About

Registered Number: 05237227
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: The Robbins Building, Albert, Street, Rugby, Warkwickshire, CV21 2SD

 

Established in 2004, Brayford Quays Management Ltd has its registered office in Warkwickshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. This business does not have any directors listed at Companies House.

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 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2013
DISS16(SOAS) - N/A 22 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 22 March 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 18 November 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
DISS16(SOAS) - N/A 07 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 25 September 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 24 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
225 - Change of Accounting Reference Date 25 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Charge 04 April 2006 Outstanding

N/A

Floating charge 04 April 2006 Outstanding

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.