Company NameBraceforce Construction Limited
Company StatusDissolved
Company Number06741577
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date24 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Maxwell Messina Jacob Hembry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBirkitt House 48 Chapel Street
Woodbridge
Suffolk
IP12 4NF

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 October 2017Liquidators' statement of receipts and payments to 12 August 2017 (20 pages)
24 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (19 pages)
28 October 2015Liquidators statement of receipts and payments to 12 August 2015 (14 pages)
28 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (14 pages)
30 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (14 pages)
30 October 2014Liquidators statement of receipts and payments to 12 August 2014 (14 pages)
8 October 2013Liquidators statement of receipts and payments to 12 August 2013 (14 pages)
8 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (14 pages)
22 October 2012Liquidators statement of receipts and payments to 12 August 2012 (15 pages)
22 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (15 pages)
21 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (14 pages)
21 September 2011Liquidators statement of receipts and payments to 12 August 2011 (14 pages)
20 September 2011Statement of affairs with form 4.18 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2010Registered office address changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom on 26 August 2010 (2 pages)
25 August 2010Declaration of solvency (3 pages)
25 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2010Appointment of a voluntary liquidator (1 page)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(5 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 2
(5 pages)
19 November 2008Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page)
5 November 2008Incorporation (15 pages)