payments in receivership 07 June 1996
3.6 - Abstract of receipt and payments in receivership 20 July 1995
MISC - Miscellaneous document 20 July 1995
PRE95 - N/A 01 January 1995
3.6 - Abstract of receipt and payments in receivership 13 July 1994
3.6 - Abstract of receipt and payments in receivership 13 July 1994
3.6 - Abstract of receipt and payments in receivership 20 April 1993
3.10 - N/A 14 August 1991
SPEC PEN - N/A 07 August 1991
SPEC PEN - N/A 05 August 1991
SPEC PEN - N/A 05 August 1991
SPEC PEN - N/A 26 June 1991
SPEC PEN - N/A 26 June 1991
405(1) - Notice of appointment of Receiver 26 June 1991
405(1) - Notice of appointment of Receiver 26 June 1991
405(1) - Notice of appointment of Receiver 26 June 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 10 April 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 05 February 1991
395 - Particulars of a mortgage or charge 11 January 1991
395 - Particulars of a mortgage or charge 11 January 1991
395 - Particulars of a mortgage or charge 04 January 1991
395 - Particulars of a mortgage or charge 04 December 1990
395 - Particulars of a mortgage or charge 04 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
363 - Annual Return 18 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
AA - Annual Accounts 16 October 1989
395 - Particulars of a mortgage or charge 17 August 1989
395 - Particulars of a mortgage or charge 16 June 1989
395 - Particulars of a mortgage or charge 07 June 1989
363 - Annual Return 04 May 1989
395 - Particulars of a mortgage or charge 03 April 1989
288 - N/A 06 March 1989
395 - Particulars of a mortgage or charge 02 March 1989
395 - Particulars of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 23 June 1988
AA - Annual Accounts 20 June 1988
395 - Particulars of a mortgage or charge 24 March 1988
363 - Annual Return 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1988
287 - Change in situation or address of Registered Office 26 January 1988
AA - Annual Accounts 02 September 1987
288 - N/A 12 March 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
288 - N/A 13 September 1986
288 - N/A 26 July 1986
AA - Annual Accounts 16 January 1986
AA - Annual Accounts 01 August 1984
AA - Annual Accounts 06 August 1983
AA - Annual Accounts 18 May 1982
AA - Annual Accounts 29 December 1981
AA - Annual Accounts 06 April 1979

Mortgages & Charges

Description Date Status Charge by
Security assignment 17 May 1991 Fully Satisfied

N/A

Collateral debenture 05 April 1991 Fully Satisfied

N/A

Agreement 10 January 1991 Fully Satisfied

N/A

Agreement 10 January 1991 Fully Satisfied

N/A

Master agreement and charge 03 January 1991 Fully Satisfied

N/A

Agreement 03 December 1990 Fully Satisfied

N/A

Mortgage debenture 02 May 1990 Fully Satisfied

N/A

Charge schedule 27 April 1990 Fully Satisfied

N/A

Chattel mortgage 05 December 1989 Fully Satisfied

N/A

Charge 15 August 1989 Fully Satisfied

N/A

Chattel mortgage 07 June 1989 Fully Satisfied

N/A

Debenture 07 June 1989 Fully Satisfied

N/A

Debenture 15 March 1989 Fully Satisfied

N/A

Charge 28 February 1989 Fully Satisfied

N/A

Charge creating a specific charge 29 September 1988 Fully Satisfied

N/A

Chattel mortgage 15 June 1988 Fully Satisfied

N/A

Debenture 23 March 1988 Fully Satisfied

N/A

Deed 04 June 1986 Fully Satisfied

N/A

Charge 24 February 1986 Fully Satisfied

N/A

Master agreement and charge 12 February 1986 Fully Satisfied

N/A

Further guarantee & debenture 22 July 1985 Fully Satisfied

N/A

Deed of charge 19 September 1983 Fully Satisfied

N/A

Deed of charge 13 September 1983 Fully Satisfied

N/A

Mortgage 17 March 1982 Fully Satisfied

N/A

Guarantee & debenture 04 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.