Company NameBrakenall Properties Limited
Company StatusDissolved
Company Number04883834
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kuddithamby Karunakaran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 23 February 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address70a Surrey Road
London
SE15 3AT
Director NameZulf Mirza
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleDeveloper
Correspondence Address25 Hunters Way West
Chatham
Kent
ME5 7HP
Secretary NameEugene Lewis Legrand
NationalityBritish
StatusResigned
Appointed10 September 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 August 2011)
RoleAccountant
Correspondence AddressBluebell Cottage Cutlers Green
Thaxted
Dunmow
Essex
CM6 2QD
Director NameEugene Lewis Legrand
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2011)
RoleAccountant
Correspondence AddressBluebell Cottage Cutlers Green
Thaxted
Dunmow
Essex
CM6 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,491,462
Current Liabilities£2,439,744

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
30 August 2016Liquidators' statement of receipts and payments to 30 June 2016 (18 pages)
30 August 2016Liquidators statement of receipts and payments to 30 June 2016 (18 pages)
28 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Administrator's progress report to 1 July 2015 (14 pages)
21 July 2015Administrator's progress report to 1 July 2015 (14 pages)
1 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2015Administrator's progress report to 24 May 2015 (14 pages)
5 January 2015Administrator's progress report to 24 November 2014 (15 pages)
5 January 2015Notice of extension of period of Administration (1 page)
8 December 2014Administrator's progress report to 24 November 2014 (15 pages)
28 August 2014Administrator's progress report to 20 July 2014 (14 pages)
11 July 2014Result of meeting of creditors (21 pages)
20 March 2014Statement of administrator's proposal (18 pages)
4 February 2014Registered office address changed from 64 Oakington Avenue Wembley Middlex HA9 8HZ United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 64 Oakington Avenue Wembley Middlex HA9 8HZ United Kingdom on 4 February 2014 (2 pages)
31 January 2014Appointment of an administrator (1 page)
22 January 2014Registration of charge 048838340006 (14 pages)
22 January 2014Registration of charge 048838340007 (18 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2011Termination of appointment of Eugene Legrand as a secretary (1 page)
3 October 2011Director's details changed for Kuddithamby Karunakaran on 1 October 2010 (2 pages)
3 October 2011Termination of appointment of Eugene Legrand as a director (1 page)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Kuddithamby Karunakaran on 1 October 2010 (2 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from Bluebell Cottage Cutlers Green Thaxted Essex CM6 2QD on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Bluebell Cottage Cutlers Green Thaxted Essex CM6 2QD on 9 September 2011 (1 page)
14 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
23 August 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
19 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
18 December 2008Return made up to 30/09/08; full list of members (5 pages)
27 August 2008Return made up to 01/09/07; no change of members (7 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
15 December 2006Return made up to 01/09/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 December 2004Return made up to 01/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 6-8 underwood street london N1 7JQ (1 page)
1 September 2003Incorporation (19 pages)