Company NameGreat Brampton House Antiques Limited
Company StatusDissolved
Company Number01936056
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameCarrohand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Pamela Barbara Pidgeon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 10 August 2010)
RoleFine Art Specialist
Correspondence AddressGreat Brampton House
Madley
Hereford
Herefordshire
HR2 9NA
Wales
Secretary NameSir John Pidgeon
NationalityBritish
StatusClosed
Appointed19 July 1999(13 years, 11 months after company formation)
Appointment Duration11 years (closed 10 August 2010)
RoleCompany Director
Correspondence AddressGreat Brampton House Antiques Ltd
Great Brampton House, Madley
Hereford
Herefordshire
HR2 9NA
Wales
Director NameJohn Allan Stewart Pidgeon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressBlue Mists 14 Otway Street
Holland Park
Brisbane
Queensland 4121
Australia
Director NameMiss Rebecca Louise Gerard Algar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressGreat Brampton House
Madley
Hereford
Herefordshire
HR2 9NA
Wales
Secretary NameMrs Anne Goulding
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressJoanne
Moreton On Lugg
Hereford
Herefordshire
HR4 8DG
Wales
Director NameThomas Michael Barker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(22 years after company formation)
Appointment Duration8 months (resigned 15 April 2008)
RoleAccountant
Correspondence AddressPentre Howell Archenfield
Hay On Wye
Hereford
HR3 5TB
Wales

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£377,269
Cash£358,718
Current Liabilities£2,005,238

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (7 pages)
10 May 2010Liquidators statement of receipts and payments to 29 April 2010 (7 pages)
10 May 2010Return of final meeting in a members' voluntary winding up (6 pages)
10 May 2010Return of final meeting in a members' voluntary winding up (6 pages)
19 November 2009Liquidators' statement of receipts and payments to 11 November 2009 (6 pages)
19 November 2009Liquidators statement of receipts and payments to 11 November 2009 (6 pages)
22 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (7 pages)
22 May 2009Liquidators statement of receipts and payments to 11 May 2009 (7 pages)
23 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-05-12
(1 page)
23 May 2008Appointment of a voluntary liquidator (1 page)
23 May 2008Appointment of a voluntary liquidator (1 page)
23 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of solvency (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Registered office changed on 22/05/2008 from great brampton house madley hereford HR2 9NA (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Registered office changed on 22/05/2008 from great brampton house madley hereford HR2 9NA (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 May 2008Declaration of solvency (3 pages)
15 May 2008Director appointed john allan stewart pidgeon (2 pages)
15 May 2008Appointment terminated director thomas barker (1 page)
15 May 2008Director appointed john allan stewart pidgeon (2 pages)
15 May 2008Appointment Terminated Director thomas barker (1 page)
13 February 2008Return made up to 29/12/07; full list of members (5 pages)
13 February 2008Return made up to 29/12/07; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
27 January 2007Return made up to 29/12/06; full list of members (6 pages)
27 January 2007Return made up to 29/12/06; full list of members (6 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
9 January 2006Return made up to 29/12/05; full list of members (6 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (6 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
14 January 2002Return made up to 29/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 29/12/99; full list of members (6 pages)
29 February 2000Return made up to 29/12/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
27 September 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
4 January 1999Return made up to 29/12/98; no change of members (4 pages)
4 January 1999Return made up to 29/12/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Ad 31/07/97--------- £ si 899998@1=899998 £ ic 100002/1000000 (2 pages)
6 August 1997Ad 31/07/97--------- £ si 899998@1=899998 £ ic 100002/1000000 (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (16 pages)
14 July 1997Full accounts made up to 31 December 1996 (16 pages)
6 March 1997Return made up to 29/12/96; full list of members (6 pages)
6 March 1997Return made up to 29/12/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (16 pages)
11 June 1996Full accounts made up to 30 September 1995 (16 pages)
24 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 February 1996Return made up to 29/12/95; no change of members (4 pages)
21 February 1996Return made up to 29/12/95; no change of members (4 pages)
8 September 1995Full accounts made up to 30 September 1994 (16 pages)
8 September 1995Full accounts made up to 30 September 1994 (16 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 February 1993Particulars of mortgage/charge (5 pages)
11 February 1993Particulars of mortgage/charge (5 pages)
10 October 1991Particulars of mortgage/charge (3 pages)
10 October 1991Particulars of mortgage/charge (3 pages)
22 September 1988Particulars of mortgage/charge (3 pages)
22 September 1988Particulars of mortgage/charge (3 pages)
26 April 1988Particulars of mortgage/charge (3 pages)
26 April 1988Particulars of mortgage/charge (3 pages)