Company NameBraceforce Properties Limited
Company StatusDissolved
Company Number03422861
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 7 months ago)
Dissolution Date11 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Maxwell Messina Jacob Hembry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF
Secretary NameMrs Patricia Dorothy Ellen Stevens
NationalityBritish
StatusClosed
Appointed10 November 2003(6 years, 2 months after company formation)
Appointment Duration13 years (closed 11 November 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Chilton
Sudbury
Suffolk
CO10 0RG
Director NameMr Tobias Digby Charles Hembry
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(8 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 11 November 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKings Park Coach House Seven Hills
Nacton
Ipswich
Suffolk
IP10 0DQ
Secretary NameQuinton Taylor David Hembry
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Churchmans House
Portman Road
Ipswich
Suffolk
IP1 2BN
Director NameQuinton Taylor David Hembry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2003)
RoleDirector/ Developer
Correspondence Address111 Churchmans House
Portman Road
Ipswich
Suffolk
IP1 2BN
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2006
Net Worth£1,002,147
Cash£40,230
Current Liabilities£666,536

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 April 2016Liquidators statement of receipts and payments to 3 February 2016 (17 pages)
13 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (17 pages)
9 April 2015Liquidators statement of receipts and payments to 3 February 2015 (17 pages)
9 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (17 pages)
9 April 2015Liquidators statement of receipts and payments to 3 February 2015 (17 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
11 April 2013Liquidators' statement of receipts and payments to 3 February 2013 (19 pages)
11 April 2013Liquidators statement of receipts and payments to 3 February 2013 (19 pages)
11 April 2013Liquidators statement of receipts and payments to 3 February 2013 (19 pages)
18 January 2012Restoration by order of the court (2 pages)
17 June 2011Final Gazette dissolved following liquidation (1 page)
17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
17 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2011Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2011Notice of appointment of receiver or manager (3 pages)
23 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 23 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 23 May 2010 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
28 November 2008Declaration of solvency (3 pages)
28 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Return made up to 15/08/08; full list of members (7 pages)
19 August 2008Appointment terminated director richard francis (1 page)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2007Return made up to 15/08/07; no change of members (7 pages)
22 June 2007Secretary's particulars changed (1 page)
18 October 2006Return made up to 15/08/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006New director appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2005Return made up to 15/08/05; full list of members (7 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 August 2004Return made up to 15/08/04; full list of members (7 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
8 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 November 2002Particulars of mortgage/charge (7 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2002Return made up to 15/08/02; full list of members (7 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: 5TH floor grosvenor house 1 high street edware middlsex HA8 7TA (1 page)
13 November 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
29 August 2000Registered office changed on 29/08/00 from: 1ST floor berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
2 August 2000Accounts for a small company made up to 31 August 1998 (6 pages)
17 January 2000Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Return made up to 15/08/99; no change of members (4 pages)
17 August 1999Registered office changed on 17/08/99 from: 16 uphill grove mill hill london NW7 4NJ (1 page)
1 May 1999Particulars of mortgage/charge (9 pages)
1 May 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Director's particulars changed (1 page)
19 August 1998Return made up to 15/08/98; full list of members (6 pages)
10 February 1998Secretary's particulars changed (1 page)
16 December 1997Particulars of mortgage/charge (4 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997Secretary resigned (1 page)
15 August 1997Incorporation (18 pages)