About

Registered Number: 05337991
Date of Incorporation: 20/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (6 years ago)
Registered Address: The Corn Exchange, Brunswick Street, Liverpool, L2 0PJ

 

Brierley Hill Estates Ltd was founded on 20 January 2005 and are based in Liverpool, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This business does not have any directors.

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 16 May 2018
L64.07 - Release of Official Receiver 16 February 2018
COCOMP - Order to wind up 29 September 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 February 2011
AD04 - Change of location of company records to the registered office 02 February 2011
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 28 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
225 - Change of Accounting Reference Date 02 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 20 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2010 Fully Satisfied

N/A

Debenture 22 March 2005 Fully Satisfied

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.